UKBizDB.co.uk

SCOTTISH TOURIST BOARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Tourist Board Limited. The company was founded 34 years ago and was given the registration number SC124522. The firm's registered office is in EDINBURGH. You can find them at Ocean Point One, 94 Ocean Drive, Edinburgh, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:SCOTTISH TOURIST BOARD LIMITED
Company Number:SC124522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Ocean Point One, 94 Ocean Drive, Edinburgh, EH6 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Visitscotland, Waverley Court,, 4 East Market Street,, Edinburgh, Scotland, EH8 8BG

Director21 April 2008Active
Limetrees 29a Main Street, Symington, Biggar, Scotland, ML12 6LL

Secretary05 February 1997Active
Ocean Point One, 94 Ocean Drive, Edinburgh, Scotland, EH6 6JH

Secretary01 October 2011Active
36 Park Road, Ballachulish, PA39 4JS

Secretary19 January 1996Active
Annfield Manse Brae, Lochgilphead, PA31 8QZ

Secretary19 August 1994Active
35, Dalmahoy Crescent, Balerno, EH14 7BZ

Secretary02 May 2008Active
7 Kellie Wynd, Dunblane, FK15 0NR

Secretary22 June 1998Active
Tulach Ard, Balvicar, Oban, Scotland, PA34 4TF

Secretary11 June 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 April 1990Active
95 Trinity Road, Edinburgh, Britain, EH5 5JX

Director05 February 1997Active
Carraig Beag, Isle Of Iona, PA76 6SP

Director11 June 1990Active
Kelvin Hotel, Shore Street, Oban, PA34 4LQ

Director11 June 1990Active
32b India Street, Edinburgh, EH3 6HB

Director22 December 2005Active
Rockhaven Pulpit Drive, Oban, PA34 4LE

Director19 August 1994Active
West Bay Hotel, Oban, PA34

Director11 June 1990Active
4 Slackbuie Way, Inverness, IV2 6AT

Director22 December 2005Active
Taychreggan Hotel, Kilchrenan, Taynuilt, PA35 1HQ

Director19 August 1994Active
Segton 68 John Street, Helensburgh, G84 8XJ

Director05 February 1997Active
Kilbrandon, Balvicar, Oban, PA34 4RA

Director11 June 1990Active
Corriebeg, Oban, PA34 5DU

Director11 June 1990Active
27 South Street, Cambuskenneth, Stirling, Scotland, FK9 5NL

Director05 February 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director23 April 1990Active

People with Significant Control

Visitscotland
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:94 Ocean Point One, Ocean Drive, Edinburgh, Scotland, EH6 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Officers

Termination secretary company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type small.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.