UKBizDB.co.uk

TOURCO LIMITED

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

This company is commonly known as Tourco Limited. The company was founded 22 years ago and was given the registration number SC225034. 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:TOURCO LIMITED
Company Number:SC225034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
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

Director17 May 2004Active
C/O Visitscotland, Waverley Court,, 4 East Market Street,, Edinburgh, Scotland, EH8 8BG

Director02 April 2002Active
Ocean Point One, 94 Ocean Drive, Edinburgh, Scotland, EH6 6JH

Secretary01 October 2011Active
32b India Street, Edinburgh, EH3 6HB

Secretary02 April 2002Active
35, Dalmahoy Crescent, Balerno, EH14 7BZ

Secretary07 April 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 November 2001Active
6, Drummond Way, Newton Mearns, Glasgow, G77 6XW

Director01 May 2002Active
Rowanbank House, Cargates, Madderty, Crieff, PH7 3PW

Director07 April 2008Active
48 Thorn Road, Bearsden, Glasgow, G61 4BP

Director27 February 2006Active
65 Braeside Park, Mid Calder, EH53 0SL

Director07 April 2008Active
24, Stoneyflatts Park, South Queensferry, EH30 9YL

Director16 May 2002Active
22 Langlands, Edinburgh Road, Dumfries, DG1 1JQ

Director04 July 2003Active
Scoretulloch House, Priestland, Darvel, KA17 0LR

Director27 February 2006Active
32b India Street, Edinburgh, EH3 6HB

Director02 April 2002Active
132c Culduthel Road, Inverness, IV2 4EF

Director01 May 2002Active
1 Portland Terrace, Troon, KA10 6AJ

Director01 May 2002Active
79/3 Braid Avenue, Edinburgh, EH10 6ED

Director02 April 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director07 November 2001Active

People with Significant Control

Visitscotland
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ocean Point One, 94 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 dormant.

Download
2023-11-23Address

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

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Address

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

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Termination secretary company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.