Etourism Limited EDINBURGH


Founded in 2002, Etourism, classified under reg no. SC226890 is an active company. Currently registered at Ocean Point One EH6 6JH, Edinburgh the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 5th April 2002 Etourism Limited is no longer carrying the name Tm 1178.

The company has 2 directors, namely Kenneth N., Malcolm R.. Of them, Malcolm R. has been with the company the longest, being appointed on 1 May 2002 and Kenneth N. has been with the company for the least time - from 25 April 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Etourism Limited Address / Contact

Office Address Ocean Point One
Office Address2 94 Ocean Drive
Town Edinburgh
Post code EH6 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226890
Date of Incorporation Fri, 11th Jan 2002
Industry Web portals
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Kenneth N.

Position: Director

Appointed: 25 April 2008

Malcolm R.

Position: Director

Appointed: 01 May 2002

Leslie D.

Position: Secretary

Appointed: 01 October 2011

Resigned: 28 December 2017

Thomas G.

Position: Director

Appointed: 28 September 2010

Resigned: 30 September 2021

Philip R.

Position: Director

Appointed: 31 March 2009

Resigned: 31 July 2010

David M.

Position: Secretary

Appointed: 26 March 2009

Resigned: 30 September 2011

James S.

Position: Secretary

Appointed: 01 August 2008

Resigned: 05 March 2009

William D.

Position: Director

Appointed: 25 April 2008

Resigned: 30 September 2011

Karen T.

Position: Director

Appointed: 01 March 2008

Resigned: 15 December 2008

Markus G.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2008

Andrew C.

Position: Director

Appointed: 14 May 2007

Resigned: 01 March 2008

Nicholas K.

Position: Director

Appointed: 21 February 2007

Resigned: 15 December 2008

Stuart C.

Position: Secretary

Appointed: 06 December 2006

Resigned: 01 August 2008

Christina M.

Position: Director

Appointed: 06 December 2006

Resigned: 15 December 2008

Bruno W.

Position: Director

Appointed: 29 October 2006

Resigned: 01 January 2008

Konrad P.

Position: Director

Appointed: 30 September 2006

Resigned: 15 December 2008

Marco T.

Position: Director

Appointed: 29 September 2006

Resigned: 15 December 2008

Stephen L.

Position: Director

Appointed: 23 January 2006

Resigned: 15 December 2008

John S.

Position: Director

Appointed: 23 January 2006

Resigned: 29 October 2006

Elain L.

Position: Director

Appointed: 18 October 2005

Resigned: 28 November 2008

Brian H.

Position: Director

Appointed: 25 April 2005

Resigned: 30 June 2009

Stuart C.

Position: Director

Appointed: 29 January 2004

Resigned: 14 May 2007

Ian F.

Position: Secretary

Appointed: 29 January 2004

Resigned: 06 December 2006

James L.

Position: Director

Appointed: 29 January 2004

Resigned: 29 October 2006

David H.

Position: Director

Appointed: 28 January 2004

Resigned: 06 December 2006

Brendan C.

Position: Director

Appointed: 29 November 2002

Resigned: 02 August 2005

Pauline D.

Position: Secretary

Appointed: 30 August 2002

Resigned: 29 January 2004

Richard G.

Position: Director

Appointed: 18 July 2002

Resigned: 28 January 2004

Shimi S.

Position: Director

Appointed: 18 July 2002

Resigned: 09 June 2003

Neil R.

Position: Secretary

Appointed: 10 June 2002

Resigned: 29 January 2004

Shimi S.

Position: Director

Appointed: 22 May 2002

Resigned: 18 July 2002

Darren G.

Position: Director

Appointed: 22 May 2002

Resigned: 29 June 2004

Christopher F.

Position: Director

Appointed: 22 May 2002

Resigned: 10 February 2003

Thomas B.

Position: Director

Appointed: 01 May 2002

Resigned: 15 December 2008

Alan R.

Position: Director

Appointed: 01 May 2002

Resigned: 10 February 2003

Shimi S.

Position: Director

Appointed: 01 May 2002

Resigned: 22 May 2002

Richard G.

Position: Director

Appointed: 01 May 2002

Resigned: 22 May 2002

William M.

Position: Director

Appointed: 01 May 2002

Resigned: 15 December 2008

Philip C.

Position: Director

Appointed: 01 May 2002

Resigned: 10 February 2003

David N.

Position: Director

Appointed: 01 May 2002

Resigned: 15 December 2008

James L.

Position: Director

Appointed: 01 May 2002

Resigned: 10 February 2003

Lionel J.

Position: Director

Appointed: 18 April 2002

Resigned: 22 May 2002

David T.

Position: Director

Appointed: 18 April 2002

Resigned: 16 November 2005

David B.

Position: Director

Appointed: 18 April 2002

Resigned: 29 November 2002

William W.

Position: Director

Appointed: 18 April 2002

Resigned: 29 June 2004

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2002

Resigned: 10 June 2002

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 2002

Resigned: 18 April 2002

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 2002

Resigned: 18 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Visitscotland from Edinburgh, Scotland. This PSC is classified as "an executive non-departmental public body" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Visitscotland

Ocean Point One 94 Ocean Drive, Edinburgh, Mid Lothian, EH6 6JH, Scotland

Legal authority Development Of Tourism Act 1969 As Amended By The Tourist Boards (Scotland) Act 2006
Legal form An Executive Non-Departmental Public Body
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tm 1178 April 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Debtors100100100100100100100100
Current Assets100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Amounts Owed By Related Parties  100100100100100100
Net Current Assets Liabilities100100100100100100100100
Total Assets Less Current Liabilities100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements