Scottish Touch Association Limited EDINBURGH


Founded in 2012, Scottish Touch Association, classified under reg no. SC419770 is an active company. Currently registered at 25-3 West Pilton Park EH4 4DU, Edinburgh the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely David B., Monica W. and Ross T. and others. In addition one secretary - Thomas C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scottish Touch Association Limited Address / Contact

Office Address 25-3 West Pilton Park
Town Edinburgh
Post code EH4 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC419770
Date of Incorporation Mon, 19th Mar 2012
Industry Other sports activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Thomas C.

Position: Secretary

Appointed: 20 September 2023

David B.

Position: Director

Appointed: 26 July 2023

Monica W.

Position: Director

Appointed: 18 July 2023

Ross T.

Position: Director

Appointed: 18 July 2023

Suzanne B.

Position: Director

Appointed: 18 July 2023

Jennifer W.

Position: Director

Appointed: 18 July 2023

Clare H.

Position: Director

Appointed: 18 July 2023

Kirsty W.

Position: Director

Appointed: 22 February 2023

Alastair S.

Position: Director

Appointed: 18 November 2019

Neil S.

Position: Director

Appointed: 07 September 2021

Resigned: 18 July 2023

Megan B.

Position: Director

Appointed: 16 September 2020

Resigned: 26 January 2022

John W.

Position: Secretary

Appointed: 18 November 2019

Resigned: 20 September 2023

Gillian B.

Position: Director

Appointed: 28 March 2018

Resigned: 01 April 2019

Rachel H.

Position: Director

Appointed: 28 March 2018

Resigned: 12 August 2020

Eilidh B.

Position: Director

Appointed: 28 March 2018

Resigned: 08 April 2021

Duncan S.

Position: Director

Appointed: 30 May 2016

Resigned: 07 September 2021

Martin M.

Position: Director

Appointed: 01 June 2015

Resigned: 17 February 2017

Hugh M.

Position: Director

Appointed: 30 June 2013

Resigned: 18 November 2019

Michael B.

Position: Director

Appointed: 02 December 2012

Resigned: 18 November 2019

Christopher P.

Position: Director

Appointed: 02 December 2012

Resigned: 30 June 2013

Riet G.

Position: Director

Appointed: 02 December 2012

Resigned: 30 May 2016

Peter F.

Position: Director

Appointed: 02 December 2012

Resigned: 31 July 2023

Sara E.

Position: Director

Appointed: 02 December 2012

Resigned: 16 August 2017

David M.

Position: Director

Appointed: 02 December 2012

Resigned: 30 September 2016

Michael S.

Position: Director

Appointed: 19 March 2012

Resigned: 16 August 2017

Ailsa F.

Position: Secretary

Appointed: 19 March 2012

Resigned: 18 November 2019

David B.

Position: Director

Appointed: 19 March 2012

Resigned: 01 June 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Hugh M. This PSC has significiant influence or control over this company,.

Hugh M.

Notified on 7 April 2016
Ceased on 14 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth15 28416 383    
Balance Sheet
Net Assets Liabilities 16 38326 44429 97930 15619 815
Current Assets17 03123 787    
Net Assets Liabilities Including Pension Asset Liability15 28416 383    
Reserves/Capital
Shareholder Funds15 28416 383    
Other
Creditors 7 404253  4 234
Fixed Assets 23 78726 69729 97930 15624 049
Net Current Assets Liabilities15 28416 383253  4 234
Total Assets Less Current Liabilities15 28416 38326 44429 97930 15619 815
Creditors Due Within One Year1 7477 404    

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Secretary's appointment terminated on 20th September 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements