Scottish Tourist Board Limited EDINBURGH


Founded in 1990, Scottish Tourist Board, classified under reg no. SC124522 is an active company. Currently registered at Ocean Point One EH6 6JH, Edinburgh the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2006/10/30 Scottish Tourist Board Limited is no longer carrying the name West Highland And Lowland Holidays.

The firm has one director. Kenneth N., appointed on 21 April 2008. There are currently no secretaries appointed. Currently 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 Tourist Board 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 SC124522
Date of Incorporation Mon, 23rd Apr 1990
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Kenneth N.

Position: Director

Appointed: 21 April 2008

Leslie D.

Position: Secretary

Appointed: 01 October 2011

Resigned: 28 December 2017

David M.

Position: Secretary

Appointed: 02 May 2008

Resigned: 30 September 2011

William M.

Position: Director

Appointed: 22 December 2005

Resigned: 07 April 2008

David N.

Position: Director

Appointed: 22 December 2005

Resigned: 21 April 2008

Frederick T.

Position: Secretary

Appointed: 22 June 1998

Resigned: 02 May 2008

Martin C.

Position: Director

Appointed: 05 February 1997

Resigned: 31 March 2005

William P.

Position: Director

Appointed: 05 February 1997

Resigned: 22 December 2005

John W.

Position: Director

Appointed: 05 February 1997

Resigned: 20 September 1999

Robert C.

Position: Secretary

Appointed: 05 February 1997

Resigned: 22 June 1998

Patricia M.

Position: Secretary

Appointed: 19 January 1996

Resigned: 05 February 1997

Annie P.

Position: Director

Appointed: 19 August 1994

Resigned: 05 February 1997

Alan M.

Position: Director

Appointed: 19 August 1994

Resigned: 19 June 2000

Angela M.

Position: Secretary

Appointed: 19 August 1994

Resigned: 19 January 1996

James W.

Position: Secretary

Appointed: 11 June 1990

Resigned: 19 August 1994

Angus J.

Position: Director

Appointed: 11 June 1990

Resigned: 19 August 1994

Michael S.

Position: Director

Appointed: 11 June 1990

Resigned: 19 August 1994

David W.

Position: Director

Appointed: 11 June 1990

Resigned: 05 February 1997

Ian N.

Position: Director

Appointed: 11 June 1990

Resigned: 05 February 1997

Douglas K.

Position: Director

Appointed: 11 June 1990

Resigned: 05 February 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, 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

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

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

Company previous names

West Highland And Lowland Holidays October 30, 2006
West Highland Holidays February 24, 1997

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 Worth20 00020 000      
Balance Sheet
Debtors20 00020 00020 00020 00020 00020 00020 00020 000
Current Assets20 00020 000      
Net Assets Liabilities Including Pension Asset Liability20 00020 000      
Reserves/Capital
Called Up Share Capital20 00020 000      
Shareholder Funds20 00020 000      
Other
Amounts Owed By Related Parties  20 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities20 00020 00020 00020 00020 00020 00020 00020 000
Total Assets Less Current Liabilities20 00020 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements