THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY -


Company Profile Company Filings

Overview

THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY was incorporated 78 years ago on 07/06/1946 and has the registered number: SC024243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY -

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

24 ANNANDALE STREET
EH7 4AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH HELENE MAUCHLEN Jan 1960 Scottish Director 2020-07-09 CURRENT
ALISTAIR ROBERT ANDERSON Sep 1951 British Director 2022-02-01 CURRENT
MS ALISON MARGARET RIDDELL Secretary 2014-12-02 CURRENT
MR STEPHAN HENNIG May 1977 British,German Director 2020-09-10 CURRENT
ROBERT JOHN ELLIOT Jan 1947 British Director 2016-11-19 CURRENT
REVD PETER DAVID DIXON Oct 1948 British Director 2023-11-18 CURRENT
MR TIMOTHY PAUL SIMONS Mar 1957 British Director 2020-07-09 CURRENT
MS KATHARINE ANNE TAYLOR Dec 1955 British Director 2017-11-18 CURRENT
MR JONATHAN FRANCIS BINNY Apr 1960 British Director 2023-11-18 CURRENT
MARGARET MURIEL MCLEOD DYMOCK Aug 1929 British Director 1996-03-20 UNTIL 2001-11-10 RESIGNED
MS HANNAH JANE DOWNIE Aug 1984 British Director 2022-02-17 UNTIL 2024-01-04 RESIGNED
JOHN TREVOR DUBERLEY Apr 1932 British Director 2000-02-14 UNTIL 2013-11-23 RESIGNED
FIONA MARGARET GRANT Apr 1962 British Director 2004-05-12 UNTIL 2005-03-21 RESIGNED
WILLIAM ROBERT FORSYTH Jun 1927 British Director 1991-11-14 UNTIL 2005-11-12 RESIGNED
WILLIAM THOMPSON FRASER May 1926 British Director 1991-11-14 UNTIL 1996-11-21 RESIGNED
COUNCILLOR ERIC MORTON GOTTS Oct 1947 British Director 2004-05-12 UNTIL 2019-11-23 RESIGNED
PROFESSOR SIR ROBERT GRIEVE Dec 1910 British Director 1993-12-15 UNTIL 1995-10-25 RESIGNED
JOHN DAVID GRAHAM Oct 1949 British Director 2004-02-02 UNTIL 2008-11-15 RESIGNED
MR PETER JAMES HILDREW May 1943 British Director 2022-02-17 UNTIL 2023-02-04 RESIGNED
MR DAVID PETER DIXON Oct 1948 British Director 2011-06-30 UNTIL 2020-11-21 RESIGNED
ROBERT ANNANDALE DICKSON Mar 1916 British Director 1991-02-25 UNTIL 1993-02-17 RESIGNED
WILLIAM JAMES GAY Aug 1931 British Director RESIGNED
MR KEITH MICHAEL GRIFFITHS Jun 1956 British Director 2005-08-01 UNTIL 2011-11-19 RESIGNED
THOMAS ALLAN TITTERTON Jun 1945 Secretary 2003-05-06 UNTIL 2006-12-31 RESIGNED
JUDITH CAROL LEWIS Dec 1949 United Kingdom Secretary 2007-01-01 UNTIL 2009-12-10 RESIGNED
JUDITH CAROL LEWIS Dec 1949 United Kingdom Secretary 1991-02-25 UNTIL 1999-09-06 RESIGNED
MR GEORGE MACQUARRIE Secretary 2009-12-10 UNTIL 2014-12-02 RESIGNED
ALEXANDER CUTHBERT HYND VALENTINE Oct 1933 British Secretary 1999-09-06 UNTIL 2003-05-06 RESIGNED
ROBERT ANNANDALE DICKSON Secretary RESIGNED
JOHN GRAEME AIRD Nov 1923 British Director 1993-06-16 UNTIL 2000-10-28 RESIGNED
IVAN JAMES GRANT CARNEGIE Dec 1938 British Director 1988-11-21 UNTIL 2002-11-09 RESIGNED
THOMAS WILFRED BOYD Dec 1925 British Director 1992-01-15 UNTIL 2003-11-08 RESIGNED
DOUGLAS KIRKLAND BODIE British Director RESIGNED
DONALD JOHN BENNET Nov 1928 British Director 1988-11-16 UNTIL 2004-11-20 RESIGNED
MR JOHN MACLEAN BARTON Dec 1936 British Director 1997-04-16 UNTIL 2000-08-30 RESIGNED
JOHN CHRISTOPHER BARTHOLOMEW Jan 1923 British Director RESIGNED
RICHARD STUART BARRON Feb 1968 British Director 2002-01-31 UNTIL 2017-11-18 RESIGNED
ERIC MCCREADIE CLIVE British Director RESIGNED
ALEXANDER ELDER ANTON Jul 1922 British Director RESIGNED
HUGH DUNCAN DEWAR ANDERSON Sep 1947 British Director 2000-07-12 UNTIL 2016-12-12 RESIGNED
ARTHUR ROBERT HOWATSON Feb 1932 British Director 1991-11-14 UNTIL 1996-11-21 RESIGNED
JOHN BRIDSON CAULDWELL DAVIDSON Mar 1937 British Director 1996-04-17 UNTIL 2010-11-20 RESIGNED
DR DOROTHY AGNES BRECKENRIDGE May 1958 Scottish Director 2022-11-19 UNTIL 2024-02-26 RESIGNED
JAMES COSGROVE Nov 1913 British Director RESIGNED
DR ROBERT AITKEN Jul 1948 British Director 1996-11-21 UNTIL 2022-04-05 RESIGNED
DAVID PETER GROSZ Apr 1939 British Director RESIGNED
PATRICIA STEVENSON HUNTER Oct 1957 British Director 2006-02-22 UNTIL 2017-11-18 RESIGNED
CHRISTINE HOBSTER Sep 1949 British Director 2008-04-24 UNTIL 2012-06-30 RESIGNED
MR TERENCE HENRY HOLMES Mar 1949 British Director 2019-04-25 UNTIL 2022-11-19 RESIGNED
JOHN CUMMING CRAIG Feb 1934 British Director 2002-07-24 UNTIL 2009-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVE ACTIVE LEISURE LIMITED PERTH Active GROUP 93110 - Operation of sports facilities
EDEN COURT HIGHLANDS INVERNESS Active GROUP 90010 - Performing arts
PERTH FESTIVAL OF THE ARTS LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
TRANSFORM COMMUNITY DEVELOPMENT DUNDEE SCOTLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AAH TWENTY THREE LIMITED LANARKSHIRE Dissolved... DORMANT 74990 - Non-trading company
T.R.A.S.H.E.R. LIMITED PERTH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
TAYSIDE MANAGEMENT CENTRE LIMITED BELL STREET Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE WHISKY SAUCE COMPANY LIMITED BROUGHTY FERRY Dissolved... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
THE CLYDESDALE HORSE SOCIETY OF GREAT BRITAIN AND IRELAND LIMITED KIRRIEMUIR Dissolved... DORMANT 96090 - Other service activities n.e.c.
PERTH AND KINROSS COUNTRYSIDE TRUST PERTH SCOTLAND Active FULL 96090 - Other service activities n.e.c.
KIC (HOLDINGS) LIMITED PERTH SCOTLAND Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
EVOLVED SOLUTIONS LIMITED ... TOTAL EXEMPTION SMALL 7230 - Data processing
RHAJI LIMITED PERTH Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
RECYCLE-TO-CYCLE Active GROUP 85590 - Other education n.e.c.
RECYCLE-TO-CYCLE TRADING LIMITED EDINBURGH Active SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
LAUNCHPAD TRAINING & ENTERPRISE PERTH ... TOTAL EXEMPTION FULL 3720 - Recycling non-metal waste & scrap
MANSFIELD ESTATES PENSION TRUSTEES LIMITED PERTH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EAST NEUK LITERARY FESTIVAL LIMITED LEVEN SCOTLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HACKLAND + DORE ARCHITECTS LIMITED Active TOTAL EXEMPTION FULL 71111 - Architectural activities