SCOTTISH TOURIST GUIDES ASSOCIATION - STIRLING


Company Profile Company Filings

Overview

SCOTTISH TOURIST GUIDES ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STIRLING SCOTLAND and has the status: Active.
SCOTTISH TOURIST GUIDES ASSOCIATION was incorporated 27 years ago on 02/08/1996 and has the registered number: SC167477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SCOTTISH TOURIST GUIDES ASSOCIATION - STIRLING

This company is listed in the following categories:
79110 - Travel agency activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OFFICE 9 STEP COMMERCIAL CENTRE
STIRLING
FK7 7RP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT BOWLES Aug 1958 British Director 2023-03-27 CURRENT
MRS MARALYN ELIZABETH BROWN May 1953 British Director 2016-03-19 CURRENT
MR BRUCE LEES COCHRAN May 1953 British Director 2022-03-24 CURRENT
MARIANGELA DU CHALIOT Feb 1959 Italian Director 2022-03-24 CURRENT
MR ALISTAIR GORDON HECTOR Oct 1955 British Director 2022-03-24 CURRENT
MRS GWENDOLYNNE NEWTON Jul 1965 British Director 2023-06-08 CURRENT
MR FERGUS NEIL SALVESEN HALLIDAY Dec 1991 British Director 2023-05-11 CURRENT
MRS HELEN WOODSFORD-DEAN Aug 1966 British Director 2023-06-08 CURRENT
GAIL FOTHERINGHAM Nov 1970 Scottish Director 2014-04-24 UNTIL 2020-03-31 RESIGNED
MICHAEL JOHN GREAVES May 1949 British Director 2006-12-22 UNTIL 2008-03-20 RESIGNED
FRASER GORDON Apr 1950 British Director 2000-03-25 UNTIL 2000-08-14 RESIGNED
KENNETH WILLIAM FYFE Mar 1933 British Director 1999-02-24 UNTIL 2003-03-29 RESIGNED
KENNETH WILLIAM FYFE Mar 1933 British Director 2009-04-04 UNTIL 2011-03-26 RESIGNED
MR LEONARD MURRAY FULLER Aug 1956 British Director 2017-05-25 UNTIL 2018-06-05 RESIGNED
THOMAS ALEXANDER CASKIE Oct 1940 British Director 2002-06-20 UNTIL 2007-07-12 RESIGNED
MRS SALLY MARGARET DUNCANSON Dec 1946 British Director 2015-04-30 UNTIL 2018-03-24 RESIGNED
MARY MARGARET BRYAR KEMP CLARKE Feb 1958 British Director 2001-03-31 UNTIL 2004-03-27 RESIGNED
MORAG YOUNGSON DUNBAR Oct 1945 British Director 2003-03-29 UNTIL 2007-04-12 RESIGNED
MORAG YOUNGSON DUNBAR Oct 1945 British Director 2009-04-04 UNTIL 2012-03-31 RESIGNED
JOAN PAULINE DOBBIE Aug 1958 British Director 2003-03-29 UNTIL 2007-04-12 RESIGNED
STUART FRASER COWIE May 1949 British Director 2000-03-25 UNTIL 2003-03-29 RESIGNED
GEORGE KEVIN CONNELLY Feb 1934 British Director 1996-08-02 UNTIL 1996-12-02 RESIGNED
MRS JEAN MCGREGOR COLEMAN Jan 1938 British Director 1996-08-02 UNTIL 1997-02-24 RESIGNED
MR BRUCE LEES COCHRAN May 1953 British Director 2012-03-31 UNTIL 2016-03-19 RESIGNED
NORMA ANNE CLARKSON May 1950 British Director 2000-03-25 UNTIL 2003-03-29 RESIGNED
NORMA ANNE CLARKSON May 1950 British Director 2009-04-04 UNTIL 2013-03-16 RESIGNED
MR JOHN ANTHONY DUNCAN Sep 1954 British Director 2014-05-01 UNTIL 2018-03-24 RESIGNED
THOMAS WINWICK Apr 1928 Secretary 1996-12-02 UNTIL 1998-05-31 RESIGNED
GEORGE KEVIN CONNELLY Feb 1934 British Secretary 1996-08-02 UNTIL 1996-12-02 RESIGNED
MRS PATRICIA ANN TINMAN BLAIN May 1951 British Director 2011-06-30 UNTIL 2012-03-31 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary RESIGNED
MR KENNETH DANIEL HANLEY Apr 1945 Scottish Director 1996-11-04 UNTIL 1998-04-01 RESIGNED
JANET BULLOCH Mar 1952 British Director 2009-06-18 UNTIL 2015-02-09 RESIGNED
MR GRAHAM KELLAS BRUCE Sep 1958 Scottish Director 2015-04-30 UNTIL 2017-03-25 RESIGNED
MISS SUSAN JANE BROWN Nov 1971 British Director 2015-04-30 UNTIL 2016-09-30 RESIGNED
MARJORIE BALLANTYNE BROWN Oct 1952 British Director 2007-03-24 UNTIL 2009-04-04 RESIGNED
KENNETH BRAMHAM Feb 1957 British Director 2018-02-22 UNTIL 2022-03-24 RESIGNED
DOREEN ELSIE BOYLE Aug 1941 British Director 1996-08-02 UNTIL 1997-07-29 RESIGNED
DOREEN BOYLE Aug 1941 British Director 2009-04-04 UNTIL 2010-06-17 RESIGNED
MRS PATRICIA ANN TINMAN BLAIN May 1951 British Director 2007-04-12 UNTIL 2011-03-26 RESIGNED
SUSAN GRUELLICH Mar 1948 British Director 2009-04-04 UNTIL 2015-03-28 RESIGNED
MR AIDAN DOUGLAS BELL Jan 1951 British Director 2021-03-26 UNTIL 2024-02-08 RESIGNED
MRS LINDA ANN ARTHUR Apr 1953 British Director 2014-11-27 UNTIL 2021-03-25 RESIGNED
MRS LINDA ANN ARTHUR Apr 1953 British Director 2021-12-06 UNTIL 2022-03-24 RESIGNED
MARGARET ELIZABETH CALLIS ANDERSON Jul 1948 British Director 2013-03-16 UNTIL 2015-02-17 RESIGNED
KATHLEEN CAMERON Sep 1944 British Director 2004-03-27 UNTIL 2007-04-12 RESIGNED
ELISABETH ANN BURNS Dec 1947 British Director 2007-04-12 UNTIL 2009-04-04 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2006-09-25 UNTIL 2010-03-27 RESIGNED
MR KENNETH DANIEL HANLEY Apr 1945 Scottish Director 1998-07-27 UNTIL 1999-03-19 RESIGNED
MR KENNETH DANIEL HANLEY Apr 1945 Scottish Director 2012-03-31 UNTIL 2013-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Anthony Duncan 2016-04-06 - 2016-08-03 9/1954 Edinburgh   Significant influence or control
Mrs Linda Arthur 2016-04-06 - 2016-08-03 4/1953 Stirlingshire   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEACONHURST GRANGE LIMITED EDINBURGH Dissolved... FULL 85100 - Pre-primary education
CLIFTON HALL SCHOOL LIMITED MIDLOTHIAN Active FULL 85100 - Pre-primary education
ST MARY'S MUSIC SCHOOL TRUST LIMITED EDINBURGH Active FULL 85200 - Primary education
CENTRE FOR THE MOVING IMAGE EDINBURGH ... GROUP 59140 - Motion picture projection activities
SCEDL LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
HERIOT ENTERPRISES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
THE LEITH SCHOOL OF ART Active SMALL 85590 - Other education n.e.c.
FILMHOUSE TRADING LIMITED EDINBURGH Dissolved... SMALL 56101 - Licensed restaurants
FORTH SECTOR EDINBURGH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ALBION EQUITY LIMITED EDINBURGH Active SMALL 55900 - Other accommodation
ALBION TRUST MANAGEMENT LIMITED EDINBURGH Dissolved... SMALL 55900 - Other accommodation
ANDSTRAT (NO.422) LIMITED GLASGOW Dissolved... SMALL 82990 - Other business support service activities n.e.c.
VOLUNTARY ACTION EAST RENFREWSHIRE BARRHEAD Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
S.I.T.E. SCOTLAND CURRIE SCOTLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
866 EDIN LTD. EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
GUIDE TRAINING LIMITED STIRLING Dissolved... TOTAL EXEMPTION FULL 79901 - Activities of tourist guides
INSPIRE INVERARAY INVERARAY Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
KALEDONIA TOURS LIMITED PAISLEY UNITED KINGDOM Dissolved... 79901 - Activities of tourist guides
CALEDONIAN TOURS LIMITED PAISLEY UNITED KINGDOM Dissolved... DORMANT 79901 - Activities of tourist guides

Free Reports Available

Report Date Filed Date of Report Assets
Scottish Tourist Guides Association 2023-06-24 31-12-2022 £245,993 Cash
SCOTTISH TOURIST GUIDES ASSOCIATION 2022-09-29 31-12-2021 £282,915 Cash
Scottish Tourist Guides Assoc. - Accounts to registrar (filleted) - small 18.2 2021-03-11 31-12-2020 £382,009 Cash £163,902 equity
Scottish Tourist Guides Assoc. - Accounts to registrar (filleted) - small 18.2 2020-03-26 31-12-2019 £183,993 Cash £110,752 equity
Scottish Tourist Guides Assoc. - Accounts to registrar (filleted) - small 18.2 2019-08-15 31-12-2018 £197,611 Cash £125,104 equity
Scottish Tourist Guides Assoc. - Accounts to registrar (filleted) - small 18.1 2018-09-29 31-12-2017 £208,497 Cash £129,123 equity
Scottish Tourist Guides Assoc. - Accounts to registrar - small 17.2 2017-09-14 31-12-2016 £190,714 Cash £124,619 equity
Scottish Tourist Guides Association Small abbreviated accounts 2016-05-20 31-12-2015 £209,310 Cash £133,731 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIT SCREENS LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NATIONAL NAVIGATION AWARD SCHEME STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORTHCROFT (SCOTLAND) LIMITED STIRLING UNITED KINGDOM Active DORMANT 64991 - Security dealing on own account
KINLOCH ANTIQUES LIMITED STIRLING UNITED KINGDOM Active DORMANT 47791 - Retail sale of antiques including antique books in stores
KINNAIRD ANTIQUES LIMITED STIRLING UNITED KINGDOM Active DORMANT 47791 - Retail sale of antiques including antique books in stores
K PARK PAINTERS & DECORATORS LTD STIRLING SCOTLAND Active MICRO ENTITY 43341 - Painting
D3 DATABASE DESIGN LIMITED STIRLING SCOTLAND Active MICRO ENTITY 74100 - specialised design activities
MHEC LIMITED STIRLING SCOTLAND Active MICRO ENTITY 85510 - Sports and recreation education
DESTINY PRODUCTIONS LTD STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
NEED TO GET ORGANISED LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.