ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS - STIRLING


Company Profile Company Filings

Overview

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STIRLING SCOTLAND and has the status: Active.
ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS was incorporated 29 years ago on 24/10/1994 and has the registered number: SC153812. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS - STIRLING

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3E WALLACE HOUSE
STIRLING
FK8 1JU
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALEXANDRA ANN HARVIE Sep 1969 British Director 2023-12-07 CURRENT
MS VICTORIA HOLLOWS Jun 1971 British Director 2021-12-13 CURRENT
MS GILLIAN MACDONALD Sep 1970 British Director 2021-01-31 CURRENT
MR ROSS MCMILLAN Oct 1976 British Director 2023-12-07 CURRENT
MR PAUL NIXON Oct 1978 British Director 2011-11-17 CURRENT
MRS JUDITH ANNE RAE Jul 1959 British Director 2019-11-07 CURRENT
MRS SALLY PATRICIA RAE May 1964 British Director 2018-11-12 CURRENT
MR PETE RUBIE Jul 1981 British Director 2020-12-02 CURRENT
MR IAIN KENNETH HAWKINS Oct 1972 British Director 2022-11-29 CURRENT
MISS ERIN FLETT Apr 1994 British Director 2022-11-29 CURRENT
MRS JILLIAN SCHOFIELD Dec 1970 British Director 2021-12-13 CURRENT
MS CLAIRE JOANNE EVA Mar 1972 British Director 2023-12-07 CURRENT
PAUL DEAN JENNINGS Jul 1970 British Director 2002-11-07 UNTIL 2008-11-14 RESIGNED
MR RICHARD LAW GOURLAY Oct 1954 Scottish Director 2013-11-13 UNTIL 2018-09-19 RESIGNED
MR DAVID CARROLL Mar 1966 British Director 2010-11-12 UNTIL 2017-11-09 RESIGNED
MARION JANE LYSIANE GRIMLEY May 1956 British Director 2002-11-07 UNTIL 2011-12-23 RESIGNED
CAROL HADDOW Mar 1950 British Director 1998-12-09 UNTIL 2005-11-08 RESIGNED
JENNIFER HESS Sep 1955 British Director 1994-11-10 UNTIL 2000-04-04 RESIGNED
MR GEOFFREY THOMAS ROLAND HOLLIMAN May 1945 British Director 2002-11-07 UNTIL 2004-01-21 RESIGNED
MISS LAURA MICHELLE CHEYNE Oct 1979 British Director 2012-11-15 UNTIL 2020-12-02 RESIGNED
MR STEPHEN ALLAN GORDON Jul 1963 British Director 2002-11-07 UNTIL 2004-01-21 RESIGNED
FIONA GAITH HANTON GARRY Jan 1961 British Director 2007-11-07 UNTIL 2016-11-10 RESIGNED
IAN SELKIRK GARDNER Oct 1969 British Director 1998-11-04 UNTIL 2012-09-19 RESIGNED
DANIEL FRANCIS FULLERTON Dec 1956 British Director 1994-11-10 UNTIL 2001-01-17 RESIGNED
DR ALISTAIR MURRAY FLETT Sep 1937 British Director 1994-11-10 UNTIL 2002-11-07 RESIGNED
MS JANE FERGUSON Jun 1966 British Director 2018-11-08 UNTIL 2020-06-10 RESIGNED
STEPHEN ALEXANDER DUNCAN May 1962 British Director 1994-11-10 UNTIL 2001-01-17 RESIGNED
JOHN DAVID DENERLEY Feb 1968 British Director 2005-11-08 UNTIL 2007-04-23 RESIGNED
MR IAN FLEETWOOD CROMBIE Nov 1943 British Director 1994-10-24 UNTIL 1996-01-18 RESIGNED
MRS LENA STEVENSON GAW British Secretary 1994-10-24 UNTIL 1995-10-27 RESIGNED
CAROLYN DICKSON British Secretary 2002-12-03 UNTIL 2010-01-05 RESIGNED
DAVID STEPHEN ADAMS May 1952 British Director 2008-11-14 UNTIL 2009-12-18 RESIGNED
MISS KATHLEEN ANNE BROGAN Mar 1980 British Director 2015-11-14 UNTIL 2021-12-13 RESIGNED
TOM BROCK Sep 1960 British Director 2000-04-04 UNTIL 2009-11-13 RESIGNED
MR MARK BISHOP Mar 1971 British Director 2020-12-02 UNTIL 2022-08-31 RESIGNED
GLEN DUNCAN BENNETT Mar 1963 British Director 2016-11-10 UNTIL 2018-03-28 RESIGNED
DR NEIL WILSON BALLANTYNE Oct 1965 British Director 2015-11-12 UNTIL 2017-11-09 RESIGNED
JAMES EDWARD ARNOLD Mar 1945 British Director 1994-11-10 UNTIL 2012-11-15 RESIGNED
AMANDA JANE ALABASTER Nov 1955 British Director 1996-04-03 UNTIL 2004-09-17 RESIGNED
MRS LAURA ADAMSON Jan 1981 British Director 2015-11-12 UNTIL 2020-06-10 RESIGNED
DAVID JOHNSTON ADAMS MCGILP Nov 1966 British Director 2001-01-17 UNTIL 2008-08-01 RESIGNED
ANDREW URVINE JOHNSON Dec 1963 British Director 2001-12-04 UNTIL 2016-11-10 RESIGNED
KARINE LEPEUPLE Nov 1966 French Director 2004-11-03 UNTIL 2007-03-06 RESIGNED
CHRISTOPHER JOHN CALVERT Jan 1962 British Director 1999-11-04 UNTIL 2000-04-04 RESIGNED
DEREK ALEXANDER BOYD BROWN Feb 1960 British Director 2000-04-04 UNTIL 2004-11-03 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1995-10-27 UNTIL 2002-12-03 RESIGNED
MRS ANNE KINNES Aug 1964 British Director 2015-11-12 UNTIL 2021-12-13 RESIGNED
DAVID ANDREW DOWNIE KER Jan 1959 British Director 1996-07-03 UNTIL 2001-09-04 RESIGNED
CAROLE KELTIE Sep 1967 British Director 2006-11-08 UNTIL 2009-01-08 RESIGNED
STEPHEN FRANCIS KAY Oct 1949 British Director 1994-11-10 UNTIL 1996-04-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Susan Loch 2016-04-06 - 2017-10-24 5/1963 Edinburgh   Significant influence or control
Mr Douglas Walker 2016-04-06 - 2017-10-24 10/1965 Edinburgh   Significant influence or control
Ms Fiona Gaith Hanton Garry 2016-04-06 - 2017-10-24 1/1961 Buchlyvie   Stirlingshire Significant influence or control
Mrs Laura Adamson 2016-04-06 - 2017-10-24 1/1981 North Berwick   East Lothian Significant influence or control
Mr Paul Nixon 2016-04-06 - 2017-10-24 10/1978 Tranent   Significant influence or control
Miss Kathleen Brogan 2016-04-06 - 2017-10-24 3/1980 Edinburgh   Significant influence or control
Mrs Anne Kinnes 2016-04-06 - 2017-10-24 8/1964 Perth   Significant influence or control
Mr David Carroll 2016-04-06 - 2017-10-24 9/1966 Coatbridge   Significant influence or control
Miss Laura Michelle Cheyne 2016-04-06 - 2017-10-24 10/1979 Edinburgh   Lothian Significant influence or control
Mr Richard Law Gourlay 2016-04-06 - 2017-10-24 10/1954 Dundee   Angus Significant influence or control
Ms Susan Morrison 2016-04-06 - 2017-10-24 4/1970 Edinbrugh   Significant influence or control
Mr Alasdair Gordon Smart 2016-04-06 - 2017-10-24 1/1966 Glasgow   Significant influence or control
Dr Neil Wilson Ballantyne 2016-04-06 - 2017-10-24 10/1965 Glasgow   Significant influence or control
Mr Andrew Urvine Johnson 2016-04-06 - 2017-10-24 12/1963 Edinburgh   Lothian Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.X.K. PATENTS LIMITED HAY ON WYE Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
INSTITUTE OF INTERIM MANAGEMENT YORK ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
VISITOR CENTRES LIMITED INVERNESS-SHIRE Active FULL 96090 - Other service activities n.e.c.
NEW LANARK TRADING LTD. LANARK Active SMALL 82990 - Other business support service activities n.e.c.
NEW LANARK HOTELS LTD. LANARK Active SMALL 55100 - Hotels and similar accommodation
GREAT DISTRIBUTION LIMITED DUNFERMLINE Dissolved... DORMANT 99999 - Dormant Company
EDINBURGH ARTS AND ENTERTAINMENT (PROPERTIES) LIMITED DALGETY BAY Dissolved... DORMANT 99999 - Dormant Company
FORTH ESTUARY FORUM EDINBURGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SCOTTISH SEABIRD CENTRE TRADING LIMITED NORTH BERWICK Active SMALL 47190 - Other retail sale in non-specialised stores
HELENSBURGH & LOMOND CHAMBER OF COMMERCE DUNBARTONSHIRE Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE KINROSS-SHIRE PARTNERSHIP LIMITED KINROSS SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EDINBURGH ARTS AND ENTERTAINMENT LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
SCOTTISH TOURISM ALLIANCE STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE AUDIENCE BUSINESS TRUST LTD. EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
S.I.T.E. SCOTLAND CURRIE SCOTLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
BLACK WATCH MUSEUM SHOP LIMITED PERTH Active SMALL 47190 - Other retail sale in non-specialised stores
BRIGHT GREEN HYDROGEN LTD EDINBURGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
NEW LANARK HOMES LIMITED LANARK Active SMALL 82990 - Other business support service activities n.e.c.
STRAWBERRY BARN LTD EDINBURGH ... TOTAL EXEMPTION FULL 01190 - Growing of other non-perennial crops

Free Reports Available

Report Date Filed Date of Report Assets
Association of Scottish Visitor Attracti - Accounts to registrar (filleted) - small 23.2.5 2023-09-12 31-03-2023 £238,139 Cash £132,299 equity
Association of Scottish Visitor Attracti - Accounts to registrar (filleted) - small 18.2 2022-09-07 31-03-2022 £218,811 Cash £129,117 equity
Association of Scottish Visitor Attracti - Accounts to registrar (filleted) - small 18.2 2021-09-23 31-03-2021 £216,349 Cash £102,544 equity
Association of Scottish Visitor Attracti - Accounts to registrar (filleted) - small 18.2 2020-08-13 31-03-2020 £125,629 Cash £79,955 equity
Association of Scottish Visitor Attracti - Accounts to registrar (filleted) - small 18.2 2019-10-12 31-03-2019 £107,242 Cash £67,010 equity
Association of Scottish Visitor Attracti - Accounts to registrar (filleted) - small 18.1 2018-07-07 31-03-2018 £123,371 Cash £70,134 equity
Association of Scottish Visitor Attracti - Accounts to registrar - small 17.2 2017-09-08 31-03-2017 £113,176 Cash £47,124 equity
Association of Scottish Visitor Attractions Small abbreviated accounts 2016-06-29 31-03-2016 £89,402 Cash £46,025 equity
Association of Scottish Visitor Attractions Small abbreviated accounts 2015-09-22 31-03-2015 £80,641 Cash £37,917 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALEX BREWSTER LIMITED STIRLING Active MICRO ENTITY 43210 - Electrical installation
THE FERRY SHOP LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
AMANDA BRITAIN LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
A & D BLACKSMITHS LTD. STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
TOWERCRANE SERVICES LIMITED STIRLING SCOTLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
ALEX BREWSTER ELECTRICAL LTD STIRLING UNITED KINGDOM Active DORMANT 43210 - Electrical installation
ALBYN HOUSE LIMITED STIRLING SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
MEDIAMOTIVE STUDIO LTD STIRLING UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
DMS GLASGOW LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.