ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS

Register to unlock more data on OkredoRegister

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153812

Incorporation date

24/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3e Wallace House, Maxwell Place, Stirling FK8 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon17/03/2026
Termination of appointment of Judith Anne Rae as a director on 2026-01-28
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Termination of appointment of Sally Patricia Rae as a director on 2024-12-02
dot icon12/09/2025
Termination of appointment of Erin Flett as a director on 2025-07-08
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon16/02/2024
Appointment of Mr Ross Mcmillan as a director on 2023-12-07
dot icon16/02/2024
Appointment of Ms Claire Joanne Eva as a director on 2023-12-07
dot icon15/02/2024
Termination of appointment of Isabel Rhodes as a director on 2023-12-07
dot icon15/02/2024
Termination of appointment of Deirdre Robertson as a director on 2023-12-07
dot icon15/02/2024
Termination of appointment of Barbara Smith as a director on 2023-12-07
dot icon15/02/2024
Termination of appointment of Pauline Young as a director on 2023-12-07
dot icon15/02/2024
Appointment of Mrs Alexandra Ann Harvie as a director on 2023-12-07
dot icon09/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Registered office address changed from 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3E Wallace House Maxwell Place Stirling FK8 1JU on 2023-06-27
dot icon01/02/2023
Termination of appointment of Mark Bishop as a director on 2022-08-31
dot icon01/02/2023
Termination of appointment of Susan Morrison as a director on 2022-11-29
dot icon01/02/2023
Appointment of Mr Iain Kenneth Hawkins as a director on 2022-11-29
dot icon01/02/2023
Appointment of Miss Erin Flett as a director on 2022-11-29
dot icon01/02/2023
Appointment of Mrs Isabel Rhodes as a director on 2022-11-29
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Appointment of Ms Victoria Hollows as a director on 2021-12-13
dot icon07/02/2022
Appointment of Mrs Barbara Smith as a director on 2021-12-13
dot icon24/01/2022
Appointment of Mrs Jillian Schofield as a director on 2021-12-13
dot icon24/01/2022
Appointment of Mrs Pauline Young as a director on 2021-12-13
dot icon24/01/2022
Termination of appointment of Katie Waugh as a director on 2021-12-13
dot icon24/01/2022
Termination of appointment of Anne Kinnes as a director on 2021-12-13
dot icon24/01/2022
Termination of appointment of Kathleen Anne Brogan as a director on 2021-12-13
dot icon23/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Bruce Ritchie as a director on 2021-09-17
dot icon01/02/2021
Appointment of Ms Gillian Macdonald as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Susan Loch as a director on 2021-01-31
dot icon09/12/2020
Appointment of Mr Pete Rubie as a director on 2020-12-02
dot icon09/12/2020
Appointment of Mrs Deirdre Robertson as a director on 2020-12-02
dot icon09/12/2020
Appointment of Mr Mark Bishop as a director on 2020-12-02
dot icon09/12/2020
Termination of appointment of Laura Michelle Cheyne as a director on 2020-12-02
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon22/10/2020
Director's details changed for Ms Susan Morrison on 2020-10-12
dot icon22/10/2020
Director's details changed for Ms Susan Morrison on 2020-10-12
dot icon22/10/2020
Registered office address changed from Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3.1 Wallace House Maxwell Place Stirling FK8 1JU on 2020-10-22
dot icon22/10/2020
Director's details changed for Mrs Anne Kinnes on 2020-10-22
dot icon16/09/2020
Director's details changed for Mrs Anne Kinnes on 2020-09-16
dot icon16/09/2020
Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to Wallace House Maxwell Place Stirling FK8 1JU on 2020-09-16
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Termination of appointment of Jane Ferguson as a director on 2020-06-10
dot icon07/07/2020
Termination of appointment of Laura Adamson as a director on 2020-06-10
dot icon04/12/2019
Appointment of Mr Bruce Ritchie as a director on 2019-11-07
dot icon04/12/2019
Appointment of Mrs Judith Anne Rae as a director on 2019-11-07
dot icon04/12/2019
Termination of appointment of Jane Young as a director on 2019-11-07
dot icon04/12/2019
Termination of appointment of Douglas Walker as a director on 2019-11-07
dot icon01/11/2019
Director's details changed for Mr Paul Nixon on 2019-10-16
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Registered office address changed from Atkinson & Co Ltd Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 87 High Street Tillicoultry FK13 6AA on 2019-04-04
dot icon12/12/2018
Appointment of Mrs Sally Patricia Rae as a director on 2018-11-12
dot icon12/12/2018
Appointment of Ms Jane Ferguson as a director on 2018-11-08
dot icon13/11/2018
Appointment of Mrs Katie Waugh as a director on 2018-11-08
dot icon29/10/2018
Director's details changed for Ms Jane Young on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Paul Nixon on 2018-10-29
dot icon29/10/2018
Director's details changed for Mrs Laura Adamson on 2018-10-29
dot icon29/10/2018
Director's details changed for Mrs Anne Kinnes on 2018-10-29
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon29/10/2018
Director's details changed for Ms Jane Young on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Paul Nixon on 2018-10-29
dot icon29/10/2018
Director's details changed for Mrs Anne Kinnes on 2018-10-29
dot icon29/10/2018
Director's details changed for Mrs Laura Adamson on 2018-10-29
dot icon24/10/2018
Termination of appointment of Richard Law Gourlay as a director on 2018-09-19
dot icon31/07/2018
Termination of appointment of Gordon Morrison as a director on 2018-06-13
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Termination of appointment of David Carroll as a director on 2017-11-09
dot icon14/06/2018
Appointment of Mr Gordon Morrison as a director on 2017-11-09
dot icon14/06/2018
Appointment of Ms Jane Young as a director on 2017-11-09
dot icon14/06/2018
Termination of appointment of Neil Wilson Ballantyne as a director on 2017-11-09
dot icon07/06/2018
Termination of appointment of Glen Duncan Bennett as a director on 2018-03-28
dot icon27/10/2017
Notification of a person with significant control statement
dot icon27/10/2017
Cessation of Susan Loch as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Douglas Walker as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Alasdair Gordon Smart as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Paul Nixon as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Susan Morrison as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Susan Morrison as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Andrew Urvine Johnson as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Richard Law Gourlay as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Anne Kinnes as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Richard Law Gourlay as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Fiona Gaith Hanton Garry as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of Laura Michelle Cheyne as a person with significant control on 2017-10-24
dot icon27/10/2017
Cessation of David Carroll as a person with significant control on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon24/10/2017
Cessation of Kathleen Brogan as a person with significant control on 2017-10-24
dot icon24/10/2017
Cessation of Neil Wilson Ballantyne as a person with significant control on 2017-10-24
dot icon24/10/2017
Cessation of Laura Adamson as a person with significant control on 2017-10-24
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Termination of appointment of Andrew Urvine Johnson as a director on 2016-11-10
dot icon17/08/2017
Termination of appointment of Fiona Gaith Hanton Garry as a director on 2016-11-10
dot icon17/08/2017
Termination of appointment of Alasdair Gordon Smart as a director on 2016-11-10
dot icon30/01/2017
Appointment of Mr Glen Duncan Bennett as a director on 2016-11-10
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/10/2016
Resolutions
dot icon29/06/2016
Resolutions
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Termination of appointment of David O'neill as a director on 2015-10-31
dot icon22/06/2016
Termination of appointment of Merrill Carter Smith as a director on 2015-11-12
dot icon25/01/2016
Appointment of Miss Kathleen Brogan as a director on 2015-11-14
dot icon15/12/2015
Appointment of Miss Susan Loch as a director on 2015-11-12
dot icon15/12/2015
Appointment of Mrs Anne Kinnes as a director on 2015-11-12
dot icon15/12/2015
Appointment of Dr Neil Wilson Ballantyne as a director on 2015-11-12
dot icon15/12/2015
Appointment of Mrs Laura Adamson as a director on 2015-11-12
dot icon13/11/2015
Annual return made up to 2015-10-24 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-24 no member list
dot icon18/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/01/2014
Appointment of Mr Richard Law Gourlay as a director
dot icon31/10/2013
Annual return made up to 2013-10-24 no member list
dot icon12/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Director's details changed for Mr Paul Nixon on 2013-03-11
dot icon14/12/2012
Appointment of Miss Laura Michelle Cheyne as a director
dot icon14/12/2012
Termination of appointment of James Arnold as a director
dot icon14/12/2012
Termination of appointment of Ian Gardner as a director
dot icon26/11/2012
Annual return made up to 2012-10-24 no member list
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/02/2012
Director's details changed for Andrew Urvine Johnson on 2012-02-02
dot icon23/01/2012
Termination of appointment of Marion Grimley as a director
dot icon11/01/2012
Appointment of Mr Paul Nixon as a director
dot icon12/12/2011
Annual return made up to 2011-10-24 no member list
dot icon12/12/2011
Director's details changed for David O'neill on 2011-10-24
dot icon12/12/2011
Director's details changed for Fiona Gaith Hanton Garry on 2010-10-24
dot icon12/12/2011
Director's details changed for Alasdair Gordon Smart on 2011-10-24
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-10-24 no member list
dot icon26/01/2011
Appointment of Mr David Carroll as a director
dot icon26/01/2011
Termination of appointment of Iain Scouller as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Appointment of Iain Scouller as a director
dot icon15/02/2010
Termination of appointment of David Adams as a director
dot icon08/02/2010
Termination of appointment of Carolyn Dickson as a secretary
dot icon06/01/2010
Appointment of Alasdair Gordon Smart as a director
dot icon06/01/2010
Termination of appointment of Tom Brock as a director
dot icon30/12/2009
Annual return made up to 2009-10-24 no member list
dot icon22/12/2009
Director's details changed for James Edward Arnold on 2009-10-24
dot icon22/12/2009
Director's details changed for Andrew Urvine Johnson on 2009-10-24
dot icon22/12/2009
Director's details changed for Ian Selkirk Gardner on 2009-10-24
dot icon22/12/2009
Director's details changed for David O'neill on 2009-10-24
dot icon22/12/2009
Director's details changed for Susan Morrison on 2009-10-24
dot icon22/12/2009
Director's details changed for Douglas Walker on 2009-10-24
dot icon22/12/2009
Director's details changed for Fiona Gaith Hanton Garry on 2009-10-24
dot icon22/12/2009
Director's details changed for Marion Jane Lysiane Grimley on 2009-10-24
dot icon22/12/2009
Director's details changed for Tom Brock on 2009-10-24
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Appointment terminated director stephen spencer
dot icon07/08/2009
Appointment terminated director carole keltie
dot icon19/01/2009
Appointment terminate, director and secretary paul jennings logged form
dot icon19/01/2009
Director appointed douglas walker
dot icon19/01/2009
Director appointed david stephen adams
dot icon30/12/2008
Appointment terminated director paul jennings
dot icon20/11/2008
Annual return made up to 24/10/08
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Appointment terminated director david adams mcgilp
dot icon11/06/2008
Memorandum and Articles of Association
dot icon11/06/2008
Resolutions
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon20/12/2007
Annual return made up to 24/10/07
dot icon26/06/2007
Full accounts made up to 2007-03-31
dot icon08/05/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon10/11/2006
Annual return made up to 24/10/06
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon24/10/2005
Annual return made up to 24/10/05
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon22/10/2004
Annual return made up to 24/10/04
dot icon23/09/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2004-03-31
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon18/11/2003
Annual return made up to 24/10/03
dot icon13/11/2003
Director resigned
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Registered office changed on 30/12/02 from: 151 st vincent street glasgow G2 5NJ
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Director resigned
dot icon23/10/2002
Annual return made up to 24/10/02
dot icon16/07/2002
Director resigned
dot icon11/01/2002
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon12/11/2001
Annual return made up to 24/10/01
dot icon28/09/2001
Director resigned
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon14/03/2001
New director appointed
dot icon02/03/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon11/12/2000
Annual return made up to 24/10/00
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon18/11/1999
Annual return made up to 24/10/99
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon20/11/1998
Annual return made up to 24/10/98
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon31/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon20/11/1997
Annual return made up to 24/10/97
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon25/11/1996
Annual return made up to 24/10/96
dot icon04/11/1996
Director resigned
dot icon18/09/1996
New director appointed
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon02/08/1996
New director appointed
dot icon02/08/1996
New director appointed
dot icon02/08/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon08/02/1996
Director resigned
dot icon08/02/1996
Director resigned
dot icon08/02/1996
New director appointed
dot icon05/12/1995
Secretary resigned
dot icon05/12/1995
New secretary appointed
dot icon05/12/1995
Registered office changed on 05/12/95 from: 28 eglinton street irvine ayrshire KA12 8AS
dot icon07/11/1995
Annual return made up to 24/10/95
dot icon07/11/1995
New director appointed
dot icon15/06/1995
Director resigned
dot icon23/03/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon17/03/1995
Accounting reference date notified as 31/03
dot icon24/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+8.83 % *

* during past year

Cash in Bank

£238,139.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.54K
-
0.00
216.35K
-
2022
4
129.12K
-
0.00
218.81K
-
2023
4
132.30K
-
0.00
238.14K
-
2023
4
132.30K
-
0.00
238.14K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

132.30K £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.14K £Ascended8.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Judith Anne
Director
07/11/2019 - 28/01/2026
3
Morrison, Susan
Director
11/12/2007 - 28/11/2022
1
Bishop, Mark
Director
01/12/2020 - 30/08/2022
1
Eva, Claire Joanne
Director
07/12/2023 - Present
2
Macdonald, Gillian
Director
31/01/2021 - Present
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS is an(a) Active company incorporated on 24/10/1994 with the registered office located at 3e Wallace House, Maxwell Place, Stirling FK8 1JU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS?

toggle

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS is currently Active. It was registered on 24/10/1994 .

Where is ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS located?

toggle

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS is registered at 3e Wallace House, Maxwell Place, Stirling FK8 1JU.

What does ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS do?

toggle

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS have?

toggle

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS had 4 employees in 2023.

What is the latest filing for ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Judith Anne Rae as a director on 2026-01-28.