SCOTTISH TOUCH ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

SCOTTISH TOUCH ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC419770

Incorporation date

19/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

335 Hardgate, Aberdeen AB10 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2023)
dot icon26/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon16/03/2026
Secretary's details changed for Mr Thomas Malcolm Chrisp on 2026-03-01
dot icon13/11/2025
Micro company accounts made up to 2024-12-31
dot icon18/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon03/03/2025
Termination of appointment of Monica Wallace as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Robin Traquair Williamson as a director on 2025-02-24
dot icon03/11/2024
Termination of appointment of Jennifer Wright as a director on 2024-10-31
dot icon14/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/05/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon09/05/2024
Appointment of Mr Nicholas Forrester as a director on 2024-04-28
dot icon08/05/2024
Registered office address changed from , 25-3 West Pilton Park, Edinburgh, EH4 4DU to 335 Hardgate Aberdeen AB10 6AU on 2024-05-08
dot icon03/03/2024
Termination of appointment of Alastair Smith as a director on 2024-02-29
dot icon06/11/2023
Termination of appointment of John Wasyl Beaton-Hawryluk as a secretary on 2023-09-20
dot icon02/11/2023
Appointment of Mr Thomas Malcolm Chrisp as a secretary on 2023-09-20
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Appointment of Director David Leslie Bartlett as a director on 2023-07-26
dot icon02/08/2023
Appointment of Director Clare Susanne Gregor Hill as a director on 2023-07-18
dot icon02/08/2023
Appointment of Director Monica Wallace as a director on 2023-07-18
dot icon02/08/2023
Appointment of Director Kirsty Ann Wheeler as a director on 2023-02-22
dot icon02/08/2023
Appointment of Director Jennifer Wright as a director on 2023-07-18
dot icon02/08/2023
Appointment of Director Ross Taylor as a director on 2023-07-18
dot icon02/08/2023
Appointment of Director Suzanne Brownie as a director on 2023-07-18
dot icon01/08/2023
Termination of appointment of Peter Scott Faassen De Heer as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Neil Senpatrick as a director on 2023-07-18
dot icon27/04/2023
Confirmation statement made on 2023-03-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmichael, Hugh
Director
30/06/2013 - 18/11/2019
2
Taylor, Ross, Director
Director
18/07/2023 - Present
-
Hill, Clare Susanne Gregor
Director
18/07/2023 - Present
8
Smart, Duncan
Director
30/05/2016 - 07/09/2021
1
Wasyl Beaton-Hawryluk, John
Secretary
18/11/2019 - 20/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH TOUCH ASSOCIATION LIMITED

SCOTTISH TOUCH ASSOCIATION LIMITED is an(a) Active company incorporated on 19/03/2012 with the registered office located at 335 Hardgate, Aberdeen AB10 6AU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTISH TOUCH ASSOCIATION LIMITED?

toggle

SCOTTISH TOUCH ASSOCIATION LIMITED is currently Active. It was registered on 19/03/2012 .

Where is SCOTTISH TOUCH ASSOCIATION LIMITED located?

toggle

SCOTTISH TOUCH ASSOCIATION LIMITED is registered at 335 Hardgate, Aberdeen AB10 6AU.

What does SCOTTISH TOUCH ASSOCIATION LIMITED do?

toggle

SCOTTISH TOUCH ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for SCOTTISH TOUCH ASSOCIATION LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-19 with no updates.