THE ROYAL YACHTING ASSOCIATION SCOTLAND

Register to unlock more data on OkredoRegister

THE ROYAL YACHTING ASSOCIATION SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219439

Incorporation date

22/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon09/02/2026
Appointment of Mr Glenn Lewis Porter as a director on 2026-02-02
dot icon06/02/2026
Appointment of Miss Laura Webb as a director on 2026-02-02
dot icon16/01/2026
Termination of appointment of Stewart James Ainslie as a director on 2025-12-07
dot icon16/01/2026
Termination of appointment of Kathryn Jean Wedderburn as a director on 2026-01-13
dot icon06/11/2025
Termination of appointment of Hannah Louisa Grier as a director on 2025-11-06
dot icon06/11/2025
Termination of appointment of Adam Dearnley as a director on 2025-11-06
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Director's details changed for Miss Jill Abigail Reid on 2025-07-18
dot icon22/07/2025
Director's details changed for Mr Jordan Archie Hamilton Mcneilage on 2025-07-22
dot icon14/07/2025
Appointment of Mrs Judith Margaret Warburton as a director on 2025-06-30
dot icon04/07/2025
Appointment of Mr Christopher Alan Floyd as a director on 2025-06-30
dot icon21/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon25/03/2025
Termination of appointment of Piers Jack Mitchell as a director on 2025-03-19
dot icon04/02/2025
Director's details changed for Mrs Hannah Louisa Earle-Payne on 2025-02-04
dot icon20/12/2024
Registered office address changed from Caledonia House 1 Redheughs Rigg, South Gyle Edinburgh Midlothian EH12 9DQ to 7 South Charlotte Street Edinburgh EH2 4AN on 2024-12-20
dot icon08/10/2024
Termination of appointment of Yasmin Rose Heather Haig as a director on 2024-09-30
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Appointment of Mr Peter Mark Oxborough Robinson as a director on 2024-03-27
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/03/2024
Appointment of Ms Hannah Ladd-Jones as a director on 2024-03-27
dot icon04/03/2024
Termination of appointment of David George Phillips as a director on 2024-03-04
dot icon02/02/2024
Director's details changed for Miss Yasmin Rose Heather Price on 2023-12-22
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Appointment of Miss Yasmin Rose Heather Price as a director on 2023-09-04
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon22/05/2023
Appointment of Mr Benjamin John Tizzard Kemp as a director on 2023-05-15
dot icon19/05/2023
Appointment of Mr Ranald Hamish Mackay as a director on 2023-05-15
dot icon17/05/2023
Appointment of Mr Neil George Mcdonald as a director on 2023-05-15
dot icon17/05/2023
Appointment of Mr Finlo Robert Cottier as a director on 2023-05-15
dot icon17/05/2023
Appointment of Mr Piers Jack Mitchell as a director on 2023-05-15
dot icon16/05/2023
Termination of appointment of William Kevin Aitken as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Rosemary Margaret Garrigan as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Callum Ross Macdonald as a director on 2023-05-16
dot icon05/04/2023
Termination of appointment of Ian Peter Nicholls as a director on 2023-04-05
dot icon16/03/2023
Director's details changed for Mrs Kathryn Jean Wedderburn on 2023-03-16
dot icon14/12/2022
Termination of appointment of Helen Keenan as a director on 2022-12-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
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
25
266.92K
-
0.00
236.67K
-
2022
26
286.44K
-
0.00
561.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Laura
Director
02/02/2026 - Present
2
Mr Brian Wilson
Director
15/09/2014 - Present
2
Henderson, Hugh John Stewart
Director
22/05/2001 - 29/03/2008
7
Macpherson, Ewan Gordon Cameron
Director
23/06/2011 - 29/10/2020
7
Godziemba-Gorzkowski, Anthony Peter, Director
Director
03/06/2010 - 24/06/2017
2

Persons with Significant Control

1
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 THE ROYAL YACHTING ASSOCIATION SCOTLAND

THE ROYAL YACHTING ASSOCIATION SCOTLAND is an(a) Active company incorporated on 22/05/2001 with the registered office located at 7 South Charlotte Street, Edinburgh EH2 4AN. There are currently 13 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 THE ROYAL YACHTING ASSOCIATION SCOTLAND?

toggle

THE ROYAL YACHTING ASSOCIATION SCOTLAND is currently Active. It was registered on 22/05/2001 .

Where is THE ROYAL YACHTING ASSOCIATION SCOTLAND located?

toggle

THE ROYAL YACHTING ASSOCIATION SCOTLAND is registered at 7 South Charlotte Street, Edinburgh EH2 4AN.

What does THE ROYAL YACHTING ASSOCIATION SCOTLAND do?

toggle

THE ROYAL YACHTING ASSOCIATION SCOTLAND operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for THE ROYAL YACHTING ASSOCIATION SCOTLAND?

toggle

The latest filing was on 09/02/2026: Appointment of Mr Glenn Lewis Porter as a director on 2026-02-02.