About

Registered Number: SC219439
Date of Incorporation: 22/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ

 

The Royal Yachting Association Scotland was founded on 22 May 2001 with its registered office in Midlothian, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Aitken, William Kevin, Ferrier, Colin John, Keenan, Helen, Macdonald, Callum Ross, Macpherson, Ewan Gordon Cameron, Mcneilage, Jordan Archie Hamilton, Nicholls, Ian Peter, Phillips, David George, Towers, Lynda Ann, Wedderburn, Kathryn Jean, Wilson, Brian, Forsyth, Robert Weir, Mccolgan, David James, Boyd, Stewart James, Brown, Fiona, Cowling, Michael John, Professor, Forsyth, Robert Wer, Godziemba-gorzkowski, Anthony Peter, Director, Henderson, Hugh John Stewart, Mclellan, Neil Stuart, Quirk, Norman Linton, Tighe, Karen Anne, Watson, Andrew William, Williams, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, William Kevin 13 January 2020 - 1
FERRIER, Colin John 16 June 2018 - 1
KEENAN, Helen 14 January 2019 - 1
MACDONALD, Callum Ross 13 January 2020 - 1
MACPHERSON, Ewan Gordon Cameron 23 June 2011 - 1
MCNEILAGE, Jordan Archie Hamilton 09 March 2020 - 1
NICHOLLS, Ian Peter 13 January 2020 - 1
PHILLIPS, David George 13 January 2020 - 1
TOWERS, Lynda Ann 24 June 2017 - 1
WEDDERBURN, Kathryn Jean 13 January 2020 - 1
WILSON, Brian 15 September 2014 - 1
BOYD, Stewart James 22 May 2001 26 March 2011 1
BROWN, Fiona 23 June 2008 20 March 2010 1
COWLING, Michael John, Professor 22 May 2001 19 March 2005 1
FORSYTH, Robert Wer 26 March 2011 02 June 2011 1
GODZIEMBA-GORZKOWSKI, Anthony Peter, Director 03 June 2010 24 June 2017 1
HENDERSON, Hugh John Stewart 22 May 2001 29 March 2008 1
MCLELLAN, Neil Stuart 16 November 2015 25 January 2020 1
QUIRK, Norman Linton 21 June 2014 03 August 2015 1
TIGHE, Karen Anne 27 April 2011 07 February 2013 1
WATSON, Andrew William 07 June 2013 15 June 2018 1
WILLIAMS, David 22 May 2001 16 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FORSYTH, Robert Weir 26 March 2011 02 June 2011 1
MCCOLGAN, David James 24 November 2011 11 November 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 14 May 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
RESOLUTIONS - N/A 22 October 2019
MA - Memorandum and Articles 22 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 04 February 2019
RESOLUTIONS - N/A 21 August 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 17 July 2017
RESOLUTIONS - N/A 13 July 2017
AA - Annual Accounts 13 July 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
TM01 - Termination of appointment of director 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
CH01 - Change of particulars for director 07 October 2013
AA01 - Change of accounting reference date 18 September 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 02 May 2013
RESOLUTIONS - N/A 28 March 2013
MEM/ARTS - N/A 28 March 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AP01 - Appointment of director 19 December 2011
AP03 - Appointment of secretary 16 December 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 27 May 2011
RESOLUTIONS - N/A 18 April 2011
MEM/ARTS - N/A 18 April 2011
AP03 - Appointment of secretary 14 April 2011
AP01 - Appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 15 April 2009
363s - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
RESOLUTIONS - N/A 30 April 2008
MEM/ARTS - N/A 30 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 June 2002
225 - Change of Accounting Reference Date 22 February 2002
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.