About

Registered Number: SC384097
Date of Incorporation: 23/08/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 41 Raeswood Gardens, Glasgow, G53 7LD,

 

Based in Glasgow, The Transactional Analysis Association (Scotland) was registered on 23 August 2010. We do not know the number of employees at The Transactional Analysis Association (Scotland). Eynon, Paul Andrew, Hyde, Catherine Lucy, Lyon, Patricia Mary, Mackinnon, Alastair Marr, Wang, Leslie, Hoogerbrugge, Paula Jane, Wyllie, Alastair John, Ayres, Alison Fleming, Banks, Kathrine Elisabeth, Cook, Fiona Mary, Day, Michael Colin, Docherty, Eileen Isabel, Driinkall-leckie, Anna Sophia, Esslemont, Lynn, Firman, Fiona Sara, Gamrat, Magdalena, Harford, David, Highet, Morag, Hunter, Robert Andrew, Kerr, Colin, Knell, Allison Dorothy, Neish, Gillian Juliet Fiona, Remfrey Foote, Alvera Carol Anne, Scott, Jane Frances, Shaw, Susan Margaret, Timms, Trevor William, Van Tol, Robert John Alexander, Van Tol, Sheila Elaine, Widdowson, Mark David Joseph, Wyllie, Alastair John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYNON, Paul Andrew 17 November 2018 - 1
HYDE, Catherine Lucy 17 November 2018 - 1
LYON, Patricia Mary 19 November 2016 - 1
MACKINNON, Alastair Marr 17 November 2018 - 1
WANG, Leslie 16 November 2019 - 1
AYRES, Alison Fleming 23 August 2010 31 October 2011 1
BANKS, Kathrine Elisabeth 31 October 2011 01 January 2014 1
COOK, Fiona Mary 23 October 2010 31 October 2011 1
DAY, Michael Colin 23 October 2010 01 January 2014 1
DOCHERTY, Eileen Isabel 09 February 2014 17 August 2017 1
DRIINKALL-LECKIE, Anna Sophia 30 March 2014 08 November 2016 1
ESSLEMONT, Lynn 26 February 2017 02 June 2019 1
FIRMAN, Fiona Sara 09 February 2014 17 August 2017 1
GAMRAT, Magdalena 01 June 2018 17 November 2018 1
HARFORD, David 23 August 2010 06 October 2012 1
HIGHET, Morag 31 October 2011 01 January 2014 1
HUNTER, Robert Andrew 26 February 2017 17 November 2018 1
KERR, Colin 23 October 2010 06 October 2012 1
KNELL, Allison Dorothy 06 October 2012 01 January 2014 1
NEISH, Gillian Juliet Fiona 23 October 2010 31 October 2011 1
REMFREY FOOTE, Alvera Carol Anne 22 May 2014 18 November 2017 1
SCOTT, Jane Frances 23 May 2014 16 March 2017 1
SHAW, Susan Margaret 31 January 2016 31 July 2017 1
TIMMS, Trevor William 23 October 2010 31 January 2016 1
VAN TOL, Robert John Alexander 10 July 2015 16 March 2017 1
VAN TOL, Sheila Elaine 09 February 2014 18 November 2017 1
WIDDOWSON, Mark David Joseph 23 October 2010 31 October 2011 1
WYLLIE, Alastair John 23 August 2010 06 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HOOGERBRUGGE, Paula Jane 06 October 2012 09 February 2014 1
WYLLIE, Alastair John 23 August 2010 06 October 2012 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP01 - Appointment of director 08 May 2020
CH01 - Change of particulars for director 16 February 2020
AP01 - Appointment of director 23 November 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
TM01 - Termination of appointment of director 19 January 2019
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 02 December 2018
AA - Annual Accounts 02 December 2018
AP01 - Appointment of director 02 December 2018
TM01 - Termination of appointment of director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 25 June 2018
AA01 - Change of accounting reference date 13 June 2018
AA - Annual Accounts 27 May 2018
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 10 December 2017
TM01 - Termination of appointment of director 10 December 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
CS01 - N/A 15 July 2017
PSC01 - N/A 15 July 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 26 February 2017
AD01 - Change of registered office address 26 February 2017
AP01 - Appointment of director 08 January 2017
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
AP01 - Appointment of director 21 June 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 18 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 21 April 2014
TM02 - Termination of appointment of secretary 21 April 2014
TM01 - Termination of appointment of director 21 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 24 February 2013
TM01 - Termination of appointment of director 24 February 2013
AP01 - Appointment of director 24 February 2013
TM01 - Termination of appointment of director 24 February 2013
AP03 - Appointment of secretary 24 February 2013
TM02 - Termination of appointment of secretary 24 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 10 July 2012
AA01 - Change of accounting reference date 27 June 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
AR01 - Annual Return 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
NEWINC - New incorporation documents 23 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.