SCOTLAND'S TOWNS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2PR

Company number SC419769
Status Active
Incorporation Date 19 March 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MELTING POT, 5 ROSE STREET, EDINBURGH, SCOTLAND, EH2 2PR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Matthew Ronan as a director on 15 March 2017; Appointment of Mr Stephen Gemmell as a director on 19 December 2016. The most likely internet sites of SCOTLAND'S TOWNS LIMITED are www.scotlandstowns.co.uk, and www.scotland-s-towns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Scotland S Towns Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC419769. Scotland S Towns Limited has been working since 19 March 2012. The present status of the company is Active. The registered address of Scotland S Towns Limited is The Melting Pot 5 Rose Street Edinburgh Scotland Eh2 2pr. . BONE, Elaine is a Secretary of the company. ARMSTRONG, Annique is a Director of the company. BELL, Christopher is a Director of the company. BROWN, Leigh is a Director of the company. DAVISON PORTER, Ian is a Director of the company. DONAGHY, Mhairi is a Director of the company. GEMMELL, Stephen is a Director of the company. MCLAREN, Craig Malcolm is a Director of the company. NARAYANAN, Daisy is a Director of the company. NOBLE, Carole is a Director of the company. PRENTICE, Philip is a Director of the company. SNEDDON, Thomas is a Director of the company. SPARKS, Leigh, Professor is a Director of the company. VALENTI, Martin is a Director of the company. Director BROWN, Malcolm Robert Fleming has been resigned. Director CAVANAGH, Iain Stuart has been resigned. Director CRAWFORD, Robert Mackay has been resigned. Director HAGAN, Thomas Stephen has been resigned. Director LINDLEY, Ian Maurice has been resigned. Director MARTIN, Ross Bruce has been resigned. Director MILLER, William Inglis has been resigned. Director PATTERSON, Brian has been resigned. Director RONAN, Matthew has been resigned. Director VARU, Sunil Kantilal has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BONE, Elaine
Appointed Date: 28 June 2012

Director
ARMSTRONG, Annique
Appointed Date: 13 May 2015
58 years old

Director
BELL, Christopher
Appointed Date: 16 May 2016
57 years old

Director
BROWN, Leigh
Appointed Date: 15 February 2016
53 years old

Director
DAVISON PORTER, Ian
Appointed Date: 23 May 2013
72 years old

Director
DONAGHY, Mhairi
Appointed Date: 28 August 2012
57 years old

Director
GEMMELL, Stephen
Appointed Date: 19 December 2016
62 years old

Director
MCLAREN, Craig Malcolm
Appointed Date: 11 September 2013
58 years old

Director
NARAYANAN, Daisy
Appointed Date: 13 May 2015
51 years old

Director
NOBLE, Carole
Appointed Date: 13 May 2015
62 years old

Director
PRENTICE, Philip
Appointed Date: 28 August 2012
57 years old

Director
SNEDDON, Thomas
Appointed Date: 28 August 2012
73 years old

Director
SPARKS, Leigh, Professor
Appointed Date: 26 March 2014
68 years old

Director
VALENTI, Martin
Appointed Date: 19 December 2016
63 years old

Resigned Directors

Director
BROWN, Malcolm Robert Fleming
Resigned: 17 May 2016
Appointed Date: 19 February 2014
72 years old

Director
CAVANAGH, Iain Stuart
Resigned: 17 February 2015
Appointed Date: 15 May 2014
54 years old

Director
CRAWFORD, Robert Mackay
Resigned: 13 May 2015
Appointed Date: 26 August 2014
74 years old

Director
HAGAN, Thomas Stephen
Resigned: 19 September 2013
Appointed Date: 26 August 2012
71 years old

Director
LINDLEY, Ian Maurice
Resigned: 01 April 2012
Appointed Date: 19 March 2012
69 years old

Director
MARTIN, Ross Bruce
Resigned: 23 January 2013
Appointed Date: 19 March 2012
61 years old

Director
MILLER, William Inglis
Resigned: 26 May 2013
Appointed Date: 28 August 2012
75 years old

Director
PATTERSON, Brian
Resigned: 14 May 2014
Appointed Date: 28 August 2012
68 years old

Director
RONAN, Matthew
Resigned: 15 March 2017
Appointed Date: 23 January 2013
66 years old

Director
VARU, Sunil Kantilal
Resigned: 15 February 2016
Appointed Date: 13 May 2015
63 years old

SCOTLAND'S TOWNS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Mar 2017
Termination of appointment of Matthew Ronan as a director on 15 March 2017
30 Jan 2017
Appointment of Mr Stephen Gemmell as a director on 19 December 2016
30 Jan 2017
Appointment of Mr Martin Valenti as a director on 19 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 34 more events
14 Jan 2013
Appointment of Thomas Sneddon as a director
08 Jan 2013
Appointment of Mrs Elaine Bone as a secretary
18 Jun 2012
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 18 June 2012
18 Jun 2012
Termination of appointment of Ian Lindley as a director
19 Mar 2012
Incorporation