Background WavePink WaveYellow Wave

CONNOISSEURS SCOTLAND (SC152243)

CONNOISSEURS SCOTLAND (SC152243) is an active UK company. incorporated on 29 July 1994. with registered office in Dunfermline. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CONNOISSEURS SCOTLAND has been registered for 31 years. Current directors include IBBOTSON, David John, LASEEN, Carl Fredrik, MATTHEWS, Heather Agnes and 3 others.

Company Number
SC152243
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 1994
Age
31 years
Address
1 George Square, Dunfermline, KY11 8QF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
IBBOTSON, David John, LASEEN, Carl Fredrik, MATTHEWS, Heather Agnes, ROSE-BRISTOW, Daniel Oliver, RYAN, Frances Julia, THOMSON, James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNOISSEURS SCOTLAND

CONNOISSEURS SCOTLAND is an active company incorporated on 29 July 1994 with the registered office located in Dunfermline. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CONNOISSEURS SCOTLAND was registered 31 years ago.(SIC: 94110)

Status

active

Active since 31 years ago

Company No

SC152243

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 17 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

1 George Square Castle Brae Dunfermline, KY11 8QF,

Previous Addresses

, 151 st Vincent Street, Glasgow, G2 5NJ
From: 29 July 1994To: 7 March 2011
Timeline

44 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Left
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Feb 26
0
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

IBBOTSON, David John

Active
Portpatrick, StranraerDG9 9AD
Born April 1964
Director
Appointed 01 Jun 2019

LASEEN, Carl Fredrik

Active
Lanark Road, Juniper GreenEH14 5DH
Born October 1984
Director
Appointed 24 Jan 2024

MATTHEWS, Heather Agnes

Active
Paisley Road West, GlasgowG52 1DB
Born October 1970
Director
Appointed 26 Jan 2026

ROSE-BRISTOW, Daniel Oliver

Active
Annat, By AchnasheenIV22 2EY
Born June 1972
Director
Appointed 01 Jun 2019

RYAN, Frances Julia

Active
Crinan, LochgilpheadPA31 8SR
Born October 1940
Director
Appointed 23 Apr 2018

THOMSON, James

Active
Priestfield Road, EdinburghEH16 5UT
Born July 1958
Director
Appointed 10 Aug 2024

MACLAY MURRAY & SPENS LLP

Resigned
Castle Brae, DunfermlineKY11 8QF
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 26 Mar 2013

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 28 Nov 2006

YOUNG AND PARTNERS

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 26 Mar 2013
Resigned 09 Oct 2013

ANDREWS, Michael Patrick

Resigned
Scarlett Park, MusselburghEH21 8BY
Born February 1964
Director
Appointed 07 Dec 2015
Resigned 12 Oct 2020

CARTER, Stephen John

Resigned
18 South Feus, Upper LargoKY8 6EQ
Born April 1948
Director
Appointed 21 Nov 2016
Resigned 18 Jun 2018

CLAVE, Marianne

Resigned
92 Dowanhill St, GlasgowG12 9EG
Born January 1976
Director
Appointed 28 Mar 2013
Resigned 29 Aug 2014

COUPE, Stephen Edward

Resigned
34 Cavalry Park Drive, EdinburghEH15 3QG
Born February 1953
Director
Appointed 01 Aug 1994
Resigned 23 May 2005

CRAWFORD, Guy Lindsay

Resigned
1 Laverockbank Road, EdinburghEH5 3DG
Born June 1952
Director
Appointed 01 Aug 1994
Resigned 13 Sept 1995

CROME, Peter

Resigned
3 Kinnesburn Garden, St AndrewsKY16 9HA
Born January 1951
Director
Appointed 01 Aug 1994
Resigned 01 Oct 1994

ELSMIE, Patrick Victor

Resigned
Auchterarder, AuchterarderPH3 1PP
Born October 1952
Director
Appointed 01 Jun 2019
Resigned 26 Jul 2019

ELSMIE, Patrick Victor

Resigned
Fairfield Montrose Road, AuchterarderPH3 1BZ
Born October 1952
Director
Appointed 13 May 2002
Resigned 17 Jul 2008

ELSMIE, Patrick Victor

Resigned
Fairfield Montrose Road, AuchterarderPH3 1BZ
Born October 1952
Director
Appointed 12 Oct 1994
Resigned 31 Oct 1999

LEDERER, Peter Julian

Resigned
Ochil Lodge, AuchterarderPH3 1NE
Born November 1950
Director
Appointed 01 Aug 1994
Resigned 13 May 2002

LIGNE, Jacques

Resigned
The Balmoral Hotel Princes Street, EdinburghEH2 2EQ
Born April 1948
Director
Appointed 14 Sept 1995
Resigned 27 Apr 1998

MCBRIDE, Helen

Resigned
Old Course Hotel, St. AndrewsKY16 9SP
Born November 1972
Director
Appointed 09 Jul 2018
Resigned 19 Oct 2020

MCCORKELL, Stephen

Resigned
1 Devonshire Gardens, GlasgowG12 0UX
Born March 1966
Director
Appointed 22 Mar 2005
Resigned 06 Oct 2006

MCCULLOCH, Kenneth Wilfred

Resigned
69 Kelvin Court, GlasgowG12 0AG
Born November 1948
Director
Appointed 01 Aug 1994
Resigned 08 Oct 2002

MILLAR, Kenneth John

Resigned
1 Arnprior Place, AyrKA7 4PT
Born October 1960
Director
Appointed 13 Jul 1998
Resigned 09 Dec 1999

MURPHY, Bernard James

Resigned
22 Alpin Drive, DunblaneFK15 0FQ
Born September 1968
Director
Appointed 17 Jul 2008
Resigned 20 Mar 2018

NESBITT, Tristan

Resigned
1 Festival Square, EdinburghEH3 9SR
Born September 1974
Director
Appointed 01 Nov 2020
Resigned 10 Jun 2024

O'LEARY, Conor

Resigned
Gleneagles Hotel, AuchterarderPH3 1NF
Born April 1977
Director
Appointed 28 Mar 2018
Resigned 10 Apr 2019

OVERTON, Andrew Michael

Resigned
17 Limefield Avenue, LymmWA13 0QB
Born April 1956
Director
Appointed 13 Nov 2007
Resigned 06 Sept 2012

PATON, Craig William

Resigned
Devonshire Gardens, GlasgowG12 0UX
Born January 1976
Director
Appointed 28 Aug 2014
Resigned 07 Jul 2015

PEREIRA, Antonio Daniel Antunes

Resigned
South Gayfield Lane, EdinburghEH1 3NE
Born June 1975
Director
Appointed 24 May 2013
Resigned 09 Oct 2013

PHELAN, Andrew

Resigned
C/O Old Course Hotel, St. AndrewsKY16 9SP
Born May 1965
Director
Appointed 01 Nov 1999
Resigned 30 Sept 2001

PORCIANI, Ralph

Resigned
Maidens Road, GirvanKA26 9LT
Born July 1963
Director
Appointed 29 Aug 2014
Resigned 11 Jan 2019

ROGER, Andrew

Resigned
George Square, DunfermlineKY11 8QF
Born August 1979
Director
Appointed 20 Sept 2011
Resigned 26 Mar 2013

ROUSE, Christopher John

Resigned
Lands Of Tunberry House, TurnberryKA26 9LT
Born August 1941
Director
Appointed 01 Aug 1994
Resigned 31 Jul 2004

RYAN, Nicholas Alan

Resigned
The Cottage, CrinanPA31 8SR
Born December 1941
Director
Appointed 01 Aug 1994
Resigned 06 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Dorothy Margaret Welsh

Active
Perth Road, DunblaneFK15 0HD
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Aug 2018

Mr Jeremy Francis Hawkings

Ceased
George Square, DunfermlineKY11 8QF
Born August 1945

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 February 2002
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Resolution
24 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
3 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Memorandum Articles
8 August 1994
MEM/ARTSMEM/ARTS
Incorporation Company
29 July 1994
NEWINCIncorporation