Background WavePink WaveYellow Wave

SAIL SCOTLAND LIMITED (SC154190)

SAIL SCOTLAND LIMITED (SC154190) is an active UK company. incorporated on 10 November 1994. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. SAIL SCOTLAND LIMITED has been registered for 31 years. Current directors include ALLAN, Alison Claire, BENNIE, Stephen Thomas, HOGAN, Jamie and 2 others.

Company Number
SC154190
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1994
Age
31 years
Address
Caley Marina, Inverness, IV3 8NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ALLAN, Alison Claire, BENNIE, Stephen Thomas, HOGAN, Jamie, MCDONAGH, Gavin, PORTER, Glenn Lewis
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIL SCOTLAND LIMITED

SAIL SCOTLAND LIMITED is an active company incorporated on 10 November 1994 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. SAIL SCOTLAND LIMITED was registered 31 years ago.(SIC: 73120)

Status

active

Active since 31 years ago

Company No

SC154190

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 10 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Caley Marina Canal Road Inverness, IV3 8NF,

Previous Addresses

C/O Mark Cameron Ardfern Yacht Centre Ardfern Lochgilphead Argyll PA31 8QN
From: 26 August 2013To: 21 November 2018
C/O Gavin Mcdonagh Holt Leisure Parks Ltd Main Street Inverkip Greenock Renfrewshire PA16 0AS Scotland
From: 30 July 2010To: 26 August 2013
11 Cairnbaan Cottages Cairnbaan Lochgilphead Argyll PA31 8SN Scotland
From: 10 November 1994To: 30 July 2010
Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Nov 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

MCDONAGH, Gavin

Active
Canal Road, InvernessIV3 8NF
Secretary
Appointed 01 Apr 2013

ALLAN, Alison Claire

Active
Canal Road, InvernessIV3 8NF
Born May 1974
Director
Appointed 01 Nov 2024

BENNIE, Stephen Thomas

Active
South Beach, TroonKA10 6EF
Born May 1970
Director
Appointed 04 Dec 2008

HOGAN, Jamie

Active
Canal Road, InvernessIV3 8NF
Born February 1972
Director
Appointed 01 Jan 2014

MCDONAGH, Gavin

Active
Lawthorn, GreenockPA16 7SP
Born February 1958
Director
Appointed 12 May 2006

PORTER, Glenn Lewis

Active
Canal Road, InvernessIV3 8NF
Born March 1974
Director
Appointed 01 Nov 2017

BENNET, Anthony Mark, Dr

Resigned
11 Cairnbaan Cottages, LochgilpheadPA31 8SJ
Secretary
Appointed 30 Jan 2006
Resigned 31 Mar 2013

HOWIE, Alex

Resigned
Dunara, ArdrishaigPA30 8HG
Secretary
Appointed 10 Oct 2001
Resigned 11 Jun 2002

MACDOUGALL, Calum Michael

Resigned
Edenlea, Meadowhillock, ElginIV30 5YD
Secretary
Appointed 11 Jun 2002
Resigned 30 Jan 2006

WILSON, James Mackenzie

Resigned
Tulach Ard, ObanPA34 4TF
Secretary
Appointed 10 Nov 1994
Resigned 01 Oct 2001

BENNET, Anthony Mark, Dr

Resigned
11 Cairnbaan Cottages, LochgilpheadPA31 8SJ
Born January 1965
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2013

BURNS, Alasdair

Resigned
Canal Road, InvernessIV3 8NF
Born August 1970
Director
Appointed 01 Jan 2014
Resigned 01 Aug 2023

CAMERON, Mark

Resigned
Canal Road, InvernessIV3 8NF
Born January 1980
Director
Appointed 01 Jan 2012
Resigned 01 Aug 2023

CRADOCK, Lindsay Allison

Resigned
Ardfern, LochgilpheadPA31 8QN
Born September 1958
Director
Appointed 26 Nov 2016
Resigned 01 Oct 2017

DALTON, Kenneth Raymond

Resigned
Cannon House, RothesayPA20 9DP
Born August 1946
Director
Appointed 27 Nov 1998
Resigned 26 Nov 2008

ENTWISTLE, Charmian

Resigned
Ardvasar, Isle Of SkyeIV45 8RS
Born May 1955
Director
Appointed 26 Nov 2008
Resigned 26 Aug 2019

HENDERSON, Kirsten Jane

Resigned
Canal Road, InvernessIV3 8NF
Born September 1989
Director
Appointed 01 May 2017
Resigned 31 Oct 2018

HINCKLEY, John Frederick

Resigned
Glebe Mill, OrkneyKW17 2PH
Born August 1948
Director
Appointed 01 Apr 2004
Resigned 31 Oct 2005

HORN, David Graeme

Resigned
Pinewood, ElginIV30 8XE
Born September 1951
Director
Appointed 22 May 1997
Resigned 16 Jan 2000

HOWIE, Alec

Resigned
Dunara, ArdrishaigPA30 8HG
Born January 1956
Director
Appointed 01 Jun 2004
Resigned 13 Apr 2005

HOWIE, Alec

Resigned
Dunara, ArdrishaigPA30 8HG
Born January 1956
Director
Appointed 22 May 1997
Resigned 11 Jun 2002

KYNOCH, Brian Douglas

Resigned
Ardfern, LochgilpheadPA31 8QN
Born June 1961
Director
Appointed 01 Jan 2014
Resigned 26 Nov 2016

LATIMER, Martin Robert

Resigned
The Old Bothy, InverkipPA16 0AS
Born November 1957
Director
Appointed 26 Jan 2000
Resigned 30 Jan 2006

LATIMER, Martin Robert

Resigned
Caifora Eglinton Terrace, SkelmorliePA17 5ER
Born November 1957
Director
Appointed 10 Nov 1994
Resigned 31 Mar 1998

MACDOUGALL, Calum Michael

Resigned
Edenlea, Meadowhillock, ElginIV30 5YD
Born October 1959
Director
Appointed 26 Apr 2001
Resigned 14 Mar 2006

MARTIN, Eric Harvey

Resigned
Midgavin, HowwoodPA9 1DL
Born June 1944
Director
Appointed 10 Nov 1994
Resigned 01 Apr 2004

PEARSON, Hazel

Resigned
Canal Road, InvernessIV3 8NF
Born January 1975
Director
Appointed 01 Sept 2019
Resigned 15 Jul 2024

SCOTT, David James Galloway

Resigned
The Garth, KillearnG63 9NT
Born December 1944
Director
Appointed 27 Nov 1998
Resigned 26 Apr 2001

SMITH, Robert Graham

Resigned
4 Yonderfield Cottages, West KilbrideKA23 9PY
Born April 1944
Director
Appointed 22 May 1997
Resigned 01 Apr 2004

TAYLOR, Charles Colin Mcdonald

Resigned
Canal Road, InvernessIV3 8NF
Born March 1958
Director
Appointed 01 Jan 2012
Resigned 26 Aug 2019

WARREN, Edward David

Resigned
Upper Sutherland Crescent, HelensburghG84 9PQ
Born October 1945
Director
Appointed 26 Nov 2007
Resigned 10 Nov 2011

WHYTE, Michael

Resigned
Canal Road, InvernessIV3 8NF
Born January 1961
Director
Appointed 18 Mar 2020
Resigned 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
190190
Legacy
4 December 2008
353353
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
21 March 2007
287Change of Registered Office
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
9 October 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 September 1996
225Change of Accounting Reference Date
Legacy
12 March 1996
287Change of Registered Office
Legacy
12 March 1996
363sAnnual Return (shuttle)
Incorporation Company
10 November 1994
NEWINCIncorporation