Background WavePink WaveYellow Wave

TOURIST BOARD TRAINING LIMITED (SC170564)

TOURIST BOARD TRAINING LIMITED (SC170564) is an active UK company. incorporated on 11 December 1996. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. TOURIST BOARD TRAINING LIMITED has been registered for 29 years. Current directors include MILLER, Vicki, NEILSON, Kenneth William.

Company Number
SC170564
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 1996
Age
29 years
Address
C/O Visitscotland, Waverley Court,, Edinburgh, EH8 8BG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MILLER, Vicki, NEILSON, Kenneth William
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOURIST BOARD TRAINING LIMITED

TOURIST BOARD TRAINING LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. TOURIST BOARD TRAINING LIMITED was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

SC170564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 11 December 1996

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 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

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

C/O Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, EH8 8BG,

Previous Addresses

C/O Visitscotland Ocean Point One 94 Ocean Drive Edinburgh EH6 6JH
From: 11 December 1996To: 23 November 2023
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 21
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MILLER, Vicki

Active
4 East Market Street,, EdinburghEH8 8BG
Born August 1968
Director
Appointed 27 Sept 2024

NEILSON, Kenneth William

Active
4 East Market Street,, EdinburghEH8 8BG
Born November 1963
Director
Appointed 19 Dec 2005

BUCHANAN, Elizabeth Anne

Resigned
59 Fullarton Crescent, TroonKA10 6LL
Secretary
Appointed 11 Dec 1996
Resigned 30 Jul 2007

DINGLEY, Leslie George

Resigned
Ocean Point One, EdinburghEH6 6JH
Secretary
Appointed 01 Oct 2011
Resigned 28 Dec 2017

MUIR, David James

Resigned
Dalmahoy Crescent, BalernoEH14 7BZ
Secretary
Appointed 01 Oct 2008
Resigned 30 Sept 2011

DALGLEN SECRETARIES LIMITED

Resigned
7 Castle Street, EdinburghEH2 3AP
Corporate nominee secretary
Appointed 30 Jul 2007
Resigned 01 Oct 2008

BUCHANAN, Paul

Resigned
66 Dundonald Road, TroonKA10 7AE
Born February 1960
Director
Appointed 10 Feb 1997
Resigned 30 Sept 1998

BYERS, Edward Richard

Resigned
Craig Glas, CreiffPH7 4AA
Born February 1967
Director
Appointed 19 Dec 2005
Resigned 01 Sept 2010

CARTER, Roger

Resigned
1/1 Liddesdale Place, EdinburghEH3 5JW
Born December 1945
Director
Appointed 30 Jan 1997
Resigned 01 Aug 1997

CLARKE, Alan

Resigned
69 Whitehall Road, AberdeenAB25 2PQ
Born April 1951
Director
Appointed 06 Oct 1997
Resigned 25 Sept 2001

CRICHTON, Gareth Logie

Resigned
Sorpool Innertown, StromnessKW16 3JW
Born October 1966
Director
Appointed 13 Oct 1998
Resigned 27 Jul 2001

DUNLOP, Ian Hunter

Resigned
Raelees, Nethy BridgePH25 3DE
Born October 1951
Director
Appointed 01 Oct 2001
Resigned 19 Dec 2005

FOULKES, Barbara

Resigned
West Nearhouse, BirsayKW17 2ND
Born December 1955
Director
Appointed 03 Sept 2001
Resigned 19 Dec 2005

FRASER, James Briengan

Resigned
33 Argyle Grove, DunblaneFK15 9DT
Born December 1954
Director
Appointed 11 Dec 1996
Resigned 19 Dec 2005

FRIEL, Edward Joseph, Professor

Resigned
Millfad, CroftamieG63 0HG
Born September 1941
Director
Appointed 30 Oct 1997
Resigned 31 Jul 2004

GRAHAM, Thomas Riddell

Resigned
17 Ladhope Crescent, GalashielsTD1 2BN
Born February 1954
Director
Appointed 30 Jan 1997
Resigned 30 Sept 2021

GRAINGER, John Mcgregor Leighton

Resigned
Gowanbank, PerthPH2 6HQ
Born September 1943
Director
Appointed 30 Jan 1997
Resigned 28 Sept 2001

HART, Norma May

Resigned
22 Langlands, DumfriesDG1 1JQ
Born December 1957
Director
Appointed 27 Sept 1999
Resigned 31 Jul 2004

HARTLEY, Clive

Resigned
Huttonhall, DumfriesDG1 4RR
Born April 1947
Director
Appointed 03 Feb 1997
Resigned 30 Nov 1998

LAUGHLIN, Patrick Desmond

Resigned
The Weavers Cottage, CuparKY15 7BL
Born April 1961
Director
Appointed 08 Dec 1997
Resigned 31 Mar 2005

MACKIE, Cartiona Margaret Mary

Resigned
22 Shanter Wynd, AyrKA7 4RS
Born September 1971
Director
Appointed 01 Oct 2004
Resigned 19 Dec 2005

MACLEOD, William

Resigned
32b India Street, EdinburghEH3 6HB
Born June 1947
Director
Appointed 01 Sept 2001
Resigned 07 Apr 2008

MACMILLAN, Angus

Resigned
46a, Isle Of LewisH52 0DU
Born December 1955
Director
Appointed 29 Jan 1997
Resigned 30 Jun 1997

MCINTYRE, David Graham

Resigned
15 Red Row, DunfermlineKY11 3HU
Born July 1943
Director
Appointed 19 Feb 1997
Resigned 21 Apr 1997

MILLER, Vicki

Resigned
1 Marchfield Avenue, DumfriesDG1 1GN
Born August 1968
Director
Appointed 01 Aug 2004
Resigned 19 Dec 2005

MULLAY, Maurice Sinclair

Resigned
Einaberg, GulberwickZE2 9TX
Born November 1942
Director
Appointed 28 Feb 1997
Resigned 30 Sept 2002

MUNRO, Murdo Jack

Resigned
27 Hailes Gardens, EdinburghEH13 0JL
Born September 1949
Director
Appointed 29 Jan 1997
Resigned 31 Mar 2005

NOBLE, David Hillhouse

Resigned
4 Slackbuie Way, InvernessIV2 6AT
Born April 1948
Director
Appointed 03 Oct 2005
Resigned 21 Apr 2008

NOBLE, David Hillhouse

Resigned
132c Culduthel Road, InvernessIV2 4EF
Born April 1948
Director
Appointed 03 Apr 1997
Resigned 12 Jan 2005

OLIPHANT, Timothy John

Resigned
4 Dovecot Park, BurntislandKY3 0TA
Born January 1949
Director
Appointed 11 Dec 1996
Resigned 26 Jun 2001

REUBEN, Janet

Resigned
1 Portland Terrace, TroonKA10 6AJ
Born June 1948
Director
Appointed 05 Jan 2000
Resigned 30 Sept 2004

RIDDLE, Philip Keitch

Resigned
79/3 Braid Avenue, EdinburghEH10 6ED
Born May 1952
Director
Appointed 19 Dec 2005
Resigned 31 Jul 2010

RITCHIE, Douglas Donald

Resigned
20 Cameron Avenue, KinrossKY13 8BG
Born June 1958
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2005

ROUGHEAD, Malcolm Campbell

Resigned
4 East Market Street,, EdinburghEH8 8BG
Born June 1959
Director
Appointed 19 Dec 2005
Resigned 27 Sept 2024

SMITH, Colin James

Resigned
90 Charleston, ForfarDD8 1VG
Born May 1960
Director
Appointed 31 Jan 1997
Resigned 31 Mar 2005

Persons with significant control

1

Visitscotland

Active
94 Ocean Drive, EdinburghEH6 6JH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

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