Background WavePink WaveYellow Wave

ROYAL TAY YACHT CLUB LIMITED (SC546995)

ROYAL TAY YACHT CLUB LIMITED (SC546995) is an active UK company. incorporated on 5 October 2016. with registered office in Dundee. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ROYAL TAY YACHT CLUB LIMITED has been registered for 9 years. Current directors include BRECHIN, William Kenneth Armstrong, BROWNLEE, Diane, FERGUSON, Neil Lesslie and 7 others.

Company Number
SC546995
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2016
Age
9 years
Address
Glenogil House 9a Ogilvie Road, Dundee, DD5 1LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRECHIN, William Kenneth Armstrong, BROWNLEE, Diane, FERGUSON, Neil Lesslie, HOPKINS, Ralph, JACKSON-HUNT, Gareth, LORIMER, Catherine Margaret, MITCHELL, Grant Melville, MURDOCH, Stewart Macleod, SEATON, Nigel Anthony, STURROCK, David George
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL TAY YACHT CLUB LIMITED

ROYAL TAY YACHT CLUB LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Dundee. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ROYAL TAY YACHT CLUB LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

SC546995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Glenogil House 9a Ogilvie Road Broughty Ferry Dundee, DD5 1LU,

Previous Addresses

Fort William House 34 Dundee Road Broughty Ferry Dundee Angus DD5 1LX
From: 5 October 2016To: 4 November 2022
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

BRECHIN, William Kenneth Armstrong

Active
9a Ogilvie Road, DundeeDD5 1LU
Born June 1956
Director
Appointed 31 Jan 2024

BROWNLEE, Diane

Active
9a Ogilvie Road, DundeeDD5 1LU
Born October 1960
Director
Appointed 14 Apr 2025

FERGUSON, Neil Lesslie

Active
9a Ogilvie Road, DundeeDD5 1LU
Born December 1962
Director
Appointed 28 Jan 2026

HOPKINS, Ralph

Active
9a Ogilvie Road, DundeeDD5 1LU
Born February 1959
Director
Appointed 18 Jan 2017

JACKSON-HUNT, Gareth

Active
9a Ogilvie Road, DundeeDD5 1LU
Born February 1981
Director
Appointed 31 Jan 2021

LORIMER, Catherine Margaret

Active
9a Ogilvie Road, DundeeDD5 1LU
Born May 1956
Director
Appointed 11 Jun 2018

MITCHELL, Grant Melville

Active
9a Ogilvie Road, DundeeDD5 1LU
Born August 1960
Director
Appointed 18 Aug 2025

MURDOCH, Stewart Macleod

Active
9a Ogilvie Road, DundeeDD5 1LU
Born January 1955
Director
Appointed 18 Jan 2017

SEATON, Nigel Anthony

Active
9a Ogilvie Road, DundeeDD5 1LU
Born August 1960
Director
Appointed 06 Feb 2022

STURROCK, David George

Active
9a Ogilvie Road, DundeeDD5 1LU
Born March 1960
Director
Appointed 27 Jan 2025

BALFOUR, Iain

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born April 1954
Director
Appointed 05 Feb 2023
Resigned 10 Jul 2025

BREMNER, Alexander Stewart

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born March 1952
Director
Appointed 27 Jan 2025
Resigned 28 Jan 2026

BREMNER, Alexander Stewart

Resigned
34 Dundee Road, DundeeDD5 1LX
Born March 1952
Director
Appointed 05 Oct 2016
Resigned 11 Jun 2018

BROADHURST, Angus

Resigned
34 Dundee Road, DundeeDD5 1LX
Born November 1959
Director
Appointed 05 Oct 2016
Resigned 31 Jan 2021

GAVINE, David

Resigned
34 Dundee Road, DundeeDD5 1LX
Born June 1950
Director
Appointed 05 Oct 2016
Resigned 18 Jan 2017

JACKSON-HUNT, Rebecca

Resigned
34 Dundee Road, DundeeDD5 1LX
Born March 1975
Director
Appointed 21 Jan 2018
Resigned 31 Jan 2021

LORIMER, Ronald Alexander

Resigned
34 Dundee Road, DundeeDD5 1LX
Born December 1946
Director
Appointed 05 Oct 2016
Resigned 21 Jan 2018

LORIMER, Ross Michael

Resigned
34 Dundee Road, DundeeDD5 1LX
Born June 1978
Director
Appointed 21 Jan 2018
Resigned 24 May 2022

MCCALLUM, Scott Douglas

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born February 1962
Director
Appointed 08 Apr 2024
Resigned 27 Jan 2025

MCINTOSH, Duncan Alexander

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born April 1969
Director
Appointed 06 Feb 2022
Resigned 05 Feb 2023

MILLER, Samantha

Resigned
34 Dundee Road, DundeeDD5 1LX
Born September 1972
Director
Appointed 18 Jan 2017
Resigned 11 Jun 2018

PEART, Ian

Resigned
34 Dundee Road, DundeeDD5 1LX
Born August 1965
Director
Appointed 21 Jan 2018
Resigned 31 Jan 2021

PEART, Susan Helen

Resigned
34 Dundee Road, DundeeDD5 1LX
Born April 1970
Director
Appointed 11 Jun 2018
Resigned 31 Jan 2021

ROBERTSON, Greig

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born December 1977
Director
Appointed 08 Feb 2021
Resigned 27 Jan 2025

ROBERTSON, Ruth Margaret

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born May 1963
Director
Appointed 12 Oct 2020
Resigned 05 Feb 2023

SCOTT-BROWN, Kenneth, Dr

Resigned
34 Dundee Road, DundeeDD5 1LX
Born July 1970
Director
Appointed 18 Jan 2017
Resigned 21 Jan 2018

SHEPHERD, Gordon Scott

Resigned
9a Ogilvie Road, DundeeDD5 1LU
Born April 1945
Director
Appointed 18 Jan 2017
Resigned 31 Jan 2024

TOMS, Peter Francis

Resigned
34 Dundee Road, DundeeDD5 1LX
Born February 1943
Director
Appointed 18 Jan 2017
Resigned 21 Jan 2018

WEBSTER, Euan Stewart

Resigned
34 Dundee Road, DundeeDD5 1LX
Born February 1953
Director
Appointed 05 Oct 2016
Resigned 03 Feb 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Incorporation Company
5 October 2016
NEWINCIncorporation