Company NameTickets Scotland Limited
DirectorsRichard Allan Borthwick and Barbara Spackman
Company StatusActive
Company NumberSC177494
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRichard Allan Borthwick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameBarbara Spackman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Blythswood Court
Flat 105 Anderston
Glasgow
G2 7PF
Scotland
Secretary NameRichard Allan Borthwick
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitetickets-scotland.com
Telephone0141 2045151
Telephone regionGlasgow

Location

Registered Address127 Rose Street
Edinburgh
EH2 3DT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Barbara Spacksman
50.00%
Ordinary
1 at £1Mr Richard Allan Borthwick
50.00%
Ordinary

Financials

Year2014
Net Worth£115,526
Cash£492,514
Current Liabilities£404,799

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 June 2023Registered office address changed from Citypoint, Bdo Fourth Floor 65 Haymarket Terrace Edinburgh EH12 5HD to 127 Rose Street Edinburgh EH2 3DT on 27 June 2023 (1 page)
3 May 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
22 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (16 pages)
20 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 July 2019 (10 pages)
23 October 2019Confirmation statement made on 24 July 2019 with no updates (2 pages)
8 October 2019Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to Citypoint, Bdo Fourth Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2019 (2 pages)
6 June 2019Micro company accounts made up to 31 July 2018 (10 pages)
3 October 2018Confirmation statement made on 24 July 2018 with no updates (2 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (10 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (2 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (2 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (10 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (10 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(14 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(19 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(19 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(14 pages)
10 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(14 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
5 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2009Return made up to 24/07/09; full list of members (5 pages)
18 August 2009Return made up to 24/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2008Return made up to 24/07/08; no change of members (7 pages)
29 August 2008Return made up to 24/07/08; no change of members (7 pages)
17 December 2007Return made up to 24/07/07; no change of members (7 pages)
17 December 2007Return made up to 24/07/07; no change of members (7 pages)
1 November 2007Registered office changed on 01/11/07 from: 23 queen street edinburgh EH2 1JX (1 page)
1 November 2007Registered office changed on 01/11/07 from: 23 queen street edinburgh EH2 1JX (1 page)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 24/07/06; full list of members (7 pages)
27 July 2006Return made up to 24/07/06; full list of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 November 2005Return made up to 24/07/05; full list of members (7 pages)
2 November 2005Return made up to 24/07/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
28 July 2004Return made up to 24/07/04; full list of members (7 pages)
28 April 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
17 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
28 August 2002Return made up to 24/07/02; full list of members (7 pages)
28 August 2002Return made up to 24/07/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
18 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
3 September 2001Return made up to 24/07/01; full list of members (6 pages)
3 September 2001Return made up to 24/07/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
16 May 2001Full accounts made up to 31 July 2000 (9 pages)
4 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Full accounts made up to 31 July 1999 (11 pages)
15 March 2000Full accounts made up to 31 July 1999 (11 pages)
19 October 1999Return made up to 24/07/99; no change of members (4 pages)
19 October 1999Return made up to 24/07/99; no change of members (4 pages)
8 September 1999Full accounts made up to 31 July 1998 (12 pages)
8 September 1999Full accounts made up to 31 July 1998 (12 pages)
13 August 1998Return made up to 24/07/98; full list of members (6 pages)
13 August 1998Return made up to 24/07/98; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (18 pages)
24 July 1997Incorporation (18 pages)