ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Royal Yachting Association Scotland

The Royal Yachting Association Scotland is an active company incorporated on 22 May 2001 with the registered office located in Edinburgh, City of Edinburgh. The Royal Yachting Association Scotland was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC219439
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
24 years
Incorporated 22 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on 20 Dec 2024 (8 months ago)
Previous address was Caledonia House 1 Redheughs Rigg, South Gyle Edinburgh Midlothian EH12 9DQ
Telephone
01313177388
Email
Available in Endole App
Website
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • It Manager • British • Lives in Scotland • Born in Jan 1974
Director • Operations Manager • British • Lives in Scotland • Born in Sep 2001
Director • Chartered Civil Engineer • British • Lives in Scotland • Born in Jan 1974
Director • Solicitor • British • Lives in Scotland • Born in Oct 1973
Director • Chief Executive Officer • British • Lives in Scotland • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Thistle Agency Limited
Judith Margaret Warburton is a mutual person.
Active
York Robinson Limited
Peter Mark Oxborough Robinson is a mutual person.
Active
The Workboat Association
Christopher Alan Floyd is a mutual person.
Active
Shared Care Scotland
Adam Dearnley is a mutual person.
Active
SSDT Administration Limited
Benjamin John Tizzard Kemp is a mutual person.
Active
Seagrass Solutions Limited
Hannah Louisa Grier is a mutual person.
Active
Seagrass Marine Limited
Hannah Louisa Grier is a mutual person.
Active
Cloudsite Consulting Ltd
Brian Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£240.73K
Decreased by £285.51K (-54%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 2 (+9%)
Total Assets
£309.19K
Decreased by £326K (-51%)
Total Liabilities
-£83.2K
Decreased by £326.46K (-80%)
Net Assets
£225.99K
Increased by £456 (0%)
Debt Ratio (%)
27%
Decreased by 37.58% (-58%)
Latest Activity
Mr Jordan Archie Hamilton Mcneilage Details Changed
1 Month Ago on 22 Jul 2025
Miss Jill Abigail Reid Details Changed
1 Month Ago on 18 Jul 2025
Mrs Judith Margaret Warburton Appointed
2 Months Ago on 30 Jun 2025
Mr Christopher Alan Floyd Appointed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 21 May 2025
Piers Jack Mitchell Resigned
5 Months Ago on 19 Mar 2025
Miss Jill Abigail Reid Appointed
6 Months Ago on 25 Feb 2025
Mrs Hannah Louisa Earle-Payne Details Changed
7 Months Ago on 4 Feb 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Yasmin Rose Heather Haig Resigned
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover The Royal Yachting Association Scotland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Miss Jill Abigail Reid on 18 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Jordan Archie Hamilton Mcneilage on 22 July 2025
Submitted on 22 Jul 2025
Appointment of Mrs Judith Margaret Warburton as a director on 30 June 2025
Submitted on 14 Jul 2025
Appointment of Mr Christopher Alan Floyd as a director on 30 June 2025
Submitted on 4 Jul 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 21 May 2025
Termination of appointment of Piers Jack Mitchell as a director on 19 March 2025
Submitted on 25 Mar 2025
Appointment of Miss Jill Abigail Reid as a director on 25 February 2025
Submitted on 10 Mar 2025
Director's details changed for Mrs Hannah Louisa Earle-Payne on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from Caledonia House 1 Redheughs Rigg, South Gyle Edinburgh Midlothian EH12 9DQ to 7 South Charlotte Street Edinburgh EH2 4AN on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Yasmin Rose Heather Haig as a director on 30 September 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year