THE TRANSACTIONAL ANALYSIS ASSOCIATION (SCOTLAND)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/12/2414 December 2024 Termination of appointment of Catherine Marie Allen as a director on 2024-11-09

View Document

14/12/2414 December 2024 Termination of appointment of Alethea Mary Rachel Douglas as a director on 2024-11-09

View Document

14/12/2414 December 2024 Appointment of Mr Andrew Sandwell as a director on 2024-11-09

View Document

14/12/2414 December 2024 Appointment of Ms Claire Thom as a director on 2024-11-09

View Document

14/12/2414 December 2024 Appointment of Ms Ashley Evelyn Jack as a director on 2024-11-09

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Termination of appointment of Alison May Moir as a director on 2024-06-20

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/06/247 June 2024 Register inspection address has been changed from 15 High Street C/O Vivien Ross Selkirk Scottish Borders TD7 4BZ Scotland to 18 North Street Glenrothes KY7 5NA

View Document

04/06/244 June 2024 Termination of appointment of Paul-Maria Straube as a director on 2024-05-23

View Document

12/04/2412 April 2024 Registered office address changed from 15 High Street C/O Vivien Ross Selkirk Scottish Borders TD7 4BZ Scotland to 18 North Street Glenrothes KY7 5NA on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Appointment of Jeanette Finlayson as a director on 2024-02-08

View Document

25/01/2425 January 2024 Appointment of Paul-Maria Straube as a director on 2024-01-11

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Appointment of Catherine Marie Allen as a director on 2023-11-06

View Document

07/11/237 November 2023 Director's details changed for Dawn Mcfarlane on 2023-11-06

View Document

14/09/2314 September 2023 Director's details changed for Lisa Paul on 2023-09-08

View Document

07/08/237 August 2023 Appointment of Dawn Mcfarlane as a director on 2023-07-31

View Document

02/08/232 August 2023 Director's details changed for Lisa Paul on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Deborah May Elizabeth Mcgill as a director on 2023-07-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Appointment of Lisa Paul as a director on 2023-01-23

View Document

01/02/231 February 2023 Termination of appointment of Stuart Alisdair Guthrie Gow as a director on 2023-01-23

View Document

04/12/224 December 2022 Appointment of Mr Stuart Alisdair Guthrie Gow as a director on 2022-11-25

View Document

29/11/2229 November 2022 Termination of appointment of Robert Andrew Hunter as a director on 2022-11-19

View Document

29/11/2229 November 2022 Termination of appointment of Michael Colin Day as a director on 2022-11-19

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Termination of appointment of Catherine Lucy Hyde as a director on 2021-11-20

View Document

14/06/2114 June 2021 Register inspection address has been changed from 15 C/O Vivien Ross 15 High Street Selkirk Scottish Borders TD7 4BZ Scotland to 15 High Street C/O Vivien Ross Selkirk Scottish Borders TD7 4BZ

View Document

14/06/2114 June 2021 Register inspection address has been changed from C/O Fiona Firman 2/7 Westburn Avenue Edinburgh Midlothian EH14 2th Scotland to 15 C/O Vivien Ross 15 High Street Selkirk Scottish Borders TD7 4BZ

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/11/2021 November 2020 CESSATION OF PATRICIA MARY LYON AS A PSC

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LYON

View Document

21/11/2021 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EYNON

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MR ROBERT ANDREW HUNTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAME CATHERINE LUCY HYDE / 16/02/2020

View Document

23/11/1923 November 2019 DIRECTOR APPOINTED MS LESLIE WANG

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR NORMA MCKINNON FATHI

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN ESSLEMONT

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA COOK

View Document

03/12/183 December 2018 DIRECTOR APPOINTED DAME CATHERINE LUCY HYDE

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR PAUL ANDREW EYNON

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MR ALASTAIR MARR MACKINNON

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MR MICHAEL COLIN DAY

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA GAMRAT

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS MAGDALENA GAMRAT

View Document

13/06/1813 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 DIRECTOR APPOINTED MRS NORMA SCOTT MCKINNON FATHI

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA VAN TOL

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALVERA REMFREY FOOTE

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN DOCHERTY

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA FIRMAN

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY LYON

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN TOL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ROBERT HUNTER

View Document

26/02/1726 February 2017 DIRECTOR APPOINTED MS LYNN ESSLEMONT

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 86 CAUSEWAYSIDE EDINBURGH LOTHIAN EH9 1PY

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS PATRICIA MARY LYON

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA DRIINKALL-LECKIE

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA DRIINKALL-LECKIE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS SUSAN MARGARET SHAW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR TIMMS

View Document

31/05/1631 May 2016 31/05/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED MR ROBERT JOHN ALEXANDER VAN TOL

View Document

05/06/155 June 2015 04/06/15 NO MEMBER LIST

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 SAIL ADDRESS CHANGED FROM: C/O ALLISON KNELL 3 TYNEFIELD COTTAGES DUNBAR EAST LOTHIAN EH42 1XG SCOTLAND

View Document

23/06/1423 June 2014 04/06/14 NO MEMBER LIST

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MISS EILEEN ISABEL DOCHERTY

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS ALVERA CAROL ANNE REMFREY FOOTE

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS SHEILA ELAINE VAN TOL

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS ALVERA CAROL ANNE REMFREY FOOTE

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MRS JANE FRANCES SCOTT

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED ANNA SOPHIA DRIINKALL-LECKIE

View Document

18/05/1418 May 2014 DIRECTOR APPOINTED MS FIONA SARA FIRMAN

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS FIONA MARY COOK

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRINE BANKS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MORAG HIGHET

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALLISON KNELL

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, SECRETARY PAULA HOOGERBRUGGE

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA HOOGERBRUGGE

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, SECRETARY PAULA HOOGERBRUGGE

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 SAIL ADDRESS CHANGED FROM: C/O COLIN KERR 8 SUTHERLAND STREET EDINBURGH EDINBURGH CITY EH12 5HP SCOTLAND

View Document

07/08/137 August 2013 07/08/13 NO MEMBER LIST

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MRS ALLISON DOROTHY KNELL

View Document

24/02/1324 February 2013 DIRECTOR APPOINTED MS PAULA JANE HOOGERBRUGGE

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WYLLIE

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN KERR

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WYLLIE

View Document

24/02/1324 February 2013 SECRETARY APPOINTED MS PAULA JANE HOOGERBRUGGE

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARFORD

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 23/08/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 PREVSHO FROM 31/08/2012 TO 30/09/2011

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MS KATHERINE ELISABETH BANKS

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WIDDOWSON

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN NEISH

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

26/02/1226 February 2012 DIRECTOR APPOINTED MRS MORAG HIGHET

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA COOK

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON AYRES

View Document

31/08/1131 August 2011 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 23/08/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MS FIONA COOK

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS GILLIAN JULIET FIONA NEISH

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR COLIN KERR

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL COLIN DAY

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MARK DAVID JOSEPH WIDDOWSON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR TREVOR WILLIAM TIMMS

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company