Edinburgh
EH3 5PG
Scotland
Director Name | Mr Marc Alexander Preston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2010(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mrs Susan Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2017(29 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr Gordon McCathie |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 11 St. Devenicks Crescent Cults Aberdeen AB15 9LL Scotland |
Director Name | Mr Mark Brien |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Window Cleaner |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Miss Jodie Cox |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(34 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr David Hunter Gibson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 October 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | It Technology & Innovations Manager |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr Sandy George Hodge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(34 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Kirkwood Old Manse Coulter Biggar ML12 6PP Scotland |
Director Name | Ms Lynne Mutter Glen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 March 2023(34 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Pathways Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Ladywood Clackmannan FK10 4SX Scotland |
Director Name | Mr Jason Moore |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(35 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Owen Clarke |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1988(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Dyngarth Redholm Park North Berwick EH39 4RA Scotland |
Director Name | John Adams |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1988(same day as company formation) |
Role | Printer |
Correspondence Address | 30 Toward Road Cranhill Glasgow Lanarkshire G33 3NW Scotland |
Secretary Name | Owen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Dyngarth Redholm Park North Berwick EH39 4RA Scotland |
Director Name | Graham Hugh Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 December 2004) |
Role | Investment Manager |
Correspondence Address | 9 Kinnear Road Edinburgh EH3 5PQ Scotland |
Secretary Name | Graham Hugh Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | 9 Kinnear Road Edinburgh EH3 5PQ Scotland |
Director Name | Richard Kenney |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2004) |
Role | Director Of Leisure/Recreation |
Correspondence Address | 19 Annan Street Motherwell Lanarkshire ML1 2BP Scotland |
Director Name | William Berry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 May 2008) |
Role | Retired |
Correspondence Address | 135 Tollohill Drive Aberdeen Aberdeenshire AB12 5DJ Scotland |
Director Name | Duncan Fairlie Hewitson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 8 Maxwell Street Dalmuir Clydebank Glasgow G81 3RA Scotland |
Director Name | Neil Malone |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 January 2007) |
Role | Agricultural Sales Person |
Correspondence Address | Fontein Cottage 37 Carlisle Road Larkhall Lanarkshire ML9 2TP Scotland |
Director Name | Lisa McIver |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2004) |
Role | Scientist |
Correspondence Address | 35 Polton Vale Copperwood Loanhead EH20 9DF Scotland |
Director Name | Jonathan Imrie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2004) |
Role | Student |
Correspondence Address | 1 Linhouse Drive East Calder West Lothian EH53 0DG Scotland |
Director Name | David Rowan Hewitson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2005) |
Role | Leisure Management |
Correspondence Address | Dundavron Roman Hill Road Clydebank West Dumbartonshire G81 6NU Scotland |
Secretary Name | Paul Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 9 Burnhill Street Rutherglen Glasgow G73 1ET Scotland |
Director Name | Mr James Joseph Feenan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2011) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 36 Scotland Drive Dunfermline Fife KY12 7TD Scotland |
Director Name | Graham Edgar Holling |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2007(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 East Montrose Street Helensburgh Dunbartonshire G84 7HU Scotland |
Secretary Name | Graham Edgar Holling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2007(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 East Montrose Street Helensburgh Dunbartonshire G84 7HU Scotland |
Director Name | John Buchanan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2009) |
Role | Judo Instructor |
Correspondence Address | 2 New Ryal Cottages Broxburn West Lothian EH52 5PL Scotland |
Director Name | Mr Thomas McSwiggan Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr James McBeath |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2023) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Secretary Name | Mr Douglas Hamilton Bryce |
---|---|
Status | Resigned |
Appointed | 11 June 2011(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr Peter Alexander Gardiner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr Mark Brien |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2018(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2021) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Website | www.judoscotland.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3332981 |
Telephone region | Edinburgh |
Registered Address | Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
Year | 2014 |
---|---|
Net Worth | £226,998 |
Cash | £335,024 |
Current Liabilities | £181,538 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
7 September 2017 | Appointment of Mrs Susan Wright as a director on 2 September 2017 (2 pages) |
---|---|
7 September 2017 | Termination of appointment of Robert a Sneddon as a director on 2 September 2017 (1 page) |
9 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 May 2017 | Appointment of Mr David Gibson as a director on 3 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
6 December 2016 | Termination of appointment of Peter Alexander Gardiner as a director on 6 December 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (6 pages) |
2 December 2015 | Resolutions
|
20 November 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
16 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
17 December 2013 | Resolutions
|
7 November 2013 | Memorandum and Articles of Association (17 pages) |
7 November 2013 | Statement of company's objects (2 pages) |
23 May 2013 | Registered office address changed from Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
23 May 2013 | Director's details changed for Mr Ronnie Saez on 1 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
23 May 2013 | Director's details changed for Mr Ronnie Saez on 1 May 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2012 | Appointment of Mr Peter Alexander Gardiner as a director (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Annual return made up to 8 April 2012 no member list (7 pages) |
26 April 2012 | Annual return made up to 8 April 2012 no member list (7 pages) |
26 April 2012 | Termination of appointment of Thomas Brown as a director (1 page) |
26 April 2012 | Registered office address changed from Edinburgh International Climbing Arena-Ratho South Platt Hill Ratho Newbridge West Lothian EH28 8AA on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Thomas Mcswiggan Brown on 16 April 2012 (2 pages) |
9 August 2011 | Appointment of Mr James Mcbeath as a director (2 pages) |
13 June 2011 | Appointment of Mr Douglas Hamilton Bryce as a secretary (1 page) |
13 June 2011 | Termination of appointment of James Feenan as a director (1 page) |
13 June 2011 | Termination of appointment of Robert Sneddon as a secretary (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
28 March 2011 | Appointment of Miss Sarah Clark as a director (2 pages) |
11 October 2010 | Appointment of Mr Thomas Mcswiggan Brown as a director (2 pages) |
11 October 2010 | Appointment of Mr Marc Preston as a director (2 pages) |
9 July 2010 | Termination of appointment of Graham Holling as a director (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Director's details changed for Graham Hugh Campbell on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Graham Edgar Holling on 8 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Graham Edgar Holling on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr James Feenan on 8 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Mr James Feenan on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Graham Hugh Campbell on 8 April 2010 (2 pages) |
15 September 2009 | Appointment terminated director john buchanan (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Annual return made up to 08/04/09 (4 pages) |
21 August 2008 | Director appointed john buchanan (1 page) |
12 August 2008 | Director appointed ronnie saez (2 pages) |
3 July 2008 | Appointment terminated director william berry (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 June 2008 | Director appointed graham hugh campbell (2 pages) |
20 May 2008 | Annual return made up to 08/04/08 (5 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 July 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 08/04/07
|
31 August 2006 | Amended accounts made up to 31 December 2005 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 April 2006 | Annual return made up to 08/04/06
|
6 September 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
23 June 2005 | Resolutions
|
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Annual return made up to 08/04/05 (6 pages) |
4 May 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: adventure centre-ratho south platt hill ratho, newbridge EH28 8AA (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 08/04/04
|
19 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 April 2003 | Annual return made up to 08/04/03
|
15 July 2002 | Company name changed the scottish judo federation\certificate issued on 15/07/02 (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Annual return made up to 08/04/02
|
19 July 2001 | Resolutions
|
3 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 May 2001 | Annual return made up to 08/04/01
|
9 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 April 2000 | Annual return made up to 08/04/00 (5 pages) |
16 June 1999 | Resolutions
|
5 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Annual return made up to 08/04/99 (4 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
19 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 April 1998 | Annual return made up to 08/04/98 (4 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
30 October 1997 | Memorandum and Articles of Association (19 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 April 1997 | Annual return made up to 08/04/97 (4 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Annual return made up to 08/04/96 (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Annual return made up to 08/04/95
|
30 August 1988 | Incorporation (18 pages) |
30 August 1988 | Incorporation (19 pages) |