Company NameJudoscotland
Company StatusActive
Company NumberSC113172
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 August 1988(35 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGraham Hugh Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Kinnear Road
Edinburgh
EH3 5PG
Scotland
Director NameMr Marc Alexander Preston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2010(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMrs Susan Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2017(29 years after company formation)
Appointment Duration6 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr Gordon McCathie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address11 St. Devenicks Crescent
Cults
Aberdeen
AB15 9LL
Scotland
Director NameMr Mark Brien
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleWindow Cleaner
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMiss Jodie Cox
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(34 years after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr David Hunter Gibson
Date of BirthMay 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleIt Technology & Innovations Manager
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr Sandy George Hodge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(34 years, 6 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressKirkwood Old Manse Coulter
Biggar
ML12 6PP
Scotland
Director NameMs Lynne Mutter Glen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2023(34 years, 6 months after company formation)
Appointment Duration1 year
RolePathways Manager
Country of ResidenceScotland
Correspondence Address11 Ladywood
Clackmannan
FK10 4SX
Scotland
Director NameMr Jason Moore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(35 years, 1 month after company formation)
Appointment Duration6 months
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameOwen Clarke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1988(same day as company formation)
RoleCivil Servant
Correspondence AddressDyngarth
Redholm Park
North Berwick
EH39 4RA
Scotland
Director NameJohn Adams
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1988(same day as company formation)
RolePrinter
Correspondence Address30 Toward Road
Cranhill
Glasgow
Lanarkshire
G33 3NW
Scotland
Secretary NameOwen Clarke
NationalityBritish
StatusResigned
Appointed30 August 1988(same day as company formation)
RoleCompany Director
Correspondence AddressDyngarth
Redholm Park
North Berwick
EH39 4RA
Scotland
Director NameGraham Hugh Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 December 2004)
RoleInvestment Manager
Correspondence Address9 Kinnear Road
Edinburgh
EH3 5PQ
Scotland
Secretary NameGraham Hugh Campbell
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address9 Kinnear Road
Edinburgh
EH3 5PQ
Scotland
Director NameRichard Kenney
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2004)
RoleDirector Of Leisure/Recreation
Correspondence Address19 Annan Street
Motherwell
Lanarkshire
ML1 2BP
Scotland
Director NameWilliam Berry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 27 May 2008)
RoleRetired
Correspondence Address135 Tollohill Drive
Aberdeen
Aberdeenshire
AB12 5DJ
Scotland
Director NameDuncan Fairlie Hewitson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address8 Maxwell Street
Dalmuir Clydebank
Glasgow
G81 3RA
Scotland
Director NameNeil Malone
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 January 2007)
RoleAgricultural Sales Person
Correspondence AddressFontein Cottage 37 Carlisle Road
Larkhall
Lanarkshire
ML9 2TP
Scotland
Director NameLisa McIver
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 May 2004)
RoleScientist
Correspondence Address35 Polton Vale
Copperwood
Loanhead
EH20 9DF
Scotland
Director NameJonathan Imrie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 May 2004)
RoleStudent
Correspondence Address1 Linhouse Drive
East Calder
West Lothian
EH53 0DG
Scotland
Director NameDavid Rowan Hewitson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 August 2005)
RoleLeisure Management
Correspondence AddressDundavron
Roman Hill Road
Clydebank
West Dumbartonshire
G81 6NU
Scotland
Secretary NamePaul Thomson
NationalityBritish
StatusResigned
Appointed24 December 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address9 Burnhill Street
Rutherglen
Glasgow
G73 1ET
Scotland
Director NameMr James Joseph Feenan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2011)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotland Drive
Dunfermline
Fife
KY12 7TD
Scotland
Director NameGraham Edgar Holling
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2007(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 East Montrose Street
Helensburgh
Dunbartonshire
G84 7HU
Scotland
Secretary NameGraham Edgar Holling
NationalityBritish
StatusResigned
Appointed25 February 2007(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 East Montrose Street
Helensburgh
Dunbartonshire
G84 7HU
Scotland
Director NameJohn Buchanan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2009)
RoleJudo Instructor
Correspondence Address2 New Ryal Cottages
Broxburn
West Lothian
EH52 5PL
Scotland
Director NameMr Thomas McSwiggan Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr James McBeath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Secretary NameMr Douglas Hamilton Bryce
StatusResigned
Appointed11 June 2011(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr Peter Alexander Gardiner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr Mark Brien
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2018(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland

Contact

Websitewww.judoscotland.com/
Email address[email protected]
Telephone0131 3332981
Telephone regionEdinburgh

Location

Registered AddressJudoscotland South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Financials

Year2014
Net Worth£226,998
Cash£335,024
Current Liabilities£181,538

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

7 September 2017Appointment of Mrs Susan Wright as a director on 2 September 2017 (2 pages)
7 September 2017Termination of appointment of Robert a Sneddon as a director on 2 September 2017 (1 page)
9 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 May 2017Appointment of Mr David Gibson as a director on 3 May 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
6 December 2016Termination of appointment of Peter Alexander Gardiner as a director on 6 December 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (6 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 November 2015Statement of company's objects (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
15 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
16 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2013Memorandum and Articles of Association (17 pages)
7 November 2013Statement of company's objects (2 pages)
23 May 2013Registered office address changed from Judoscotland South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland on 23 May 2013 (1 page)
23 May 2013Annual return made up to 8 April 2013 no member list (6 pages)
23 May 2013Director's details changed for Mr Ronnie Saez on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 8 April 2013 no member list (6 pages)
23 May 2013Director's details changed for Mr Ronnie Saez on 1 May 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2012Appointment of Mr Peter Alexander Gardiner as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Annual return made up to 8 April 2012 no member list (7 pages)
26 April 2012Annual return made up to 8 April 2012 no member list (7 pages)
26 April 2012Termination of appointment of Thomas Brown as a director (1 page)
26 April 2012Registered 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 2012Director's details changed for Mr Thomas Mcswiggan Brown on 16 April 2012 (2 pages)
9 August 2011Appointment of Mr James Mcbeath as a director (2 pages)
13 June 2011Appointment of Mr Douglas Hamilton Bryce as a secretary (1 page)
13 June 2011Termination of appointment of James Feenan as a director (1 page)
13 June 2011Termination of appointment of Robert Sneddon as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
28 March 2011Appointment of Miss Sarah Clark as a director (2 pages)
11 October 2010Appointment of Mr Thomas Mcswiggan Brown as a director (2 pages)
11 October 2010Appointment of Mr Marc Preston as a director (2 pages)
9 July 2010Termination of appointment of Graham Holling as a director (1 page)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Director's details changed for Graham Hugh Campbell on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Graham Edgar Holling on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
13 April 2010Director's details changed for Graham Edgar Holling on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr James Feenan on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
13 April 2010Director's details changed for Mr James Feenan on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Graham Hugh Campbell on 8 April 2010 (2 pages)
15 September 2009Appointment terminated director john buchanan (1 page)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Annual return made up to 08/04/09 (4 pages)
21 August 2008Director appointed john buchanan (1 page)
12 August 2008Director appointed ronnie saez (2 pages)
3 July 2008Appointment terminated director william berry (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 June 2008Director appointed graham hugh campbell (2 pages)
20 May 2008Annual return made up to 08/04/08 (5 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 July 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Annual return made up to 08/04/07
  • 363(287) ‐ Registered office changed on 08/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 2006Amended accounts made up to 31 December 2005 (9 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 September 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 May 2005Director resigned (1 page)
4 May 2005Annual return made up to 08/04/05 (6 pages)
4 May 2005Director's particulars changed (1 page)
23 March 2005Director resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (1 page)
24 August 2004Registered office changed on 24/08/04 from: adventure centre-ratho south platt hill ratho, newbridge EH28 8AA (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
23 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
16 June 2004Annual return made up to 08/04/04
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Company name changed the scottish judo federation\certificate issued on 15/07/02 (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 April 2002Annual return made up to 08/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Full accounts made up to 31 December 2000 (10 pages)
3 May 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 April 2000Annual return made up to 08/04/00 (5 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
5 June 1999Full accounts made up to 31 December 1998 (10 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Annual return made up to 08/04/99 (4 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
19 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 April 1998Annual return made up to 08/04/98 (4 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
30 October 1997Memorandum and Articles of Association (19 pages)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Annual return made up to 08/04/97 (4 pages)
28 August 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Annual return made up to 08/04/96 (4 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Annual return made up to 08/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 August 1988Incorporation (18 pages)
30 August 1988Incorporation (19 pages)