Company NameThe Scottish Sports Council Trust Company
Company StatusActive
Company NumberSC137068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Susan Sandilands
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleSenior Producer
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Kirstie Fiona Hepburn
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed08 August 2019(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Robin Strang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Iain Murray Houston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleAssociate Dean
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Mark Gaffney
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleOpportunities & Events Manager
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Maureen Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottars The Cottars
Old Sauchie
Stirling
Director NameMr Ronan John Fleming Welch
Date of BirthJune 1998 (Born 25 years ago)
NationalityScottish,Irish
StatusCurrent
Appointed08 February 2024(31 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RolePathways Manager
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMiss Olivia Antonia Strong
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(31 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleTV Producer
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Husnain Raza Sadiq
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish,Pakistani
StatusCurrent
Appointed08 February 2024(31 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCareers Adviser
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Director NameAlan Chambers-Hunter Bauchop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Secretary NameAlan John Begg
NationalityBritish
StatusResigned
Appointed30 March 1992(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence Address138 Newhaven Road
Edinburgh
Midlothian
EH6 4NR
Scotland
Director NameMr Michael Conrad Barron
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1995)
RoleChief Executive
Correspondence Address5 Gordon Avenue
Inverurie
Aberdeenshire
AB51 4GQ
Scotland
Director NameAlan Blackshaw
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleManagement Consultant
Correspondence AddressRhu Grianach Kingussie Road
Newtonmore
Inverness Shire
PH20 1AY
Scotland
Secretary NamePeter Richardson
NationalityBritish
StatusResigned
Appointed02 November 1992(7 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address30 The Murrays
Edinburgh
Lothian And Borders
EH17 8UE
Scotland
Director NameDavid Cleghorn Arnott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2001)
RoleLocal Government Officer
Correspondence Address9 Muirside Grove
Cairneyhill
Dunfermline
Fife
KY12 8RB
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameMr Thomas Ritchie Campbell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Pitbauchlie Bank
Dunfermline
Fife
KY11 8DP
Scotland
Secretary NameIain Duthie Robertson
NationalityBritish
StatusResigned
Appointed30 January 2002(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address95 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameKim Louise Atkinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2005)
RoleChief Operating Officer
Correspondence Address24/15 Sinclair Drive
Edinburgh
EH11 1AN
Scotland
Director NameMs Julia Helen Bracewell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2008)
RoleLegal Consultant
Country of ResidenceScotland
Correspondence Address31 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameMr Ian David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(14 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 April 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 April 2010)
RoleCompetition
Country of ResidenceScotland
Correspondence AddressAuchenlea
Torwood Hill Road
Rhu
Dunbartonshire
G84 8LF
Scotland
Secretary NameMr Ronald Gordon Mavor
NationalityBritish
StatusResigned
Appointed26 March 2009(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Bryce Road
Edinburgh
Midlothian
EH14 5LP
Scotland
Director NameAtholl Scott Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(18 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2011)
RoleHead Of News & Current Affairs Bbc Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameAndrew James Griffen Alexander
NationalityBritish
StatusResigned
Appointed26 April 2010(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2012)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameJennifer Jane Edmonstone
StatusResigned
Appointed25 January 2012(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2016)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Margaret Kincaid Duncan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameLiana Esther Waclawski
StatusResigned
Appointed02 August 2016(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameKelsey Louise Blemings
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 April 2019)
RoleStudent
Country of ResidenceScotland
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMs Micheila West
StatusResigned
Appointed15 August 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2019)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMr Christopher Peter Knudsen
StatusResigned
Appointed07 February 2019(26 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMiss Tamsin Christel Nankivell
StatusResigned
Appointed14 May 2020(28 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMr Andrew John Shaw
StatusResigned
Appointed03 February 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2023)
RoleCompany Director
Correspondence AddressDoges, Templeton On The Green 62 Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland

Contact

Websitewww.scottishsportscouncil.co.uk

Location

Registered AddressDoges, Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,761,000
Net Worth£7,550,000
Cash£736,000
Current Liabilities£857,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

2 September 2020Full accounts made up to 31 March 2020 (47 pages)
6 August 2020Termination of appointment of Tamsin Christel Nankivell as a secretary on 30 June 2020 (1 page)
22 May 2020Appointment of Miss Tamsin Christel Nankivell as a secretary on 14 May 2020 (2 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Christopher Peter Knudsen as a secretary on 6 February 2020 (1 page)
22 November 2019Appointment of Mr Mark Gaffney as a director on 14 November 2019 (2 pages)
21 November 2019Appointment of Mr Robin Strang as a director on 14 November 2019 (2 pages)
21 November 2019Appointment of Mr Iain Murray Houston as a director on 14 November 2019 (2 pages)
6 September 2019Full accounts made up to 31 March 2019 (44 pages)
9 August 2019Appointment of Ms Kirstie Fiona Hepburn as a director on 8 August 2019 (2 pages)
24 April 2019Termination of appointment of Kelsey Louise Blemings as a director on 21 April 2019 (1 page)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 March 2019Cessation of The Rt Hon David Mundell Mp as a person with significant control on 6 April 2016 (1 page)
20 March 2019Notification of Scottish Sports Council (The) as a person with significant control on 6 April 2016 (2 pages)
12 February 2019Appointment of Mr Christopher Peter Knudsen as a secretary on 7 February 2019 (3 pages)
12 February 2019Termination of appointment of Micheila West as a secretary on 7 February 2019 (2 pages)
15 November 2018Appointment of Ms Susan Sandilands as a director on 9 August 2018 (2 pages)
15 August 2018Full accounts made up to 31 March 2018 (42 pages)
19 June 2018Termination of appointment of Jane Young Kerr as a director on 20 April 2018 (1 page)
19 June 2018Termination of appointment of Margaret Kincaid Duncan as a director on 20 April 2018 (1 page)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (43 pages)
8 December 2017Full accounts made up to 31 March 2017 (43 pages)
25 August 2017Termination of appointment of David Thomas Gass as a director on 15 August 2017 (1 page)
25 August 2017Termination of appointment of David Thomas Gass as a director on 15 August 2017 (1 page)
25 August 2017Appointment of Ms Micheila West as a secretary on 15 August 2017 (2 pages)
25 August 2017Termination of appointment of Liana Esther Waclawski as a secretary on 15 August 2017 (1 page)
25 August 2017Appointment of Ms Micheila West as a secretary on 15 August 2017 (2 pages)
25 August 2017Termination of appointment of Liana Esther Waclawski as a secretary on 15 August 2017 (1 page)
24 April 2017Appointment of Kirsty Garrett as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Kelsey Louise Blemings as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Kelsey Louise Blemings as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Frances Ruthven Wood as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Frances Ruthven Wood as a director on 18 April 2017 (2 pages)
24 April 2017Appointment of Kirsty Garrett as a director on 18 April 2017 (2 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
13 October 2016Termination of appointment of Grant Jarvie as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of Grant Jarvie as a director on 4 October 2016 (1 page)
4 October 2016Full accounts made up to 31 March 2016 (42 pages)
4 October 2016Full accounts made up to 31 March 2016 (42 pages)
29 August 2016Termination of appointment of Ross Douglas Mcmillan as a director on 16 August 2016 (1 page)
29 August 2016Termination of appointment of Ross Douglas Mcmillan as a director on 16 August 2016 (1 page)
8 August 2016Termination of appointment of Jennifer Jane Edmonstone as a secretary on 2 August 2016 (1 page)
8 August 2016Termination of appointment of Jennifer Jane Edmonstone as a secretary on 2 August 2016 (1 page)
8 August 2016Appointment of Liana Esther Waclawski as a secretary on 2 August 2016 (2 pages)
8 August 2016Appointment of Liana Esther Waclawski as a secretary on 2 August 2016 (2 pages)
31 March 2016Annual return made up to 11 March 2016 no member list (7 pages)
31 March 2016Annual return made up to 11 March 2016 no member list (7 pages)
8 December 2015Full accounts made up to 31 March 2015 (36 pages)
8 December 2015Full accounts made up to 31 March 2015 (36 pages)
16 November 2015Termination of appointment of Emma Jane Lax as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Emma Jane Lax as a director on 13 November 2015 (1 page)
2 October 2015Appointment of Ms Kay Morrison as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Kay Morrison as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Dilawer Singh Mbe as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Rhoney as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Dilawer Singh Mbe as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Rhoney as a director on 1 October 2015 (2 pages)
2 October 2015Secretary's details changed for Jennifer Jane Anderson on 9 July 2015 (1 page)
2 October 2015Secretary's details changed for Jennifer Jane Anderson on 9 July 2015 (1 page)
2 October 2015Appointment of Ms Jane Louise Walters as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Ms Jane Louise Walters as a director on 1 October 2015 (2 pages)
3 April 2015Termination of appointment of Timothy Frederick Walker as a director on 30 March 2015 (1 page)
3 April 2015Termination of appointment of Timothy Frederick Walker as a director on 30 March 2015 (1 page)
16 March 2015Annual return made up to 11 March 2015 no member list (7 pages)
16 March 2015Annual return made up to 11 March 2015 no member list (7 pages)
27 October 2014Termination of appointment of Ranald Hamish Mackay as a director on 25 October 2014 (1 page)
27 October 2014Termination of appointment of Ranald Hamish Mackay as a director on 25 October 2014 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (36 pages)
21 October 2014Full accounts made up to 31 March 2014 (36 pages)
21 August 2014Termination of appointment of Peter Higgins as a director on 16 August 2014 (1 page)
21 August 2014Termination of appointment of Peter Higgins as a director on 16 August 2014 (1 page)
5 May 2014Appointment of Ms Pamela Sheila Woodman as a director (2 pages)
5 May 2014Appointment of Ms Pamela Sheila Woodman as a director (2 pages)
1 May 2014Secretary's details changed for Jennifer Anderson on 25 January 2012 (1 page)
1 May 2014Secretary's details changed for Jennifer Anderson on 25 January 2012 (1 page)
1 May 2014Appointment of Ms Margaret Kincaid Duncan as a director (2 pages)
1 May 2014Appointment of Ms Emma Jane Lax as a director (2 pages)
1 May 2014Director's details changed for Mrs Jane Kerr on 29 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Jane Kerr on 29 April 2014 (2 pages)
1 May 2014Appointment of Ms Emma Jane Lax as a director (2 pages)
1 May 2014Appointment of Ms Margaret Kincaid Duncan as a director (2 pages)
30 April 2014Appointment of Mrs Jane Kerr as a director (2 pages)
30 April 2014Appointment of Mrs Jane Kerr as a director (2 pages)
21 March 2014Annual return made up to 11 March 2014 no member list (5 pages)
21 March 2014Annual return made up to 11 March 2014 no member list (5 pages)
27 June 2013Full accounts made up to 31 March 2013 (36 pages)
27 June 2013Full accounts made up to 31 March 2013 (36 pages)
25 April 2013Termination of appointment of Stephen Wright as a director (1 page)
25 April 2013Termination of appointment of Stephen Wright as a director (1 page)
18 March 2013Annual return made up to 11 March 2013 no member list (6 pages)
18 March 2013Director's details changed for Ranald Hamish Mackay on 30 September 2011 (2 pages)
18 March 2013Director's details changed for Ranald Hamish Mackay on 30 September 2011 (2 pages)
18 March 2013Annual return made up to 11 March 2013 no member list (6 pages)
26 October 2012Termination of appointment of Steven Grimmond as a director (1 page)
26 October 2012Termination of appointment of Steven Grimmond as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (37 pages)
9 October 2012Full accounts made up to 31 March 2012 (37 pages)
20 August 2012Appointment of Professor Grant Jarvie as a director (2 pages)
20 August 2012Appointment of David Gass as a director (2 pages)
20 August 2012Appointment of Professor Grant Jarvie as a director (2 pages)
20 August 2012Appointment of David Gass as a director (2 pages)
17 August 2012Appointment of Professor Peter Higgins as a director (2 pages)
17 August 2012Appointment of Ross Mcmillan as a director (2 pages)
17 August 2012Appointment of Professor Peter Higgins as a director (2 pages)
17 August 2012Appointment of Ross Mcmillan as a director (2 pages)
17 August 2012Termination of appointment of Louise Martin as a director (1 page)
17 August 2012Termination of appointment of Louise Martin as a director (1 page)
1 May 2012Termination of appointment of Ian Beattie as a director (1 page)
1 May 2012Termination of appointment of Ian Beattie as a director (1 page)
16 March 2012Annual return made up to 11 March 2012 no member list (6 pages)
16 March 2012Director's details changed for Ian David Beattie on 12 March 2012 (2 pages)
16 March 2012Director's details changed for Ian David Beattie on 12 March 2012 (2 pages)
16 March 2012Annual return made up to 11 March 2012 no member list (6 pages)
26 January 2012Appointment of Jennifer Anderson as a secretary (1 page)
26 January 2012Appointment of Jennifer Anderson as a secretary (1 page)
26 January 2012Termination of appointment of Andrew Alexander as a secretary (1 page)
26 January 2012Termination of appointment of Andrew Alexander as a secretary (1 page)
19 October 2011Full accounts made up to 31 March 2011 (37 pages)
19 October 2011Full accounts made up to 31 March 2011 (37 pages)
9 May 2011Appointment of Timothy Frederick Walker as a director (3 pages)
9 May 2011Appointment of Timothy Frederick Walker as a director (3 pages)
3 May 2011Termination of appointment of Atholl Duncan as a director (2 pages)
3 May 2011Termination of appointment of Atholl Duncan as a director (2 pages)
8 April 2011Annual return made up to 11 March 2011 (18 pages)
8 April 2011Annual return made up to 11 March 2011 (18 pages)
22 December 2010Full accounts made up to 31 March 2010 (35 pages)
22 December 2010Full accounts made up to 31 March 2010 (35 pages)
19 May 2010Appointment of Atholl Scott Duncan as a director (3 pages)
19 May 2010Appointment of Atholl Scott Duncan as a director (3 pages)
10 May 2010Termination of appointment of Atholl Duncan as a director (2 pages)
10 May 2010Termination of appointment of John Young as a director (2 pages)
10 May 2010Termination of appointment of Steven Grimmond as a director (2 pages)
10 May 2010Appointment of Mr Steven David Grimmond as a director (3 pages)
10 May 2010Termination of appointment of Kim Mcaully as a director (2 pages)
10 May 2010Termination of appointment of Ronald Mavor as a secretary (2 pages)
10 May 2010Termination of appointment of Frances Thin as a director (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2010Appointment of Mr Steven David Grimmond as a director (3 pages)
10 May 2010Termination of appointment of Carolan Dobson as a director (2 pages)
10 May 2010Termination of appointment of Grant Jarvie as a director (2 pages)
10 May 2010Termination of appointment of Frances Thin as a director (2 pages)
10 May 2010Appointment of Stephen William Wright as a director (3 pages)
10 May 2010Termination of appointment of Ronald Mavor as a secretary (2 pages)
10 May 2010Termination of appointment of Atholl Duncan as a director (2 pages)
10 May 2010Termination of appointment of Kim Mcaully as a director (2 pages)
10 May 2010Appointment of Andrew James Griffen Alexander as a secretary (3 pages)
10 May 2010Termination of appointment of Steven Grimmond as a director (2 pages)
10 May 2010Termination of appointment of Graeme Marchbank as a director (2 pages)
10 May 2010Appointment of Ranald Hamish Mackay as a director (3 pages)
10 May 2010Termination of appointment of John Young as a director (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2010Appointment of Ranald Hamish Mackay as a director (3 pages)
10 May 2010Termination of appointment of David Sole as a director (2 pages)
10 May 2010Appointment of Stephen William Wright as a director (3 pages)
10 May 2010Termination of appointment of Grant Jarvie as a director (2 pages)
10 May 2010Termination of appointment of Carolan Dobson as a director (2 pages)
10 May 2010Termination of appointment of Graeme Marchbank as a director (2 pages)
10 May 2010Termination of appointment of David Sole as a director (2 pages)
10 May 2010Appointment of Andrew James Griffen Alexander as a secretary (3 pages)
26 April 2010Annual return made up to 11 March 2010 (23 pages)
26 April 2010Annual return made up to 11 March 2010 (23 pages)
28 September 2009Full accounts made up to 31 March 2009 (34 pages)
28 September 2009Full accounts made up to 31 March 2009 (34 pages)
1 June 2009Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh EH12 9DQ (1 page)
1 June 2009Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh EH12 9DQ (1 page)
3 April 2009Secretary appointed ronald gordon mavor (2 pages)
3 April 2009Secretary appointed ronald gordon mavor (2 pages)
24 March 2009Appointment terminated secretary iain robertson (1 page)
24 March 2009Director appointed ms frances thin (1 page)
24 March 2009Director appointed professor, dr grant jarvie (1 page)
24 March 2009Annual return made up to 11/03/09 (5 pages)
24 March 2009Director appointed professor, dr grant jarvie (1 page)
24 March 2009Appointment terminated secretary iain robertson (1 page)
24 March 2009Director appointed ms frances thin (1 page)
24 March 2009Annual return made up to 11/03/09 (5 pages)
24 March 2009Director appointed mr john melville young (1 page)
24 March 2009Director appointed mr john melville young (1 page)
3 February 2009Appointment terminated director stephen wright (1 page)
3 February 2009Appointment terminated director linda leighton-beck (1 page)
3 February 2009Appointment terminated director wai-yin hatton (1 page)
3 February 2009Appointment terminated director stephen wright (1 page)
3 February 2009Appointment terminated director linda leighton-beck (1 page)
3 February 2009Appointment terminated director wai-yin hatton (1 page)
10 November 2008Appointment terminated director john fraser (1 page)
10 November 2008Appointment terminated director john fraser (1 page)
10 November 2008Full accounts made up to 31 March 2008 (31 pages)
10 November 2008Full accounts made up to 31 March 2008 (31 pages)
25 June 2008Director appointed louise livingstone martin (2 pages)
25 June 2008Director appointed louise livingstone martin (2 pages)
31 March 2008Annual return made up to 11/03/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2008Annual return made up to 11/03/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2008Appointment terminated director julia bracewell (1 page)
3 March 2008Appointment terminated director julia bracewell (1 page)
27 September 2007Full accounts made up to 31 March 2007 (33 pages)
27 September 2007Full accounts made up to 31 March 2007 (33 pages)
22 March 2007Annual return made up to 11/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2007Annual return made up to 11/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (33 pages)
6 September 2006Full accounts made up to 31 March 2006 (33 pages)
4 May 2006New director appointed (6 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (6 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
5 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
2 September 2005Full accounts made up to 31 March 2005 (26 pages)
2 September 2005Full accounts made up to 31 March 2005 (26 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
15 June 2005Return made up to 11/03/05; amending return (8 pages)
15 June 2005Return made up to 11/03/05; amending return (8 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
22 March 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004Full accounts made up to 31 March 2004 (23 pages)
6 September 2004Full accounts made up to 31 March 2004 (23 pages)
31 March 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
28 August 2003Full accounts made up to 31 March 2003 (22 pages)
28 August 2003Full accounts made up to 31 March 2003 (22 pages)
5 April 2003Annual return made up to 11/03/03 (9 pages)
5 April 2003Annual return made up to 11/03/03 (9 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
14 October 2002Auditor's resignation (2 pages)
14 October 2002Full accounts made up to 31 March 2002 (23 pages)
14 October 2002Auditor's resignation (2 pages)
14 October 2002Full accounts made up to 31 March 2002 (23 pages)
28 March 2002Annual return made up to 11/03/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2002Annual return made up to 11/03/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Auditor's resignation (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Auditor's resignation (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 March 2001 (20 pages)
22 August 2001Full accounts made up to 31 March 2001 (20 pages)
22 August 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
14 March 2001Annual return made up to 11/03/01 (6 pages)
14 March 2001Annual return made up to 11/03/01 (6 pages)
17 December 2000Full accounts made up to 31 March 2000 (20 pages)
17 December 2000Full accounts made up to 31 March 2000 (20 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
8 March 2000Annual return made up to 11/03/00 (6 pages)
8 March 2000Annual return made up to 11/03/00 (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (23 pages)
1 November 1999Full accounts made up to 31 March 1999 (23 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
11 May 1999New director appointed (4 pages)
11 May 1999New director appointed (4 pages)
7 May 1999New director appointed (3 pages)
7 May 1999New director appointed (3 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
8 April 1999Annual return made up to 11/03/99 (8 pages)
8 April 1999Annual return made up to 11/03/99 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (20 pages)
10 December 1998Full accounts made up to 31 March 1998 (20 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
7 April 1998Annual return made up to 11/03/98 (13 pages)
7 April 1998Annual return made up to 11/03/98 (13 pages)
21 December 1997New director appointed (2 pages)
21 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
7 November 1997Full accounts made up to 31 March 1997 (18 pages)
7 November 1997Full accounts made up to 31 March 1997 (18 pages)
20 March 1997Annual return made up to 11/03/97 (15 pages)
20 March 1997Annual return made up to 11/03/97 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (17 pages)
13 August 1996Full accounts made up to 31 March 1996 (17 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
25 March 1996Annual return made up to 11/03/96 (15 pages)
25 March 1996Annual return made up to 11/03/96 (15 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
31 August 1995Full accounts made up to 31 March 1995 (17 pages)
31 August 1995Full accounts made up to 31 March 1995 (17 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
6 May 1992Company name changed walker street (no. 4) LIMITED\certificate issued on 07/05/92 (3 pages)
6 May 1992Company name changed walker street (no. 4) LIMITED\certificate issued on 07/05/92 (3 pages)
11 March 1992Incorporation (17 pages)
11 March 1992Incorporation (17 pages)