Company NameThe Scottish Gymnastics Association
Company StatusActive
Company NumberSC177815
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 1997(26 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Keir Stewart
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleRegional Business Development Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Alasdair Robert Townsend Whike
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RolePerformance Director Scottish Swimming
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Ian Richard Chambers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Brian George Ewing
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Claire Bath
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Colin Anderson McKelvey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameHelen Ruth Smith Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameHelen Ruth Smith Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameKerri Anne McHale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor/Property Investor
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr David Eastwood Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Karen Elizabeth Rees
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSafeguarding Consultant
Country of ResidenceEngland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Alan Francis Lamb
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleEngineering Manager
Correspondence Address34 Inchcolm Drive
North Queensferry
Inverkeithing
Fife
KY11 1LD
Scotland
Secretary NameMr Alan Francis Lamb
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleEngineering Manager
Correspondence Address34 Inchcolm Drive
North Queensferry
Inverkeithing
Fife
KY11 1LD
Scotland
Director NameMatthew Gordon Forster
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2001)
RoleRetired
Correspondence Address458 Lanark Road
Juniper Green
Midlothian
EH14 5BB
Scotland
Secretary NameBrenda Fox
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2000)
RoleAdministration Manger
Correspondence Address27 Bryce Road
Currie
Midlothian
EH14 5LP
Scotland
Secretary NameAdele Elizabeth Margaret Wade
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2002)
RoleAdmin Manager
Correspondence Address22 Stirling Place
Plean
Stirling
FK7 8BW
Scotland
Director NameNorman Allan Ferguson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2003)
RoleGymnastic Coach
Correspondence Address8 Jerviswood Drive
Cleghorn
South Lanarkshire
ML11 7RT
Scotland
Secretary NameMichael Richard Roberts
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
RoleChief Executive
Correspondence Address33 Avalon Gardens
Linlithgow
West Lothian
EH49 7QE
Scotland
Director NameChristina Ashton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 2012)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address46 Durley Dene Crescent
Bridge Of Earn
Perth
PH2 9RD
Scotland
Director NameMr Robert Callahan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBen An
10 Park Avenue, Brightons
Falkirk
Stirlingshire
FK2 0JE
Scotland
Director NameMalcolm Richard Clark
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2005)
RoleCompany Director
Correspondence AddressBrack Linn
Deshar Road
Boat Of Garten
Invernesshire
PH24 3BN
Scotland
Director NameMr Mitchell Gray Dolphin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2008)
RoleRecreation
Correspondence Address12 Polton Road
Loanhead
Midlothian
EH20 9BZ
Scotland
Secretary NameCaitriona O'Shea
NationalityBritish
StatusResigned
Appointed14 October 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2013)
RoleChief Executive
Correspondence Address21 Allanwater Apartments
Bridge Of Allan
Stirlingshire
FK9 4DZ
Scotland
Director NameMr Richard William McCallum Clow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2012)
RoleFraud Liaison Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAirthrey Castle The University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameDr Deborah Clare Benson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirthrey Castle The University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameMs Denise Patricia Loney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMrs Clare Cochrane
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(15 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2012)
RoleFitness Programme Manager
Country of ResidenceScotland
Correspondence AddressAirthrey Castle The University Of Stirling
Stirling
FK9 4LA
Scotland
Director NameMr Scott Harper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Oliver Joseph Barsby
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Philip Mark Langstaff
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Neil Alexander Logan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 2013)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressAirthrey Castle The University Of Stirling
Stirling
FK9 4LA
Scotland
Secretary NameMr Brian Samson
StatusResigned
Appointed13 May 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Euan Gussin Lowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Euan Lowe
StatusResigned
Appointed01 September 2014(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Zoe Frost
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2021)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Peter Boucher
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Colin Anderson McKelvey
StatusResigned
Appointed26 August 2019(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websitescottishgymnastics.org
Telephone0131 2719750
Telephone regionEdinburgh

Location

Registered AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£1,868,465
Net Worth£162,703
Cash£345,863
Current Liabilities£475,030

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
10 August 2023Termination of appointment of Keir Stewart as a director on 26 February 2023 (1 page)
15 March 2023Director's details changed for Ms Claire Bath on 31 March 2022 (2 pages)
2 March 2023Appointment of Mrs Karen Elizabeth Rees as a director on 26 February 2023 (2 pages)
9 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
1 August 2022Memorandum and Articles of Association (21 pages)
1 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 November 2021Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
27 September 2021Appointment of Helen Ruth Smith Wilson as a director on 19 September 2021 (2 pages)
27 September 2021Termination of appointment of Patricia Swan as a director on 19 September 2021 (1 page)
27 September 2021Termination of appointment of Zoe Frost as a director on 19 September 2021 (1 page)
27 September 2021Appointment of Mr David Eastwood Johnson as a director on 19 September 2021 (2 pages)
27 September 2021Appointment of Kerri Anne Mchale as a director on 19 September 2021 (2 pages)
27 September 2021Termination of appointment of Wendy Lucas as a director on 19 September 2021 (1 page)
24 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Colin Anderson Mckelvey as a secretary on 30 June 2021 (1 page)
30 June 2021Appointment of Mr Colin Anderson Mckelvey as a director on 3 June 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Director's details changed for Ms Wendy Lucas on 11 October 2020 (2 pages)
6 October 2020Director's details changed for Ms Claire Bath on 20 September 2020 (2 pages)
6 October 2020Director's details changed for Ms Wendy Lucas on 20 September 2020 (2 pages)
24 September 2020Termination of appointment of Oliver Joseph Barsby as a director on 20 September 2020 (1 page)
24 September 2020Appointment of Ms Wendy Lucas as a director on 20 September 2020 (2 pages)
24 September 2020Appointment of Ms Claire Bath as a director on 20 September 2020 (2 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Brian George Ewing as a director on 1 July 2020 (2 pages)
22 April 2020Termination of appointment of Rachael Adelaide Tolometti as a director on 15 April 2020 (1 page)
13 December 2019Director's details changed for Ms Adele Tolometti on 30 July 2013 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Appointment of Mr Colin Anderson Mckelvey as a secretary on 26 August 2019 (2 pages)
19 November 2019Termination of appointment of Scott Harper as a director on 9 November 2019 (1 page)
1 November 2019Termination of appointment of Peter Boucher as a director on 25 October 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Euan Lowe as a secretary on 14 June 2019 (1 page)
7 August 2019Termination of appointment of Euan Gussin Lowe as a director on 14 June 2019 (1 page)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 September 2017Appointment of Mr Ian Richard Chambers as a director on 23 September 2017 (2 pages)
26 September 2017Appointment of Mr Ian Richard Chambers as a director on 23 September 2017 (2 pages)
25 September 2017Termination of appointment of Philip Mark Langstaff as a director on 23 September 2017 (1 page)
25 September 2017Appointment of Mr Alasdair Robert Townsend Whike as a director on 23 September 2017 (2 pages)
25 September 2017Appointment of Mr Alasdair Robert Townsend Whike as a director on 23 September 2017 (2 pages)
25 September 2017Termination of appointment of Philip Mark Langstaff as a director on 23 September 2017 (1 page)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
2 June 2017Termination of appointment of Kevin Pringle as a director on 8 March 2017 (1 page)
2 June 2017Termination of appointment of Kevin Pringle as a director on 8 March 2017 (1 page)
18 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
5 August 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Appointment of Mr Peter Boucher as a director on 27 January 2016 (2 pages)
27 June 2016Appointment of Miss Zoe Frost as a director on 12 December 2015 (2 pages)
27 June 2016Appointment of Miss Zoe Frost as a director on 12 December 2015 (2 pages)
27 June 2016Appointment of Mr Peter Boucher as a director on 27 January 2016 (2 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 August 2015Annual return made up to 7 August 2015 no member list (6 pages)
11 August 2015Annual return made up to 7 August 2015 no member list (6 pages)
11 August 2015Annual return made up to 7 August 2015 no member list (6 pages)
6 August 2015Appointment of Mr Euan Lowe as a secretary on 1 September 2014 (2 pages)
6 August 2015Appointment of Mr Euan Lowe as a director on 1 September 2014 (2 pages)
6 August 2015Termination of appointment of Brian George Samson as a director on 31 August 2014 (1 page)
6 August 2015Appointment of Mr Euan Lowe as a director on 1 September 2014 (2 pages)
6 August 2015Termination of appointment of Brian Samson as a secretary on 31 August 2014 (1 page)
6 August 2015Termination of appointment of Brian Samson as a secretary on 31 August 2014 (1 page)
6 August 2015Appointment of Mr Euan Lowe as a secretary on 1 September 2014 (2 pages)
6 August 2015Termination of appointment of Brian George Samson as a director on 31 August 2014 (1 page)
6 August 2015Appointment of Mr Euan Lowe as a secretary on 1 September 2014 (2 pages)
6 August 2015Appointment of Mr Euan Lowe as a director on 1 September 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 7 August 2014 no member list (6 pages)
29 August 2014Appointment of Mr Kevin Pringle as a director on 16 December 2013 (2 pages)
29 August 2014Annual return made up to 7 August 2014 no member list (6 pages)
29 August 2014Register inspection address has been changed from Airthrey Castle University of Stirling Stirling FK9 4LA Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ (1 page)
29 August 2014Appointment of Mr Kevin Pringle as a director on 16 December 2013 (2 pages)
29 August 2014Register inspection address has been changed from Airthrey Castle University of Stirling Stirling FK9 4LA Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ (1 page)
29 August 2014Annual return made up to 7 August 2014 no member list (6 pages)
29 August 2014Appointment of Mrs Patricia Swan as a director on 16 December 2013 (2 pages)
29 August 2014Appointment of Mrs Patricia Swan as a director on 16 December 2013 (2 pages)
20 August 2014Appointment of Mr Brian George Samson as a director on 29 May 2013 (2 pages)
20 August 2014Appointment of Mr Brian George Samson as a director on 29 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Oliver Barsby on 20 March 2013 (2 pages)
21 March 2014Director's details changed for Mr Oliver Barsby on 20 March 2013 (2 pages)
20 March 2014Director's details changed for Mr Philip Mark Langstaff on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Philip Mark Langstaff on 20 March 2014 (2 pages)
10 March 2014Full accounts made up to 30 June 2013 (13 pages)
10 March 2014Full accounts made up to 30 June 2013 (13 pages)
6 March 2014Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 (1 page)
6 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
6 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
6 March 2014Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 (1 page)
11 October 2013Termination of appointment of Neil Logan as a director (1 page)
11 October 2013Termination of appointment of Neil Logan as a director (1 page)
3 September 2013Annual return made up to 7 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 7 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 7 August 2013 no member list (5 pages)
13 June 2013Appointment of Mr Brian Samson as a secretary (1 page)
13 June 2013Appointment of Mr Brian Samson as a secretary (1 page)
12 June 2013Termination of appointment of Caitriona O'shea as a secretary (1 page)
12 June 2013Termination of appointment of Caitriona O'shea as a secretary (1 page)
27 December 2012Full accounts made up to 30 June 2012 (13 pages)
27 December 2012Full accounts made up to 30 June 2012 (13 pages)
21 December 2012Appointment of Mr Scott Harper as a director (2 pages)
21 December 2012Appointment of Ms Adele Tolometti as a director (2 pages)
21 December 2012Appointment of Mr Scott Harper as a director (2 pages)
21 December 2012Appointment of Mr Philip Mark Langstaff as a director (2 pages)
21 December 2012Appointment of Ms Adele Tolometti as a director (2 pages)
21 December 2012Appointment of Mr Keir Stewart as a director (2 pages)
21 December 2012Appointment of Mr Philip Mark Langstaff as a director (2 pages)
21 December 2012Appointment of Mr Keir Stewart as a director (2 pages)
18 December 2012Appointment of Mr Oliver Barsby as a director (2 pages)
18 December 2012Termination of appointment of Valerie Oswald as a director (1 page)
18 December 2012Termination of appointment of Jessica Milne as a director (1 page)
18 December 2012Termination of appointment of Deborah Benson as a director (1 page)
18 December 2012Termination of appointment of Jessica Milne as a director (1 page)
18 December 2012Appointment of Mr Oliver Barsby as a director (2 pages)
18 December 2012Termination of appointment of Valerie Oswald as a director (1 page)
18 December 2012Termination of appointment of Clare Cochrane as a director (1 page)
18 December 2012Appointment of Mr Neil Alexander Logan as a director (2 pages)
18 December 2012Termination of appointment of Richard Clow as a director (1 page)
18 December 2012Termination of appointment of Deborah Benson as a director (1 page)
18 December 2012Appointment of Mr Neil Alexander Logan as a director (2 pages)
18 December 2012Termination of appointment of Clare Cochrane as a director (1 page)
18 December 2012Termination of appointment of Richard Clow as a director (1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2012Memorandum and Articles of Association (11 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2012Memorandum and Articles of Association (15 pages)
9 November 2012Memorandum and Articles of Association (11 pages)
9 November 2012Memorandum and Articles of Association (15 pages)
20 September 2012Termination of appointment of Robert Callahan as a director (1 page)
20 September 2012Termination of appointment of Marion Sands as a director (1 page)
20 September 2012Termination of appointment of Marion Sands as a director (1 page)
20 September 2012Termination of appointment of Robert Callahan as a director (1 page)
18 September 2012Appointment of Clare Cochrane as a director (2 pages)
18 September 2012Appointment of Clare Cochrane as a director (2 pages)
28 August 2012Appointment of Valerie Kay Oswald as a director (2 pages)
28 August 2012Annual return made up to 7 August 2012 no member list (9 pages)
28 August 2012Annual return made up to 7 August 2012 no member list (9 pages)
28 August 2012Appointment of Valerie Kay Oswald as a director (2 pages)
28 August 2012Annual return made up to 7 August 2012 no member list (9 pages)
28 August 2012Termination of appointment of Christina Ashton as a director (1 page)
28 August 2012Termination of appointment of Christina Ashton as a director (1 page)
9 August 2012Termination of appointment of John Morrison as a director (1 page)
9 August 2012Termination of appointment of John Morrison as a director (1 page)
29 March 2012Termination of appointment of Denise Loney as a director (1 page)
29 March 2012Termination of appointment of Denise Loney as a director (1 page)
22 March 2012Full accounts made up to 30 June 2011 (12 pages)
22 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 November 2011Termination of appointment of David Watt as a director (1 page)
16 November 2011Termination of appointment of David Watt as a director (1 page)
2 September 2011Annual return made up to 7 August 2011 no member list (11 pages)
2 September 2011Annual return made up to 7 August 2011 no member list (11 pages)
2 September 2011Annual return made up to 7 August 2011 no member list (11 pages)
2 September 2011Appointment of Deborah Benson as a director (2 pages)
2 September 2011Appointment of Deborah Benson as a director (2 pages)
25 August 2011Appointment of Mr Richard William Mccallum Clow as a director (2 pages)
25 August 2011Appointment of Mr Richard William Mccallum Clow as a director (2 pages)
25 August 2011Appointment of Ms Denise Loney as a director (2 pages)
25 August 2011Appointment of Ms Denise Loney as a director (2 pages)
21 March 2011Full accounts made up to 30 June 2010 (12 pages)
21 March 2011Full accounts made up to 30 June 2010 (12 pages)
18 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
18 August 2010Termination of appointment of Malcolm Clark as a director (1 page)
18 August 2010Director's details changed for Christina Ashton on 1 October 2009 (2 pages)
18 August 2010Director's details changed for John Morrison on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Caitriona O'shea on 15 February 2010 (2 pages)
18 August 2010Director's details changed for Jessica Lynn Milne on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
18 August 2010Director's details changed for Jessica Lynn Milne on 1 October 2009 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Christina Ashton on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Caitriona O'shea on 15 February 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
18 August 2010Director's details changed for John Morrison on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Christina Ashton on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Jessica Lynn Milne on 1 October 2009 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for John Morrison on 1 October 2009 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Termination of appointment of Malcolm Clark as a director (1 page)
10 August 2010Appointment of Mrs Marion Theresa Sands as a director (2 pages)
10 August 2010Appointment of Mrs Marion Theresa Sands as a director (2 pages)
11 October 2009Full accounts made up to 30 June 2009 (10 pages)
11 October 2009Full accounts made up to 30 June 2009 (10 pages)
26 August 2009Secretary's change of particulars / caitriona o'shea / 26/08/2009 (1 page)
26 August 2009Annual return made up to 07/08/09 (4 pages)
26 August 2009Director's change of particulars / jessica milne / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / jessica milne / 26/08/2009 (1 page)
26 August 2009Secretary's change of particulars / caitriona o'shea / 26/08/2009 (1 page)
26 August 2009Annual return made up to 07/08/09 (4 pages)
5 March 2009Memorandum and Articles of Association (11 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2009Memorandum and Articles of Association (11 pages)
14 November 2008Appointment terminated secretary michael roberts (1 page)
14 November 2008Appointment terminated secretary michael roberts (1 page)
21 October 2008Secretary appointed caitriona o'shea (2 pages)
21 October 2008Secretary appointed caitriona o'shea (2 pages)
15 October 2008Full accounts made up to 30 June 2008 (12 pages)
15 October 2008Full accounts made up to 30 June 2008 (12 pages)
26 August 2008Annual return made up to 07/08/08 (4 pages)
26 August 2008Annual return made up to 07/08/08 (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 2 lint riggs falkirk FK1 1DG (1 page)
26 August 2008Registered office changed on 26/08/2008 from 2 lint riggs falkirk FK1 1DG (1 page)
22 July 2008Appointment terminated director mitchell dolphin (1 page)
22 July 2008Appointment terminated director mitchell dolphin (1 page)
11 June 2008Full accounts made up to 30 June 2007 (12 pages)
11 June 2008Full accounts made up to 30 June 2007 (12 pages)
23 August 2007Annual return made up to 07/08/07 (2 pages)
23 August 2007Annual return made up to 07/08/07 (2 pages)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
20 September 2006Annual return made up to 07/08/06 (2 pages)
20 September 2006Annual return made up to 07/08/06 (2 pages)
2 June 2006Full accounts made up to 30 June 2005 (14 pages)
2 June 2006Full accounts made up to 30 June 2005 (14 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Annual return made up to 07/08/05 (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Annual return made up to 07/08/05 (2 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 August 2004Annual return made up to 07/08/04 (6 pages)
3 August 2004Annual return made up to 07/08/04 (6 pages)
3 May 2004Director resigned (1 page)
3 May 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (2 pages)
20 October 2003Full accounts made up to 30 June 2003 (10 pages)
20 October 2003Full accounts made up to 30 June 2003 (10 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
6 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 2003Full accounts made up to 30 June 2002 (11 pages)
14 March 2003Full accounts made up to 30 June 2002 (11 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
8 August 2002Annual return made up to 07/08/02
  • 363(288) ‐ Director resigned
(4 pages)
8 August 2002Annual return made up to 07/08/02
  • 363(288) ‐ Director resigned
(4 pages)
30 May 2002Full accounts made up to 30 June 2001 (11 pages)
30 May 2002Full accounts made up to 30 June 2001 (11 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
30 August 2001Annual return made up to 07/08/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/08/01
(3 pages)
30 August 2001Annual return made up to 07/08/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/08/01
(3 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
11 December 2000Annual return made up to 07/08/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 December 2000Annual return made up to 07/08/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 May 2000Full accounts made up to 30 June 1999 (12 pages)
11 May 2000Full accounts made up to 30 June 1999 (12 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
22 November 1999Annual return made up to 07/08/99
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
22 November 1999Registered office changed on 22/11/99 from: woodhall mill lanark road juniper green edinburgh EH14 5DL (1 page)
22 November 1999Registered office changed on 22/11/99 from: woodhall mill lanark road juniper green edinburgh EH14 5DL (1 page)
22 November 1999Annual return made up to 07/08/99
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
24 September 1998Full accounts made up to 30 June 1998 (9 pages)
24 September 1998Annual return made up to 30/06/98 (4 pages)
24 September 1998Full accounts made up to 30 June 1998 (9 pages)
24 September 1998Annual return made up to 30/06/98 (4 pages)
21 May 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
21 May 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
7 August 1997Incorporation (30 pages)
7 August 1997Incorporation (30 pages)