Company NameHopscotch Children's Charity
Company StatusActive
Company NumberSC190828
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 1998(25 years, 6 months ago)
Previous NameHopscotch Holidays

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDerek William Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Secretary NameMrs Roberta Mary Elizabeth McKay
NationalityBritish
StatusCurrent
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameAnne Thomson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(2 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleProject Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMrs Alexandra Elizabeth Scott Macleod
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(7 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleProject Leader
Country of ResidenceUnited Kingdom
Correspondence Address42 Silverknowes Road
Edinburgh
EH4 5LF
Scotland
Director NameMr Mike Timmins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameMrs Stephanie Catherine Yapp
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressGyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameRoberta Mary Elizabeth Ross
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleGeneral Manager
Correspondence Address26 Craigcrook Road
Edinburgh
EH4 3PG
Scotland
Director NameWilliam Barr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address12 Silverknowes Place
Edinburgh
EH4 5LS
Scotland
Director NameEric Robert McVicar
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2007)
RoleRetired
Correspondence AddressTigh An T'Sonais
Strontian
Acharacle
Lochaber
PH36 4HZ
Scotland
Director NameMrs Grace Emerton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(9 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 January 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Silverknowes Road
Edinburgh
EH4 5LF
Scotland
Director NameMr Darren Scoon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2017)
RoleFinancial Services
Country of ResidenceScotland
Correspondence Address42 Silverknowes Road
Edinburgh
EH4 5LF
Scotland

Contact

Websitehopscotch-charity.org
Email address[email protected]
Telephone0131 3365554
Telephone regionEdinburgh

Location

Registered AddressGyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle

Financials

Year2014
Turnover£155,954
Net Worth£432,964
Cash£37,934
Current Liabilities£24,638

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 October 2019 (19 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 April 2019Director's details changed for Sascha Macleod on 15 March 2019 (2 pages)
13 February 2019Total exemption full accounts made up to 31 October 2018 (18 pages)
16 January 2019Termination of appointment of Grace Emerton as a director on 15 January 2019 (1 page)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 May 2018Appointment of Mrs Stephanie Catherine Yapp as a director on 10 May 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (18 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 March 2017Termination of appointment of Darren Scoon as a director on 9 March 2017 (1 page)
16 March 2017Termination of appointment of Darren Scoon as a director on 9 March 2017 (1 page)
15 February 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
15 February 2017Total exemption full accounts made up to 31 October 2016 (16 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
7 March 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
7 March 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
16 November 2015Annual return made up to 30 October 2015 no member list (5 pages)
16 November 2015Annual return made up to 30 October 2015 no member list (5 pages)
13 March 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
13 March 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
3 November 2014Annual return made up to 30 October 2014 no member list (5 pages)
3 November 2014Annual return made up to 30 October 2014 no member list (5 pages)
3 October 2014Appointment of Mr Mike Timmins as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Mike Timmins as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Mike Timmins as a director on 2 October 2014 (2 pages)
2 June 2014Appointment of Mr Darren Scoon as a director (2 pages)
2 June 2014Appointment of Mr Darren Scoon as a director (2 pages)
3 April 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
3 April 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
25 November 2013Annual return made up to 30 October 2013 no member list (4 pages)
25 November 2013Director's details changed for Grace Harkes on 2 August 2013 (2 pages)
25 November 2013Director's details changed for Grace Harkes on 2 August 2013 (2 pages)
25 November 2013Director's details changed for Grace Harkes on 2 August 2013 (2 pages)
25 November 2013Annual return made up to 30 October 2013 no member list (4 pages)
13 March 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
13 March 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
8 November 2012Annual return made up to 30 October 2012 no member list (4 pages)
8 November 2012Annual return made up to 30 October 2012 no member list (4 pages)
22 October 2012Director's details changed for Grace Harkes on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Anne Thomson on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Grace Harkes on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Derek William Taylor on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Anne Thomson on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Sascha Macleod on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Derek William Taylor on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Sascha Macleod on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Derek William Taylor on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Derek William Taylor on 22 October 2012 (2 pages)
8 October 2012Director's details changed for Anne Thomson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Roberta Mary Elizabeth Mckay on 10 October 2011 (1 page)
8 October 2012Director's details changed for Anne Thomson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Grace Harkes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Grace Harkes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Grace Harkes on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Sascha Macleod on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Sascha Macleod on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Derek William Taylor on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Roberta Mary Elizabeth Mckay on 10 October 2011 (1 page)
8 October 2012Director's details changed for Anne Thomson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Derek William Taylor on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Sascha Macleod on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Derek William Taylor on 8 October 2012 (2 pages)
18 April 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
18 April 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
31 October 2011Annual return made up to 30 October 2011 no member list (6 pages)
31 October 2011Annual return made up to 30 October 2011 no member list (6 pages)
18 February 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
18 February 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
23 December 2010Annual return made up to 30 October 2010 no member list (6 pages)
23 December 2010Annual return made up to 30 October 2010 no member list (6 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
14 January 2010Director's details changed for Grace Harkes on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 October 2009 no member list (4 pages)
14 January 2010Annual return made up to 30 October 2009 no member list (4 pages)
14 January 2010Director's details changed for Anne Thomson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Sascha Macleod on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Grace Harkes on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Anne Thomson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Sascha Macleod on 14 January 2010 (2 pages)
9 March 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
9 March 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
30 October 2008Annual return made up to 30/10/08 (3 pages)
30 October 2008Annual return made up to 30/10/08 (3 pages)
22 May 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
22 May 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
20 March 2008Director appointed grace harkes (2 pages)
20 March 2008Director appointed grace harkes (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
8 November 2007Annual return made up to 30/10/07 (2 pages)
8 November 2007Annual return made up to 30/10/07 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
2 May 2007Accounts made up to 31 October 2006 (16 pages)
2 May 2007Accounts made up to 31 October 2006 (16 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Annual return made up to 30/10/06 (2 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Annual return made up to 30/10/06 (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
5 May 2006Accounts made up to 31 October 2005 (15 pages)
5 May 2006Accounts made up to 31 October 2005 (15 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 royal terrace edinburgh EH7 5AD (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 royal terrace edinburgh EH7 5AD (1 page)
7 November 2005Annual return made up to 30/10/05 (4 pages)
7 November 2005Annual return made up to 30/10/05 (4 pages)
18 August 2005Accounts made up to 31 October 2004 (15 pages)
18 August 2005Accounts made up to 31 October 2004 (15 pages)
31 January 2005Company name changed hopscotch holidays\certificate issued on 29/01/05 (2 pages)
31 January 2005Company name changed hopscotch holidays\certificate issued on 29/01/05 (2 pages)
5 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2004Annual return made up to 30/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 2004Accounts made up to 31 October 2003 (12 pages)
4 August 2004Accounts made up to 31 October 2003 (12 pages)
5 November 2003Annual return made up to 30/10/03 (4 pages)
5 November 2003Annual return made up to 30/10/03 (4 pages)
25 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 November 2002Annual return made up to 30/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 2002Annual return made up to 30/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
17 June 2002Accounts for a small company made up to 31 October 2001 (4 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
23 November 2001Annual return made up to 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 2001Annual return made up to 30/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 2001Registered office changed on 05/10/01 from: 17 dean terrace edinburgh EH4 1NL (1 page)
5 October 2001Registered office changed on 05/10/01 from: 17 dean terrace edinburgh EH4 1NL (1 page)
31 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001New director appointed (2 pages)
17 January 2001Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 January 2000Annual return made up to 30/10/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2000Annual return made up to 30/10/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Memorandum and Articles of Association (25 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1999Memorandum and Articles of Association (25 pages)
30 October 1998Incorporation (32 pages)
30 October 1998Incorporation (32 pages)