Company NameChallenges Worldwide Limited
Company StatusActive
Company NumberSC193890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Melanie Christiana Johanna Harris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleMd Training
Country of ResidenceScotland
Correspondence Address389/9 Easter Road
Edinburgh
Midlothian
EH6 8HU
Scotland
Director NameMr Eoghan James Mackie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Director NameMr John Alexander Balfour
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPitillock Farm Freuchie
Fife
KY15 7JQ
Scotland
Director NameMr Daniel Cohen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMaxieburn 22 Bath Street
Stonehaven
AB39 2DH
Scotland
Director NameLorraine Mackie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFarnell Mains
Brechin
Angus
DD9 6HH
Scotland
Director NameShelagh Jean Millar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2001)
RoleR G N
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Ogil House
Glenogil
Forfar
Angus
DD8 3SS
Scotland
Director NameLady Fiona Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2002)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSlade House
Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Director NameJonathan Roy Hensman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 2001)
RoleCrown Servant
Correspondence AddressPowmouth
Old Montrose
Montrose
Angus
DD10 9LJ
Scotland
Director NameEoghan James Mackie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 2001)
RoleTrainee Lawyer
Correspondence AddressFarnell Mains House
Brechin
Angus
DD9 6UH
Scotland
Director NameMargaret Mairi Hargreaves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address67 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NU
Scotland
Director NamePeter Holloway Locke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2010)
RoleRetired
Correspondence Address16 St Johns Road
Broxburn
West Lothian
EH52 5QY
Scotland
Director NameKay Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2008)
RoleLeadership Consultant
Correspondence Address29 Kirk Lane
Livingston
West Lothian
EH54 7HY
Scotland
Director NameMichael Stewart Dickson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address10 Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMr Ben Gerald Walker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
Midlothian
EH3 7EH
Scotland
Director NameMr Ian Robert Sinclair
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Gate
North Berwick
East Lothian
EH39 4SA
Scotland
Director NameMrs Pamela Woodburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(13 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Manor Place
Edinburgh
Midlothian
EH3 7EH
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address19 Rubishlaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitechallengesworldwide.com
Email address[email protected]
Telephone0131 2259549
Telephone regionEdinburgh

Location

Registered Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£377,831
Net Worth£68,499
Cash£222,432
Current Liabilities£184,305

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

8 January 2024Full accounts made up to 31 March 2023 (25 pages)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (24 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 June 2017Registered office address changed from C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 September 2016Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP to C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP to C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 21 September 2016 (1 page)
2 March 2016Annual return made up to 2 March 2016 no member list (4 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (4 pages)
29 February 2016Full accounts made up to 31 March 2015 (17 pages)
29 February 2016Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Registered office address changed from 54 Manor Place Edinburgh Midlothian EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 4 December 2015 (1 page)
4 December 2015Annual return made up to 2 March 2015 no member list (4 pages)
4 December 2015Annual return made up to 2 March 2015 no member list (4 pages)
4 December 2015Registered office address changed from 54 Manor Place Edinburgh Midlothian EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 4 December 2015 (1 page)
30 April 2015Full accounts made up to 31 March 2014 (18 pages)
30 April 2015Full accounts made up to 31 March 2014 (18 pages)
10 June 2014Appointment of Mr John Alexander Balfour as a director (2 pages)
10 June 2014Appointment of Mr John Alexander Balfour as a director (2 pages)
15 May 2014Termination of appointment of Ben Walker as a director (1 page)
15 May 2014Termination of appointment of Ben Walker as a director (1 page)
24 April 2014Annual return made up to 2 March 2014 no member list (3 pages)
24 April 2014Annual return made up to 2 March 2014 no member list (3 pages)
24 April 2014Annual return made up to 2 March 2014 no member list (3 pages)
3 April 2014Full accounts made up to 31 March 2013 (17 pages)
3 April 2014Full accounts made up to 31 March 2013 (17 pages)
8 January 2014Termination of appointment of Pamela Woodburn as a director (1 page)
8 January 2014Termination of appointment of Ian Sinclair as a director (1 page)
8 January 2014Termination of appointment of Pamela Woodburn as a director (1 page)
8 January 2014Termination of appointment of Ian Sinclair as a director (1 page)
13 March 2013Appointment of Mrs Pamela Woodburn as a director (2 pages)
13 March 2013Appointment of Mrs Pamela Woodburn as a director (2 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
12 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
12 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
12 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
24 February 2012Appointment of Mr Eoghan James Mackie as a director (2 pages)
24 February 2012Appointment of Mr Eoghan James Mackie as a director (2 pages)
23 February 2012Termination of appointment of Daniel Cohen as a director (1 page)
23 February 2012Appointment of Mr Ian Robert Sinclair as a director (2 pages)
23 February 2012Appointment of Mr Benjamin Gerald Walker as a director (2 pages)
23 February 2012Termination of appointment of Michael Dickson as a director (1 page)
23 February 2012Termination of appointment of Michael Dickson as a director (1 page)
23 February 2012Termination of appointment of Daniel Cohen as a director (1 page)
23 February 2012Appointment of Mr Benjamin Gerald Walker as a director (2 pages)
23 February 2012Appointment of Mr Ian Robert Sinclair as a director (2 pages)
9 January 2012Full accounts made up to 31 March 2011 (17 pages)
9 January 2012Full accounts made up to 31 March 2011 (17 pages)
11 April 2011Annual return made up to 2 March 2011 no member list (4 pages)
11 April 2011Annual return made up to 2 March 2011 no member list (4 pages)
11 April 2011Annual return made up to 2 March 2011 no member list (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Termination of appointment of Peter Locke as a director (2 pages)
7 January 2011Termination of appointment of Peter Locke as a director (2 pages)
1 April 2010Annual return made up to 2 March 2010 (16 pages)
1 April 2010Appointment of Michael Stewart Dickson as a director (2 pages)
1 April 2010Annual return made up to 2 March 2010 (16 pages)
1 April 2010Appointment of Michael Stewart Dickson as a director (2 pages)
1 April 2010Annual return made up to 2 March 2010 (16 pages)
4 March 2010Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 4 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 May 2009Annual return made up to 02/03/09 (3 pages)
6 May 2009Appointment terminated secretary cohen & co solicitors (1 page)
6 May 2009Registered office changed on 06/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
6 May 2009Annual return made up to 02/03/09 (3 pages)
6 May 2009Appointment terminated director kay young (1 page)
6 May 2009Appointment terminated secretary cohen & co solicitors (1 page)
6 May 2009Registered office changed on 06/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
6 May 2009Appointment terminated director kay young (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Appointment terminated director lorraine mackie (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Director's change of particulars / daniel cohen / 04/02/2009 (1 page)
6 May 2009Director's change of particulars / daniel cohen / 04/02/2009 (1 page)
6 May 2009Appointment terminated director lorraine mackie (1 page)
25 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 May 2008Registered office changed on 15/05/2008 from 1 st swithin row aberdeen AB10 6DL (1 page)
15 May 2008Registered office changed on 15/05/2008 from 1 st swithin row aberdeen AB10 6DL (1 page)
15 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
15 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
25 March 2008Annual return made up to 02/03/08 (3 pages)
25 March 2008Annual return made up to 02/03/08 (3 pages)
5 January 2008Director resigned (1 page)
5 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 April 2007Annual return made up to 02/03/07 (2 pages)
18 April 2007Annual return made up to 02/03/07 (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 April 2006Annual return made up to 02/03/06 (2 pages)
12 April 2006Annual return made up to 02/03/06 (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 July 2005Annual return made up to 02/03/05 (2 pages)
7 July 2005Annual return made up to 02/03/05 (2 pages)
30 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
10 March 2004Annual return made up to 02/03/04 (4 pages)
10 March 2004Annual return made up to 02/03/04 (4 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
21 February 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 March 2002Amended accounts made up to 31 May 2001 (10 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 March 2002Amended accounts made up to 31 May 2001 (10 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
13 March 2002Annual return made up to 02/03/02 (4 pages)
13 March 2002Annual return made up to 02/03/02 (4 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 31 May 2000 (9 pages)
1 March 2001Full accounts made up to 31 May 2000 (9 pages)
22 February 2001Annual return made up to 02/03/01 (4 pages)
22 February 2001Annual return made up to 02/03/01 (4 pages)
7 September 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 September 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
4 April 2000Annual return made up to 02/03/00 (4 pages)
4 April 2000Annual return made up to 02/03/00 (4 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
2 March 1999Incorporation (18 pages)
2 March 1999Incorporation (18 pages)