Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director Name | Neil Malone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2007) |
Role | Sales Representative |
Correspondence Address | Fontein Cottage 37 Carlisle Road Larkhall Lanarkshire ML9 2TP Scotland |
Director Name | Marion Stewart Neil |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2004) |
Role | Manager |
Correspondence Address | Elmbank 80 Dundee Road Perth Perthshire PH2 7BA Scotland |
Director Name | Lisa McIver |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2004) |
Role | Manager |
Correspondence Address | 35 Polton Vale Copperwood Loanhead EH20 9DF Scotland |
Director Name | Richard Kenney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2004) |
Role | Director Of Leisure |
Correspondence Address | 19 Annan Street Motherwell Lanarkshire ML1 2BP Scotland |
Director Name | Duncan Fairlie Hewitson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2002) |
Role | Teacher |
Correspondence Address | 8 Maxwell Street Dalmuir Clydebank Glasgow G81 3RA Scotland |
Director Name | Graham Hugh Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 2005) |
Role | Investment Mgr |
Correspondence Address | 9 Kinnear Road Edinburgh EH3 5PQ Scotland |
Director Name | William Berry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2008) |
Role | Retired |
Correspondence Address | 135 Tollohill Drive Aberdeen Aberdeenshire AB12 5DJ Scotland |
Secretary Name | Graham Hugh Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 2004) |
Role | Investment Mgr |
Correspondence Address | 9 Kinnear Road Edinburgh EH3 5PQ Scotland |
Director Name | Jonathan Imrie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2004) |
Role | Student |
Correspondence Address | 1 Linhouse Drive East Calder West Lothian EH53 0DG Scotland |
Director Name | Mr Marc Alexander Preston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2007) |
Role | Judo Developer |
Country of Residence | Scotland |
Correspondence Address | 12 House O'Hill Gardens Edinburgh Midlothian EH4 2AR Scotland |
Director Name | Paul Thomson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2006) |
Role | Advisor |
Correspondence Address | 9 Burnhill Street Rutherglen Glasgow G73 1ET Scotland |
Director Name | David Rowan Hewitson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2005) |
Role | Leisure Management |
Correspondence Address | Dundavron Roman Hill Road Clydebank West Dumbartonshire G81 6NU Scotland |
Director Name | David Wilson McSkimming |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2006) |
Role | Sales Manager |
Correspondence Address | 15 Eastwood Road Moodiesburn Lanarkshire G69 0BQ Scotland |
Secretary Name | Paul Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 9 Burnhill Street Rutherglen Glasgow G73 1ET Scotland |
Director Name | Mr James Joseph Feenan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2011) |
Role | Telecomms |
Country of Residence | United Kingdom |
Correspondence Address | 36 Scotland Drive Dunfermline Fife KY12 7TD Scotland |
Director Name | Mr Robert A Sneddon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 May 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 95 Drummore Avenue Coatbridge Lanarkshire ML5 4AW Scotland |
Director Name | Mr Graham Hugh Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 December 2018) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 10c Kinnear Road Edinburgh EH3 5PE Scotland |
Secretary Name | Mr Graham Hugh Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 December 2018) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 10c Kinnear Road Edinburgh EH3 5PE Scotland |
Director Name | Mr Ronnie Saez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2011(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eica South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Secretary Name | Mr Ronnie Saez |
---|---|
Status | Resigned |
Appointed | 21 December 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2022) |
Role | Company Director |
Correspondence Address | Eica South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | judoscotland.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3332981 |
Telephone region | Edinburgh |
Registered Address | Eica South Platt Hill Ratho Newbridge Midlothian EH28 8AA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
2 at £1 | Judo Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,866 |
Cash | £23,790 |
Current Liabilities | £520 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 December 2018 | Resolutions
|
21 December 2018 | Termination of appointment of Graham Hugh Campbell as a secretary on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Graham Hugh Campbell as a director on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Ronnie Saez as a secretary on 21 December 2018 (2 pages) |
21 December 2018 | Cessation of Graham Hugh Campbell as a person with significant control on 21 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 October 2018 | Cessation of Robert a Sneddon as a person with significant control on 11 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Robert a Sneddon as a director on 10 May 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2011 | Registered office address changed from Eica-Ratho South Platt Hill Ratho Newbridge Edinburgh EH28 8AA Scotland on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Registered office address changed from Eica-Ratho South Platt Hill Ratho Newbridge Edinburgh EH28 8AA Scotland on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Appointment of Mr Ronnie Saez as a director (2 pages) |
9 August 2011 | Appointment of Mr Ronnie Saez as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Termination of appointment of James Feenan as a director (1 page) |
13 June 2011 | Termination of appointment of James Feenan as a director (1 page) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Graham Hugh Campbell on 22 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Graham Hugh Campbell on 22 September 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from eica-ratho south platt hill ratho newbridge edinburgh EH28 8AA (1 page) |
23 September 2008 | Appointment terminated director william berry (1 page) |
23 September 2008 | Appointment terminated director william berry (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from eica-ratho south platt hill ratho newbridge edinburgh EH28 8AA (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2007 | Return made up to 22/09/07; no change of members
|
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | Return made up to 22/09/07; no change of members
|
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
6 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Return made up to 22/09/05; full list of members (9 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Return made up to 22/09/05; full list of members (9 pages) |
17 November 2005 | Director resigned (1 page) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 22/09/04; full list of members
|
7 October 2004 | Return made up to 22/09/04; full list of members
|
6 September 2004 | New director appointed (1 page) |
6 September 2004 | New director appointed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: caledonia house south gyle edinburgh (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: caledonia house south gyle edinburgh (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (1 page) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 October 2003 | Return made up to 22/09/03; full list of members
|
8 October 2003 | Return made up to 22/09/03; full list of members
|
19 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
25 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
15 November 2001 | Return made up to 22/09/01; full list of members
|
15 November 2001 | Return made up to 22/09/01; full list of members
|
27 December 2000 | Company name changed newco (654) LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed newco (654) LIMITED\certificate issued on 28/12/00 (2 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New secretary appointed;new director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | New secretary appointed;new director appointed (3 pages) |
20 December 2000 | Resolutions
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
23 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
23 November 2000 | Secretary resigned (1 page) |
22 September 2000 | Incorporation (24 pages) |
22 September 2000 | Incorporation (24 pages) |