Company NameNational Judo Academy Limited
Company StatusDissolved
Company NumberSC211264
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NameNewco (654) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Judith McCleary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2022(22 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 23 May 2023)
RoleCeo Judoscotland
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameNeil Malone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2007)
RoleSales Representative
Correspondence AddressFontein Cottage 37 Carlisle Road
Larkhall
Lanarkshire
ML9 2TP
Scotland
Director NameMarion Stewart Neil
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2004)
RoleManager
Correspondence AddressElmbank 80 Dundee Road
Perth
Perthshire
PH2 7BA
Scotland
Director NameLisa McIver
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2004)
RoleManager
Correspondence Address35 Polton Vale
Copperwood
Loanhead
EH20 9DF
Scotland
Director NameRichard Kenney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2004)
RoleDirector Of Leisure
Correspondence Address19 Annan Street
Motherwell
Lanarkshire
ML1 2BP
Scotland
Director NameDuncan Fairlie Hewitson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2002)
RoleTeacher
Correspondence Address8 Maxwell Street
Dalmuir Clydebank
Glasgow
G81 3RA
Scotland
Director NameGraham Hugh Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 2005)
RoleInvestment Mgr
Correspondence Address9 Kinnear Road
Edinburgh
EH3 5PQ
Scotland
Director NameWilliam Berry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2008)
RoleRetired
Correspondence Address135 Tollohill Drive
Aberdeen
Aberdeenshire
AB12 5DJ
Scotland
Secretary NameGraham Hugh Campbell
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2004)
RoleInvestment Mgr
Correspondence Address9 Kinnear Road
Edinburgh
EH3 5PQ
Scotland
Director NameJonathan Imrie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 26 May 2004)
RoleStudent
Correspondence Address1 Linhouse Drive
East Calder
West Lothian
EH53 0DG
Scotland
Director NameMr Marc Alexander Preston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2007)
RoleJudo Developer
Country of ResidenceScotland
Correspondence Address12 House O'Hill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NamePaul Thomson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2006)
RoleAdvisor
Correspondence Address9 Burnhill Street
Rutherglen
Glasgow
G73 1ET
Scotland
Director NameDavid Rowan Hewitson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2005)
RoleLeisure Management
Correspondence AddressDundavron
Roman Hill Road
Clydebank
West Dumbartonshire
G81 6NU
Scotland
Director NameDavid Wilson McSkimming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2006)
RoleSales Manager
Correspondence Address15 Eastwood Road
Moodiesburn
Lanarkshire
G69 0BQ
Scotland
Secretary NamePaul Thomson
NationalityBritish
StatusResigned
Appointed24 December 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address9 Burnhill Street
Rutherglen
Glasgow
G73 1ET
Scotland
Director NameMr James Joseph Feenan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2011)
RoleTelecomms
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotland Drive
Dunfermline
Fife
KY12 7TD
Scotland
Director NameMr Robert A Sneddon
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2005(4 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 May 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address95 Drummore Avenue
Coatbridge
Lanarkshire
ML5 4AW
Scotland
Director NameMr Graham Hugh Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2018)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address10c Kinnear Road
Edinburgh
EH3 5PE
Scotland
Secretary NameMr Graham Hugh Campbell
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2018)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address10c Kinnear Road
Edinburgh
EH3 5PE
Scotland
Director NameMr Ronnie Saez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Secretary NameMr Ronnie Saez
StatusResigned
Appointed21 December 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2022)
RoleCompany Director
Correspondence AddressEica South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitejudoscotland.com
Email address[email protected]
Telephone0131 3332981
Telephone regionEdinburgh

Location

Registered AddressEica South Platt Hill
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Shareholders

2 at £1Judo Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£23,866
Cash£23,790
Current Liabilities£520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 December 2018Resolutions
  • RES13 ‐ Company made dormant from 2359 hours on 31 dec 2018 19/12/2018
(1 page)
21 December 2018Termination of appointment of Graham Hugh Campbell as a secretary on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Graham Hugh Campbell as a director on 21 December 2018 (1 page)
21 December 2018Appointment of Mr Ronnie Saez as a secretary on 21 December 2018 (2 pages)
21 December 2018Cessation of Graham Hugh Campbell as a person with significant control on 21 December 2018 (1 page)
26 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 October 2018Cessation of Robert a Sneddon as a person with significant control on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Robert a Sneddon as a director on 10 May 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(6 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2011Registered office address changed from Eica-Ratho South Platt Hill Ratho Newbridge Edinburgh EH28 8AA Scotland on 27 September 2011 (1 page)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
27 September 2011Registered office address changed from Eica-Ratho South Platt Hill Ratho Newbridge Edinburgh EH28 8AA Scotland on 27 September 2011 (1 page)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
9 August 2011Appointment of Mr Ronnie Saez as a director (2 pages)
9 August 2011Appointment of Mr Ronnie Saez as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Termination of appointment of James Feenan as a director (1 page)
13 June 2011Termination of appointment of James Feenan as a director (1 page)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Graham Hugh Campbell on 22 September 2010 (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Graham Hugh Campbell on 22 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Registered office changed on 23/09/2008 from eica-ratho south platt hill ratho newbridge edinburgh EH28 8AA (1 page)
23 September 2008Appointment terminated director william berry (1 page)
23 September 2008Appointment terminated director william berry (1 page)
23 September 2008Registered office changed on 23/09/2008 from eica-ratho south platt hill ratho newbridge edinburgh EH28 8AA (1 page)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 October 2006Return made up to 22/09/06; full list of members (9 pages)
6 October 2006Return made up to 22/09/06; full list of members (9 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Return made up to 22/09/05; full list of members (9 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Return made up to 22/09/05; full list of members (9 pages)
17 November 2005Director resigned (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
7 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2004New director appointed (1 page)
6 September 2004New director appointed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: caledonia house south gyle edinburgh (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Registered office changed on 24/08/04 from: caledonia house south gyle edinburgh (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (1 page)
23 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 September 2002Return made up to 22/09/02; full list of members (9 pages)
25 September 2002Return made up to 22/09/02; full list of members (9 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
15 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Company name changed newco (654) LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed newco (654) LIMITED\certificate issued on 28/12/00 (2 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 2000Director resigned (1 page)
23 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
23 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
23 November 2000Secretary resigned (1 page)
22 September 2000Incorporation (24 pages)
22 September 2000Incorporation (24 pages)