Company NameScottish Modern Pentathlon Association
Company StatusDissolved
Company NumberSC247535
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 2003(21 years ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul Andrew Wain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameDr Colin Ivor Mackenzie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2016)
RoleUnknown
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Rachel Louise Warden Caughey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSmeaton Park
4 Smeaton Grove
Inveresk
East Lothian
EH21 7TW
Scotland
Director NameMr Robert James Reekie
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleGeologist (Retired)
Country of ResidenceScotland
Correspondence Address16 Plewlands Terrace
Edinburgh
Midlothian
EH10 5JZ
Scotland
Secretary NameMrs Rachel Louise Warden Caughey
StatusResigned
Appointed27 November 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Carl Wood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 April 2014)
RoleEngineering Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMessrs Currie, Gilmour & Co. (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address41-43 Warrender Park Road
Edinburgh
EH9 1EU
Scotland

Contact

Telephone0131 3171130
Telephone regionEdinburgh

Location

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

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
23 April 2015Annual return made up to 9 April 2015 no member list (2 pages)
23 April 2015Annual return made up to 9 April 2015 no member list (2 pages)
23 April 2015Annual return made up to 9 April 2015 no member list (2 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 December 2014Annual return made up to 30 September 2014 no member list (2 pages)
9 December 2014Annual return made up to 30 September 2014 no member list (2 pages)
24 June 2014Annual return made up to 9 April 2014 no member list (4 pages)
24 June 2014Termination of appointment of Robert Reekie as a director (1 page)
24 June 2014Termination of appointment of Robert Reekie as a director (1 page)
24 June 2014Termination of appointment of Carl Wood as a director (1 page)
24 June 2014Annual return made up to 9 April 2014 no member list (4 pages)
24 June 2014Annual return made up to 9 April 2014 no member list (4 pages)
24 June 2014Termination of appointment of Carl Wood as a director (1 page)
11 March 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
11 March 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
1 October 2013Appointment of Mr Colin Mackenzie as a director (2 pages)
1 October 2013Termination of appointment of Rachel Caughey as a director (1 page)
1 October 2013Termination of appointment of Rachel Caughey as a director (1 page)
1 October 2013Appointment of Mr Colin Mackenzie as a director (2 pages)
1 October 2013Termination of appointment of Rachel Caughey as a secretary (1 page)
1 October 2013Termination of appointment of Rachel Caughey as a secretary (1 page)
17 September 2013Appointment of Mr Carl Wood as a director (2 pages)
17 September 2013Appointment of Mr Carl Wood as a director (2 pages)
6 September 2013Registered office address changed from C/O Rachel Caughey 4 Smeaton Grove Inveresk Musselburgh Midlothian EH21 7TW Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Rachel Caughey 4 Smeaton Grove Inveresk Musselburgh Midlothian EH21 7TW Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Rachel Caughey 4 Smeaton Grove Inveresk Musselburgh Midlothian EH21 7TW Scotland on 6 September 2013 (1 page)
6 September 2013Appointment of Mr Paul Andrew Wain as a director (2 pages)
6 September 2013Appointment of Mr Paul Andrew Wain as a director (2 pages)
4 May 2013Annual return made up to 9 April 2013 no member list (3 pages)
4 May 2013Annual return made up to 9 April 2013 no member list (3 pages)
4 May 2013Annual return made up to 9 April 2013 no member list (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 May 2012Annual return made up to 9 April 2012 no member list (3 pages)
7 May 2012Annual return made up to 9 April 2012 no member list (3 pages)
7 May 2012Annual return made up to 9 April 2012 no member list (3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2011Annual return made up to 9 April 2011 no member list (3 pages)
2 May 2011Annual return made up to 9 April 2011 no member list (3 pages)
2 May 2011Annual return made up to 9 April 2011 no member list (3 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2010Annual return made up to 9 April 2010 no member list (3 pages)
7 June 2010Annual return made up to 9 April 2010 no member list (3 pages)
7 June 2010Director's details changed for Robert James Reekie on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Robert James Reekie on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Robert James Reekie on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 9 April 2010 no member list (3 pages)
29 January 2010Termination of appointment of Messrs Currie, Gilmour & Co. as a secretary (1 page)
29 January 2010Appointment of Mrs Rachel Louise Warden Caughey as a secretary (1 page)
29 January 2010Appointment of Mrs Rachel Louise Warden Caughey as a secretary (1 page)
29 January 2010Termination of appointment of Messrs Currie, Gilmour & Co. as a secretary (1 page)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Registered office address changed from 41-43 Warrender Park Road Edinburgh Midlothian EH9 1EU on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 41-43 Warrender Park Road Edinburgh Midlothian EH9 1EU on 29 October 2009 (1 page)
15 May 2009Annual return made up to 09/04/09 (2 pages)
15 May 2009Annual return made up to 09/04/09 (2 pages)
26 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
26 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
16 April 2008Annual return made up to 09/04/08 (2 pages)
16 April 2008Annual return made up to 09/04/08 (2 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
19 April 2007Annual return made up to 09/04/07 (4 pages)
19 April 2007Annual return made up to 09/04/07 (4 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
5 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
15 May 2006Annual return made up to 09/04/06 (4 pages)
15 May 2006Annual return made up to 09/04/06 (4 pages)
21 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
19 May 2005Annual return made up to 09/04/05 (4 pages)
19 May 2005Annual return made up to 09/04/05 (4 pages)
23 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
23 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 April 2004Annual return made up to 09/04/04 (4 pages)
29 April 2004Annual return made up to 09/04/04 (4 pages)
9 April 2003Incorporation (23 pages)
9 April 2003Incorporation (23 pages)