Company NameThe Scottish Karate Governing Body
Company StatusActive
Company NumberSC270068
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameTerry Connell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address58 Strathmore Avenue
Ralston
Paisley
Renfrewshire
PA1 3EE
Scotland
Director NameMr James Aitken Miller
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleSkgb Executive Administrator
Country of ResidenceScotland
Correspondence Address2 Strathdee Road
Netherlee
Glasgow
Lanarkshire
G44 3TJ
Scotland
Secretary NameMr James Aitken Miller
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleSkgb Executive Administrator
Country of ResidenceScotland
Correspondence Address2 Strathdee Road
Netherlee
Glasgow
Lanarkshire
G44 3TJ
Scotland
Director NameMr Paul Giannandrea
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2005(10 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address36 Bruce Gardens
Dunfermline
Fife
KY11 8HG
Scotland
Director NameMs Chloe Maclean
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Broomhouse Grove
Edinburgh
EH11 3TG
Scotland
Director NameMr Steven James Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Strathdee Road
Netherlee
Glasgow
G44 3TJ
Scotland
Director NameMrs Kirsten Bonar
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2015(10 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wilkie Drive
Motherwell
Lanarkshire
ML1 4YW
Scotland
Director NameMr James Ross
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleScottish
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Grant Bonar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleFireman
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDonald Macinnes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2009)
RoleRetired
Correspondence Address16 Gordon Drive
Netherlee
Glasgow
G44 3TR
Scotland
Director NameGordon Mathie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address44 Seafar Drive
Meadows View
Kelty
Fife
KY4 0JX
Scotland
Director NameHamish Telfer Adam
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 06 June 2017)
RoleKarate Instructor
Country of ResidenceScotland
Correspondence Address10 Waterloo Bank
Penicuik
Midlothian
EH26 8NS
Scotland
Director NameAndy Simpson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Louise Gardens
Holytown
Lanarkshire
ML1 4XF
Scotland
Director NameStephen Clifford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 May 2010)
RoleBusiness Advisor
Correspondence Address69 Hillfoot Avenue
Branchal Wood
Wishaw
Lanarkshire
ML2 8TR
Scotland

Contact

Websitewww.skgb.com/
Telephone0141 6331116
Telephone regionGlasgow

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£26,652
Cash£48,388
Current Liabilities£24,186

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

13 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 March 2023 (9 pages)
2 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2023Memorandum and Articles of Association (15 pages)
30 March 2023Termination of appointment of Terry Connell as a director on 17 March 2023 (1 page)
30 March 2023Termination of appointment of Kirsten Bonar as a director on 17 October 2022 (1 page)
30 March 2023Termination of appointment of Grant Bonar as a director on 11 October 2022 (1 page)
9 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (9 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (9 pages)
16 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 March 2019Appointment of Mr Grant Bonar as a director on 18 May 2018 (2 pages)
7 July 2018Appointment of Mr James Ross as a director on 18 May 2018 (2 pages)
7 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 May 2018Termination of appointment of Hamish Telfer Adam as a director on 6 June 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Registered office address changed from C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 September 2015 (1 page)
20 July 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ on 20 July 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
20 July 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ on 20 July 2015 (1 page)
28 April 2015Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 (2 pages)
28 April 2015Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 (2 pages)
28 April 2015Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 (2 pages)
17 April 2015Appointment of Mr Steven James Miller as a director on 16 January 2015 (2 pages)
17 April 2015Appointment of Mr Steven James Miller as a director on 16 January 2015 (2 pages)
17 April 2015Appointment of Ms Chloe Maclean as a director on 16 January 2015 (2 pages)
17 April 2015Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 April 2015 (1 page)
17 April 2015Appointment of Ms Chloe Maclean as a director on 16 January 2015 (2 pages)
17 April 2015Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 April 2015 (1 page)
25 February 2015Termination of appointment of Andy Simpson as a director on 28 January 2015 (1 page)
25 February 2015Termination of appointment of Andy Simpson as a director on 28 January 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
15 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
23 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
23 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
20 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Director's details changed for Terry Connell on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 30 June 2011 no member list (7 pages)
25 August 2011Director's details changed for Terry Connell on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 30 June 2011 no member list (7 pages)
20 July 2010Director's details changed for Terry Connell on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Hamish Telfer Adam on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr James Aitken Miller on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Terry Connell on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Paul Giannandrea on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Andy Simpson on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
20 July 2010Director's details changed for Hamish Telfer Adam on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Paul Giannandrea on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
20 July 2010Director's details changed for Andy Simpson on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr James Aitken Miller on 30 June 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Termination of appointment of Stephen Clifford as a director (1 page)
29 June 2010Termination of appointment of Stephen Clifford as a director (1 page)
19 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 October 2009 (2 pages)
26 August 2009Annual return made up to 30/06/09 (4 pages)
26 August 2009Director and secretary's change of particulars / james miller / 30/06/2009 (2 pages)
26 August 2009Director and secretary's change of particulars / james miller / 30/06/2009 (2 pages)
26 August 2009Annual return made up to 30/06/09 (4 pages)
16 June 2009Appointment terminated director donald macinnes (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Appointment terminated director donald macinnes (1 page)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 November 2008Director appointed stephen clifford (1 page)
6 November 2008Director appointed stephen clifford (1 page)
1 July 2008Annual return made up to 30/06/08 (4 pages)
1 July 2008Annual return made up to 30/06/08 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
1 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2006Annual return made up to 30/06/06 (6 pages)
14 July 2006Annual return made up to 30/06/06 (6 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2005Annual return made up to 30/06/05 (4 pages)
2 August 2005Annual return made up to 30/06/05 (4 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: 186 bath street glasgow G2 4HG (1 page)
7 June 2005Registered office changed on 07/06/05 from: 186 bath street glasgow G2 4HG (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 2 strathdee road netherlee glasgow G44 3TJ (1 page)
17 August 2004Registered office changed on 17/08/04 from: 2 strathdee road netherlee glasgow G44 3TJ (1 page)
17 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 June 2004Incorporation (25 pages)
30 June 2004Incorporation (25 pages)