Company NameLacrosse Scotland
Company StatusActive
Company NumberSC282483
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2005(19 years, 1 month ago)
Previous NameAndstrat (No. 216)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Rosie Alice Hazell
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMs Georgina Greenwood
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameEleanor Ruth Hruzik
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Business Change
Country of ResidenceEngland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr Michael Stephen Painter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2023(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleHR Director
Country of ResidenceEngland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameRegan Elizabeth Stirling
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2023(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameAdrienne Curry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2007)
RoleLecturer
Correspondence Address33 Atholl Crescent Lane
Edinburgh
Midlothian
EH3 8ET
Scotland
Director NameJenifer Frances Davidson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2008)
RoleSelf Employed
Correspondence Address25 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RY
Scotland
Secretary NameJenifer Frances Davidson
NationalityBritish
StatusResigned
Appointed05 April 2005(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2008)
RoleCompany Director
Correspondence Address25 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RY
Scotland
Secretary NameMiss Annabel Louisa Thorburn
NationalityBritish
StatusResigned
Appointed20 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hartismere Road
London
SW6 7UD
Director NameMiss Jane Claydon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonypenny House 3 Seagate
Kingsbarns
St. Andrews
Fife
KY16 8SR
Scotland
Director NameMrs Fiona Alison Gee
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address115b Sunnyside Road
Chesham
Buckinghamshire
HP5 2AP
Director NameMrs Rebecca Noel Lovie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2011)
RoleActive Schools Co-Ordinator
Country of ResidenceScotland
Correspondence Address43 Whitehall Place
Aberdeen
AB25 2RH
Scotland
Director NameMr Lee Cameron McCrohan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Alasdair John Carmichael
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Oliver Joseph Barsby
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Felicity McCallum
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Georgina Anne Greenwood
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address16 1f2 Glengyle Terrace Glengyle Terrace
Edinburgh
EH3 9LN
Scotland
Director NameMiss Rikke Ermgassen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr David John Grinter
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2018)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Malcolm Alastair Kent
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2018)
RoleFitness Trainer
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Duncan Andrew Caithness
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(12 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2018)
RoleCoach And Volunteer Education Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameDr Jan Heumann
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2018(13 years, 7 months after company formation)
Appointment Duration5 months (resigned 27 April 2019)
RoleCase Manager
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameEmily Harriet Bridget Knight
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2020)
RoleExecutive Search / Headhunting
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Dale Armstrong
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 2019)
RoleScientist
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Roger Lee Cousins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 February 2019)
RoleRetired Public Servant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Lee Cameron McCrohan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish,Australian
StatusResigned
Appointed18 February 2019(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Iain Bell
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(14 years after company formation)
Appointment Duration1 year (resigned 01 May 2020)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Jamie Thomas Fleming
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(14 years after company formation)
Appointment Duration1 year (resigned 01 May 2020)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Michael George Barclay
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2020)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Robert Kielty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(15 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 2021)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameCarolyn Boyd Hughes
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMrs Caroline Lepetit
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2022)
RoleCommunications
Country of ResidenceEngland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr Stephen Johnson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2024)
RoleApplication Development
Country of ResidenceEngland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.lacrossescotland.com/
Email address[email protected]
Telephone07 885730386
Telephone regionMobile

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£90,946
Cash£92,676
Current Liabilities£1,901

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

16 October 2017Appointment of Mr Derek O'riordan as a director on 25 September 2017 (2 pages)
15 October 2017Appointment of Mr Malcolm Alastair Kent as a director on 25 September 2017 (2 pages)
15 October 2017Appointment of Mr Douglas Stephen Meyerhoff as a director on 25 September 2017 (2 pages)
21 August 2017Termination of appointment of Oliver Joseph Barsby as a director on 19 August 2017 (1 page)
21 August 2017Appointment of Miss Rachel Morrison as a director on 12 August 2017 (2 pages)
21 August 2017Termination of appointment of Brian Roland Geoffrey Minikin as a director on 12 August 2017 (1 page)
21 August 2017Termination of appointment of Felicity Mccallum as a director on 12 August 2017 (1 page)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Appointment of Miss Rikke Ermgassen as a director on 21 May 2016 (2 pages)
18 April 2017Appointment of Mr David John Grinter as a director on 28 November 2016 (2 pages)
18 April 2017Termination of appointment of Amie Jane Routledge as a director on 21 May 2016 (1 page)
18 April 2017Director's details changed for Miss Georgina Anne Greenwood on 25 July 2016 (2 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
18 April 2017Termination of appointment of Derek White as a director on 28 November 2016 (1 page)
18 April 2017Termination of appointment of Ailsa Stott as a director on 21 May 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
24 January 2016Appointment of Miss Georgina Anne Greenwood as a director on 24 January 2016 (2 pages)
26 December 2015Termination of appointment of David Alexander Scott Muir as a director on 31 July 2015 (1 page)
7 June 2015Appointment of Mr Brian Roland Geoffrey Minikin as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Miss Felicity Mccallum as a director on 23 May 2015 (2 pages)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Termination of appointment of Keith James Robertson as a director on 15 December 2014 (1 page)
29 April 2015Appointment of Miss Ailsa Stott as a director (2 pages)
29 April 2015Appointment of Mr Derek White as a director on 23 April 2015 (2 pages)
3 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
3 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
18 February 2015Appointment of Mr David Alexander Scott Muir as a director on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Shelly Mcgee as a director on 24 May 2014 (1 page)
11 February 2015Termination of appointment of Lee Cameron Mccrohan as a director on 24 May 2014 (1 page)
11 February 2015Appointment of Ms Amie Jane Routledge as a director on 24 May 2014 (2 pages)
11 February 2015Appointment of Ms Ailsa Stott as a director on 24 May 2014 (2 pages)
11 February 2015Termination of appointment of Alasdair John Carmichael as a director on 24 May 2014 (1 page)
11 February 2015Appointment of Mr Oliver Joseph Barsby as a director on 24 May 2014 (2 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 October 2013Appointment of Miss Shelly Mcgee as a director (2 pages)
3 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
3 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 November 2012Termination of appointment of Fiona Gee as a director (1 page)
9 August 2012Appointment of Mr Alasdair John Carmichael as a director (2 pages)
9 August 2012Appointment of Mr Keith James Robertson as a director (2 pages)
27 July 2012Appointment of Mr Lee Cameron Mccrohan as a director (2 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
17 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
16 January 2012Termination of appointment of Rebecca Lovie as a director (1 page)
2 August 2011Annual return made up to 1 April 2011 no member list (4 pages)
2 August 2011Annual return made up to 1 April 2011 no member list (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 November 2010Registered office address changed from 25 Mayfield Terrace Edinburgh EH9 1RY on 24 November 2010 (1 page)
24 November 2010Director's details changed for Miss Fiona Alison Mcintyre on 24 November 2010 (3 pages)
24 November 2010Termination of appointment of Annabel Thorburn as a secretary (1 page)
24 November 2010Termination of appointment of Annabel Thorburn as a director (1 page)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
7 April 2010Director's details changed for Miss Fiona Alison Mcintyre on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
7 April 2010Director's details changed for Miss Annabel Louisa Thorburn on 6 April 2010 (2 pages)
7 April 2010Appointment of Mrs Rebecca Noel Lovie as a director (2 pages)
7 April 2010Director's details changed for Miss Annabel Louisa Thorburn on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Jane Claydon on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Fiona Alison Mcintyre on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Jane Claydon on 6 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Annual return made up to 01/04/09 (3 pages)
3 September 2008Director appointed miss jane claydon (1 page)
3 September 2008Appointment terminated director anne moir (1 page)
3 September 2008Director appointed miss annabel louisa thorburn (1 page)
3 September 2008Appointment terminated director robert mcelroy (1 page)
3 September 2008Appointment terminated director roger preston (1 page)
3 September 2008Appointment terminated director fiona reid (1 page)
3 September 2008Director appointed miss fiona alison mcintyre (1 page)
8 May 2008Annual return made up to 01/04/08 (3 pages)
24 April 2008Appointment terminated secretary jenifer davidson (1 page)
24 April 2008Appointment terminated director jenifer davidson (1 page)
24 April 2008Secretary appointed miss annabel louisa thorburn (1 page)
24 April 2008Appointment terminated director adrienne curry (1 page)
18 March 2008Curr ext from 31/03/2008 to 31/08/2008 (1 page)
9 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Annual return made up to 01/04/07
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 April 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Registered office changed on 28/04/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
28 April 2005Secretary resigned (1 page)
14 April 2005Company name changed andstrat (no. 216)\Certificate issued on 14/04/05 (2 pages)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
1 April 2005Incorporation (22 pages)