Edinburgh
EH2 4HU
Scotland
Director Name | Ms Cecilia Orr Tennant |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Head Of Funds |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Mr David Nisbet |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Director Of Corporate Affairs |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | William Torquil Macnaughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 15 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Director Name | Mrs Catherine Louise Simpson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Ms Colette Mary Grant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Secretary Name | Zahra Hedges |
---|---|
Status | Current |
Appointed | 11 April 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Ms Sarah Anne Philp |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Anne Marie Harrison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 59 (1f1) Dundas Street Edinburgh Midlothian EH3 6RS Scotland |
Director Name | Mr Graham Forgie Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ogilvie House High Street Earlsferry Fife KY9 1AH Scotland |
Director Name | Mr Alistair William Gray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield 26 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Secretary Name | Alastair Barr McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Cumbernauld Road Stepps Glasgow G33 6HA Scotland |
Director Name | Mr Simon John Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 November 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 11 St. Bernard's Crescent Edinburgh Midlothian EH4 1NR Scotland |
Director Name | Mr Michael Ian Whittingham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Rhodens The Green, Sands Farnham GU10 1LL |
Director Name | Mr Andrew MacDonald Pert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Of Argaty House By Doune Perthshire FK16 6EN Scotland |
Director Name | Mr Anthony Mark Jonathon Little |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2016) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6 Bonaly Road Edinburgh EH13 0EA Scotland |
Director Name | Lindsay James Whitelaw |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40a Buckingham Terrace Edinburgh EH4 3AP Scotland |
Director Name | Mr John Ross Beattie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 2013) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 16 Helensburgh Drive Glasgow G13 1RS Scotland |
Director Name | Ms Janice Theresa Gammell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland |
Director Name | Gregor Henderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2015) |
Role | Adviser On Mental Health & Wellbeing To The Depart |
Country of Residence | United Kingdom |
Correspondence Address | Els House Floor 2, Suite 6 555 Gorgie Road Edinburgh EH11 3LE Scotland |
Director Name | Ms Mary Allison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2013) |
Role | Head Of Strategic Planning-Sport Scotland |
Country of Residence | Scotland |
Correspondence Address | Els House Floor 2, Suite 6 555 Gorgie Road Edinburgh EH11 3LE Scotland |
Secretary Name | Morag Arnot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Dr Richard Michael Dixon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Business Space F2, 16 Young Street Edinburgh EH2 4JB Scotland |
Secretary Name | Miss Catherine Anne Maclean |
---|---|
Status | Resigned |
Appointed | 17 August 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2023) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Zahra Hedges |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2024) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | The Shareholding & Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Macfarlane Gray (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 2010) |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | Geoghegans (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 2013) |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Website | winningscotlandfoundation.org |
---|---|
Email address | [email protected] |
Telephone | 0131 4559750 |
Telephone region | Edinburgh |
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £804,310 |
Net Worth | £152,971 |
Cash | £206,430 |
Current Liabilities | £94,175 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
13 February 2024 | Termination of appointment of Zahra Hedges as a director on 12 February 2024 (1 page) |
---|---|
29 June 2023 | Appointment of Ms Sarah Anne Philp as a director on 14 June 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Zahra Hedges as a secretary on 11 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Catherine Anne Maclean as a secretary on 11 April 2023 (1 page) |
24 March 2023 | Appointment of Ms Colette Mary Grant as a director on 22 March 2023 (2 pages) |
19 October 2022 | Full accounts made up to 30 June 2022 (31 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (3 pages) |
11 January 2022 | Accounts for a small company made up to 30 June 2021 (28 pages) |
18 November 2021 | Appointment of Zahra Hedges as a director on 18 November 2021 (2 pages) |
18 August 2021 | Appointment of Miss Catherine Anne Maclean as a secretary on 17 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Morag Arnot as a secretary on 17 August 2021 (1 page) |
14 May 2021 | Memorandum and Articles of Association (14 pages) |
13 May 2021 | Resolutions
|
13 May 2021 | Statement of company's objects (2 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
26 April 2021 | Registered office address changed from 21 Young Street Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 26 April 2021 (1 page) |
8 February 2021 | Director's details changed for Sir William Benjamin Bowring Gammell on 1 March 2020 (2 pages) |
8 February 2021 | Secretary's details changed for Morag Arnot on 3 March 2020 (1 page) |
22 January 2021 | Company name changed winning scotland LTD\certificate issued on 22/01/21
|
19 December 2020 | Accounts for a small company made up to 30 June 2020 (25 pages) |
10 December 2020 | Resolutions
|
9 October 2020 | Registered office address changed from Nexus Business Space F2, 16 Young Street Edinburgh EH2 4JB Scotland to 21 Young Street Young Street Edinburgh EH2 4HU on 9 October 2020 (1 page) |
9 October 2020 | Termination of appointment of Richard Michael Dixon as a director on 17 January 2020 (1 page) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 30 June 2019 (24 pages) |
29 October 2019 | Registered office address changed from Hayweight House (2nd Floor) 23 Lauriston Street Edinburgh EH3 9DQ Scotland to Nexus Business Space F2, 16 Young Street Edinburgh EH2 4JB on 29 October 2019 (1 page) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a small company made up to 30 June 2018 (27 pages) |
6 August 2018 | Registered office address changed from Els House Floor 2, Suite 6 555 Gorgie Road Edinburgh EH11 3LE to Hayweight House (2nd Floor) 23 Lauriston Street Edinburgh EH3 9DQ on 6 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mrs Catherine Louise Simpson as a director on 28 September 2017 (2 pages) |
18 December 2017 | Accounts for a small company made up to 30 June 2017 (26 pages) |
18 December 2017 | Accounts for a small company made up to 30 June 2017 (26 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
6 June 2017 | Termination of appointment of Andrew Macdonald Pert as a director on 8 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Anthony Mark Jonathon Little as a director on 8 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Anthony Mark Jonathon Little as a director on 8 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Andrew Macdonald Pert as a director on 8 September 2016 (1 page) |
28 December 2016 | Full accounts made up to 30 June 2016 (25 pages) |
28 December 2016 | Full accounts made up to 30 June 2016 (25 pages) |
30 November 2016 | Appointment of Dr Richard Michael Dixon as a director on 17 September 2016 (3 pages) |
30 November 2016 | Appointment of Dr Richard Michael Dixon as a director on 17 September 2016 (3 pages) |
26 May 2016 | Annual return made up to 25 April 2016 no member list (8 pages) |
26 May 2016 | Annual return made up to 25 April 2016 no member list (8 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
6 October 2015 | Termination of appointment of Gregor Henderson as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gregor Henderson as a director on 30 September 2015 (2 pages) |
21 May 2015 | Annual return made up to 25 April 2015 no member list (9 pages) |
21 May 2015 | Annual return made up to 25 April 2015 no member list (9 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
8 September 2014 | Appointment of Mr David Nisbet as a director on 30 June 2014 (3 pages) |
8 September 2014 | Appointment of William Torquil Macnaughton as a director on 30 June 2014 (3 pages) |
8 September 2014 | Appointment of Mr David Nisbet as a director on 30 June 2014 (3 pages) |
8 September 2014 | Appointment of William Torquil Macnaughton as a director on 30 June 2014 (3 pages) |
9 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
9 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
24 January 2014 | Termination of appointment of Mary Allison as a director (2 pages) |
24 January 2014 | Termination of appointment of Mary Allison as a director (2 pages) |
17 January 2014 | Termination of appointment of John Beattie as a director (3 pages) |
17 January 2014 | Termination of appointment of John Beattie as a director (3 pages) |
4 December 2013 | Termination of appointment of Simon Thomson as a director (2 pages) |
4 December 2013 | Termination of appointment of Simon Thomson as a director (2 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
20 November 2013 | Termination of appointment of Alistair Gray as a director (2 pages) |
20 November 2013 | Appointment of Morag Arnot as a secretary (3 pages) |
20 November 2013 | Appointment of Morag Arnot as a secretary (3 pages) |
20 November 2013 | Termination of appointment of Alistair Gray as a director (2 pages) |
20 November 2013 | Termination of appointment of Geoghegans as a secretary (2 pages) |
20 November 2013 | Termination of appointment of Geoghegans as a secretary (2 pages) |
30 September 2013 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 30 September 2013 (1 page) |
7 May 2013 | Annual return made up to 25 April 2013 no member list (10 pages) |
7 May 2013 | Termination of appointment of Macfarlane Gray as a secretary (1 page) |
7 May 2013 | Annual return made up to 25 April 2013 no member list (10 pages) |
7 May 2013 | Termination of appointment of Macfarlane Gray as a secretary (1 page) |
4 January 2013 | Termination of appointment of Janice Gammell as a director (2 pages) |
4 January 2013 | Termination of appointment of Janice Gammell as a director (2 pages) |
24 December 2012 | Termination of appointment of a director (2 pages) |
24 December 2012 | Termination of appointment of a director (2 pages) |
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
12 November 2012 | Appointment of Ms Mary Allison as a director (3 pages) |
12 November 2012 | Appointment of Gregor Henderson as a director (3 pages) |
12 November 2012 | Appointment of Gregor Henderson as a director (3 pages) |
12 November 2012 | Appointment of Ms Mary Allison as a director (3 pages) |
19 July 2012 | Termination of appointment of Michael Whittingham as a director (2 pages) |
19 July 2012 | Termination of appointment of Lindsay Whitelaw as a director (2 pages) |
19 July 2012 | Termination of appointment of Lindsay Whitelaw as a director (2 pages) |
19 July 2012 | Termination of appointment of Michael Whittingham as a director (2 pages) |
27 April 2012 | Annual return made up to 25 April 2012 no member list (12 pages) |
27 April 2012 | Annual return made up to 25 April 2012 no member list (12 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
27 September 2011 | Director's details changed for Janice Reilly on 30 June 2011 (2 pages) |
27 September 2011 | Director's details changed for Janice Reilly on 30 June 2011 (2 pages) |
13 May 2011 | Appointment of Janice Reilly as a director (2 pages) |
13 May 2011 | Annual return made up to 25 April 2011 no member list (11 pages) |
13 May 2011 | Annual return made up to 25 April 2011 no member list (11 pages) |
13 May 2011 | Appointment of Janice Reilly as a director (2 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
15 December 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
28 September 2010 | Appointment of Cecilia Tennant as a director (3 pages) |
28 September 2010 | Appointment of Cecilia Tennant as a director (3 pages) |
13 July 2010 | Appointment of Geoghegans as a secretary (2 pages) |
13 July 2010 | Appointment of Geoghegans as a secretary (2 pages) |
14 May 2010 | Director's details changed for John Ross Beattie on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for Anthony Mark Jonathon Little on 1 December 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Macfarlane Gray on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for Anthony Mark Jonathon Little on 1 December 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Macfarlane Gray on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for John Ross Beattie on 1 December 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Macfarlane Gray on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for John Ross Beattie on 1 December 2009 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 no member list (7 pages) |
14 May 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for Anthony Mark Jonathon Little on 1 December 2009 (2 pages) |
14 May 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 1 December 2009 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 no member list (7 pages) |
19 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
19 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
2 September 2009 | Appointment terminated director graham watson (1 page) |
2 September 2009 | Appointment terminated director graham watson (1 page) |
7 May 2009 | Annual return made up to 25/04/09 (8 pages) |
7 May 2009 | Annual return made up to 25/04/09 (8 pages) |
22 December 2008 | Director appointed john ross beattie (2 pages) |
22 December 2008 | Director appointed john ross beattie (2 pages) |
5 December 2008 | Director appointed lindsay whitelaw (2 pages) |
5 December 2008 | Director appointed lindsay whitelaw (2 pages) |
11 November 2008 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
11 November 2008 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
10 October 2008 | Director appointed anthony mark jonathon little (2 pages) |
10 October 2008 | Director appointed andrew macdonald pert (2 pages) |
10 October 2008 | Director appointed anthony mark jonathon little (2 pages) |
10 October 2008 | Director appointed andrew macdonald pert (2 pages) |
4 August 2008 | Memorandum and Articles of Association (17 pages) |
4 August 2008 | Memorandum and Articles of Association (17 pages) |
1 August 2008 | Company name changed the scottish institute of sport foundation\certificate issued on 01/08/08 (11 pages) |
1 August 2008 | Company name changed the scottish institute of sport foundation\certificate issued on 01/08/08 (11 pages) |
17 June 2008 | Annual return made up to 25/04/08
|
17 June 2008 | Annual return made up to 25/04/08
|
12 June 2008 | Registered office changed on 12/06/2008 from airthrey road stirling FK9 5PH (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from airthrey road stirling FK9 5PH (1 page) |
23 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
23 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
17 May 2007 | Annual return made up to 25/04/07 (5 pages) |
17 May 2007 | Annual return made up to 25/04/07 (5 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
6 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
6 November 2006 | Full accounts made up to 30 June 2006 (13 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
23 June 2006 | Annual return made up to 25/04/06 (3 pages) |
23 June 2006 | Annual return made up to 25/04/06 (3 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
27 April 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
27 April 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
25 April 2005 | Incorporation (24 pages) |
25 April 2005 | Incorporation (24 pages) |