Company NameWinning Scotland
Company StatusActive
Company NumberSC283771
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 April 2005(19 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMs Cecilia Orr Tennant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleHead Of Funds
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMr David Nisbet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleDirector Of Corporate Affairs
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameWilliam Torquil Macnaughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood 15 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameMrs Catherine Louise Simpson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMs Colette Mary Grant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameZahra Hedges
StatusCurrent
Appointed11 April 2023(17 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMs Sarah Anne Philp
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RolePsychologist
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameAnne Marie Harrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address59 (1f1) Dundas Street
Edinburgh
Midlothian
EH3 6RS
Scotland
Director NameMr Graham Forgie Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilvie House High Street
Earlsferry
Fife
KY9 1AH
Scotland
Director NameMr Alistair William Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield 26 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Secretary NameAlastair Barr McCall
NationalityBritish
StatusResigned
Appointed06 May 2005(1 week, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Cumbernauld Road
Stepps
Glasgow
G33 6HA
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address11 St. Bernard's Crescent
Edinburgh
Midlothian
EH4 1NR
Scotland
Director NameMr Michael Ian Whittingham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRhodens
The Green, Sands
Farnham
GU10 1LL
Director NameMr Andrew MacDonald Pert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Of Argaty House
By Doune
Perthshire
FK16 6EN
Scotland
Director NameMr Anthony Mark Jonathon Little
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2016)
RoleBanker
Country of ResidenceScotland
Correspondence Address6 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Director NameLindsay James Whitelaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address40a Buckingham Terrace
Edinburgh
EH4 3AP
Scotland
Director NameMr John Ross Beattie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 2013)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address16 Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameMs Janice Theresa Gammell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6-8 Dewar Place Lane
Edinburgh
Midlothian
EH3 8EF
Scotland
Director NameGregor Henderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleAdviser On Mental Health & Wellbeing To The Depart
Country of ResidenceUnited Kingdom
Correspondence AddressEls House Floor 2, Suite 6
555 Gorgie Road
Edinburgh
EH11 3LE
Scotland
Director NameMs Mary Allison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2013)
RoleHead Of Strategic Planning-Sport Scotland
Country of ResidenceScotland
Correspondence AddressEls House Floor 2, Suite 6
555 Gorgie Road
Edinburgh
EH11 3LE
Scotland
Secretary NameMorag Arnot
NationalityBritish
StatusResigned
Appointed18 November 2013(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2021)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameDr Richard Michael Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Business Space F2, 16 Young Street
Edinburgh
EH2 4JB
Scotland
Secretary NameMiss Catherine Anne Maclean
StatusResigned
Appointed17 August 2021(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2023)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameZahra Hedges
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2024)
RoleCEO
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameThe Shareholding & Investment Trust Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMacfarlane Gray (Corporation)
StatusResigned
Appointed20 March 2006(10 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2010)
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameGeoghegans (Corporation)
StatusResigned
Appointed01 April 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2013)
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Contact

Websitewinningscotlandfoundation.org
Email address[email protected]
Telephone0131 4559750
Telephone regionEdinburgh

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£804,310
Net Worth£152,971
Cash£206,430
Current Liabilities£94,175

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

13 February 2024Termination of appointment of Zahra Hedges as a director on 12 February 2024 (1 page)
29 June 2023Appointment of Ms Sarah Anne Philp as a director on 14 June 2023 (2 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
11 April 2023Appointment of Zahra Hedges as a secretary on 11 April 2023 (2 pages)
11 April 2023Termination of appointment of Catherine Anne Maclean as a secretary on 11 April 2023 (1 page)
24 March 2023Appointment of Ms Colette Mary Grant as a director on 22 March 2023 (2 pages)
19 October 2022Full accounts made up to 30 June 2022 (31 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (3 pages)
11 January 2022Accounts for a small company made up to 30 June 2021 (28 pages)
18 November 2021Appointment of Zahra Hedges as a director on 18 November 2021 (2 pages)
18 August 2021Appointment of Miss Catherine Anne Maclean as a secretary on 17 August 2021 (2 pages)
18 August 2021Termination of appointment of Morag Arnot as a secretary on 17 August 2021 (1 page)
14 May 2021Memorandum and Articles of Association (14 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Statement of company's objects (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
26 April 2021Registered 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 2021Director's details changed for Sir William Benjamin Bowring Gammell on 1 March 2020 (2 pages)
8 February 2021Secretary's details changed for Morag Arnot on 3 March 2020 (1 page)
22 January 2021Company name changed winning scotland LTD\certificate issued on 22/01/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
19 December 2020Accounts for a small company made up to 30 June 2020 (25 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
9 October 2020Registered 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 2020Termination of appointment of Richard Michael Dixon as a director on 17 January 2020 (1 page)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 June 2019 (24 pages)
29 October 2019Registered 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 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 February 2019Accounts for a small company made up to 30 June 2018 (27 pages)
6 August 2018Registered 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 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 May 2018Appointment of Mrs Catherine Louise Simpson as a director on 28 September 2017 (2 pages)
18 December 2017Accounts for a small company made up to 30 June 2017 (26 pages)
18 December 2017Accounts for a small company made up to 30 June 2017 (26 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
6 June 2017Termination of appointment of Andrew Macdonald Pert as a director on 8 September 2016 (1 page)
6 June 2017Termination of appointment of Anthony Mark Jonathon Little as a director on 8 September 2016 (1 page)
6 June 2017Termination of appointment of Anthony Mark Jonathon Little as a director on 8 September 2016 (1 page)
6 June 2017Termination of appointment of Andrew Macdonald Pert as a director on 8 September 2016 (1 page)
28 December 2016Full accounts made up to 30 June 2016 (25 pages)
28 December 2016Full accounts made up to 30 June 2016 (25 pages)
30 November 2016Appointment of Dr Richard Michael Dixon as a director on 17 September 2016 (3 pages)
30 November 2016Appointment of Dr Richard Michael Dixon as a director on 17 September 2016 (3 pages)
26 May 2016Annual return made up to 25 April 2016 no member list (8 pages)
26 May 2016Annual return made up to 25 April 2016 no member list (8 pages)
16 December 2015Full accounts made up to 30 June 2015 (22 pages)
16 December 2015Full accounts made up to 30 June 2015 (22 pages)
6 October 2015Termination of appointment of Gregor Henderson as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Gregor Henderson as a director on 30 September 2015 (2 pages)
21 May 2015Annual return made up to 25 April 2015 no member list (9 pages)
21 May 2015Annual return made up to 25 April 2015 no member list (9 pages)
15 December 2014Full accounts made up to 30 June 2014 (20 pages)
15 December 2014Full accounts made up to 30 June 2014 (20 pages)
8 September 2014Appointment of Mr David Nisbet as a director on 30 June 2014 (3 pages)
8 September 2014Appointment of William Torquil Macnaughton as a director on 30 June 2014 (3 pages)
8 September 2014Appointment of Mr David Nisbet as a director on 30 June 2014 (3 pages)
8 September 2014Appointment of William Torquil Macnaughton as a director on 30 June 2014 (3 pages)
9 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
9 May 2014Annual return made up to 25 April 2014 no member list (7 pages)
24 January 2014Termination of appointment of Mary Allison as a director (2 pages)
24 January 2014Termination of appointment of Mary Allison as a director (2 pages)
17 January 2014Termination of appointment of John Beattie as a director (3 pages)
17 January 2014Termination of appointment of John Beattie as a director (3 pages)
4 December 2013Termination of appointment of Simon Thomson as a director (2 pages)
4 December 2013Termination of appointment of Simon Thomson as a director (2 pages)
27 November 2013Full accounts made up to 30 June 2013 (23 pages)
27 November 2013Full accounts made up to 30 June 2013 (23 pages)
20 November 2013Termination of appointment of Alistair Gray as a director (2 pages)
20 November 2013Appointment of Morag Arnot as a secretary (3 pages)
20 November 2013Appointment of Morag Arnot as a secretary (3 pages)
20 November 2013Termination of appointment of Alistair Gray as a director (2 pages)
20 November 2013Termination of appointment of Geoghegans as a secretary (2 pages)
20 November 2013Termination of appointment of Geoghegans as a secretary (2 pages)
30 September 2013Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 30 September 2013 (1 page)
7 May 2013Annual return made up to 25 April 2013 no member list (10 pages)
7 May 2013Termination of appointment of Macfarlane Gray as a secretary (1 page)
7 May 2013Annual return made up to 25 April 2013 no member list (10 pages)
7 May 2013Termination of appointment of Macfarlane Gray as a secretary (1 page)
4 January 2013Termination of appointment of Janice Gammell as a director (2 pages)
4 January 2013Termination of appointment of Janice Gammell as a director (2 pages)
24 December 2012Termination of appointment of a director (2 pages)
24 December 2012Termination of appointment of a director (2 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
12 November 2012Appointment of Ms Mary Allison as a director (3 pages)
12 November 2012Appointment of Gregor Henderson as a director (3 pages)
12 November 2012Appointment of Gregor Henderson as a director (3 pages)
12 November 2012Appointment of Ms Mary Allison as a director (3 pages)
19 July 2012Termination of appointment of Michael Whittingham as a director (2 pages)
19 July 2012Termination of appointment of Lindsay Whitelaw as a director (2 pages)
19 July 2012Termination of appointment of Lindsay Whitelaw as a director (2 pages)
19 July 2012Termination of appointment of Michael Whittingham as a director (2 pages)
27 April 2012Annual return made up to 25 April 2012 no member list (12 pages)
27 April 2012Annual return made up to 25 April 2012 no member list (12 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
27 September 2011Director's details changed for Janice Reilly on 30 June 2011 (2 pages)
27 September 2011Director's details changed for Janice Reilly on 30 June 2011 (2 pages)
13 May 2011Appointment of Janice Reilly as a director (2 pages)
13 May 2011Annual return made up to 25 April 2011 no member list (11 pages)
13 May 2011Annual return made up to 25 April 2011 no member list (11 pages)
13 May 2011Appointment of Janice Reilly as a director (2 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
15 December 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
28 September 2010Appointment of Cecilia Tennant as a director (3 pages)
28 September 2010Appointment of Cecilia Tennant as a director (3 pages)
13 July 2010Appointment of Geoghegans as a secretary (2 pages)
13 July 2010Appointment of Geoghegans as a secretary (2 pages)
14 May 2010Director's details changed for John Ross Beattie on 1 December 2009 (2 pages)
14 May 2010Director's details changed for Sir William Benjamin Bowring Gammell on 1 December 2009 (2 pages)
14 May 2010Director's details changed for Anthony Mark Jonathon Little on 1 December 2009 (2 pages)
14 May 2010Secretary's details changed for Macfarlane Gray on 1 December 2009 (2 pages)
14 May 2010Director's details changed for Anthony Mark Jonathon Little on 1 December 2009 (2 pages)
14 May 2010Secretary's details changed for Macfarlane Gray on 1 December 2009 (2 pages)
14 May 2010Director's details changed for John Ross Beattie on 1 December 2009 (2 pages)
14 May 2010Secretary's details changed for Macfarlane Gray on 1 December 2009 (2 pages)
14 May 2010Director's details changed for John Ross Beattie on 1 December 2009 (2 pages)
14 May 2010Annual return made up to 25 April 2010 no member list (7 pages)
14 May 2010Director's details changed for Sir William Benjamin Bowring Gammell on 1 December 2009 (2 pages)
14 May 2010Director's details changed for Anthony Mark Jonathon Little on 1 December 2009 (2 pages)
14 May 2010Director's details changed for Sir William Benjamin Bowring Gammell on 1 December 2009 (2 pages)
14 May 2010Annual return made up to 25 April 2010 no member list (7 pages)
19 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
19 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
2 September 2009Appointment terminated director graham watson (1 page)
2 September 2009Appointment terminated director graham watson (1 page)
7 May 2009Annual return made up to 25/04/09 (8 pages)
7 May 2009Annual return made up to 25/04/09 (8 pages)
22 December 2008Director appointed john ross beattie (2 pages)
22 December 2008Director appointed john ross beattie (2 pages)
5 December 2008Director appointed lindsay whitelaw (2 pages)
5 December 2008Director appointed lindsay whitelaw (2 pages)
11 November 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
11 November 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
10 October 2008Director appointed anthony mark jonathon little (2 pages)
10 October 2008Director appointed andrew macdonald pert (2 pages)
10 October 2008Director appointed anthony mark jonathon little (2 pages)
10 October 2008Director appointed andrew macdonald pert (2 pages)
4 August 2008Memorandum and Articles of Association (17 pages)
4 August 2008Memorandum and Articles of Association (17 pages)
1 August 2008Company name changed the scottish institute of sport foundation\certificate issued on 01/08/08 (11 pages)
1 August 2008Company name changed the scottish institute of sport foundation\certificate issued on 01/08/08 (11 pages)
17 June 2008Annual return made up to 25/04/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2008Annual return made up to 25/04/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 2008Registered office changed on 12/06/2008 from airthrey road stirling FK9 5PH (1 page)
12 June 2008Registered office changed on 12/06/2008 from airthrey road stirling FK9 5PH (1 page)
23 November 2007Full accounts made up to 30 June 2007 (17 pages)
23 November 2007Full accounts made up to 30 June 2007 (17 pages)
17 May 2007Annual return made up to 25/04/07 (5 pages)
17 May 2007Annual return made up to 25/04/07 (5 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
6 November 2006Full accounts made up to 30 June 2006 (13 pages)
6 November 2006Full accounts made up to 30 June 2006 (13 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
23 June 2006Annual return made up to 25/04/06 (3 pages)
23 June 2006Annual return made up to 25/04/06 (3 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
27 April 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
27 April 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
25 April 2005Incorporation (24 pages)
25 April 2005Incorporation (24 pages)