Company NameSCF (Events) Limited
Company StatusDissolved
Company NumberSC308253
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 8 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGiles Dan Ruck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Calton Road
Edinburgh
EH8 8DP
Scotland
Secretary NameHamish William McCall-Smith
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameHamish William McCall-Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr Thomas Richard Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 05 April 2016)
RoleStudent
Country of ResidenceScotland
Correspondence Address4 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMs Gillian Donald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCalton House 22 Calton Road
Edinburgh
Lothian
EH8 8DP
Scotland
Director NameAlan Jerry Harden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleChief Executive
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameSally Anne Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(6 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 November 2007)
RoleCompany Director
Correspondence Address29 Muirfield Station
Gullane
EH31 2HY
Scotland
Director NameDavid Howard Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2009)
RoleRetired
Correspondence Address20 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameJohn Alexander Mercer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2f4, 10 Rossie Place
Edinburgh
Midlothian
EH7 5SG
Scotland
Director NameMr Andrew Colin MacDuff Liddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEllanbeg
Broom Place
Pitlochry
Perthshire
PH16 5HX
Scotland

Contact

Websitewww.caledonianchallenge.com/
Email address[email protected]
Telephone024 41378806
Telephone regionCoventry

Location

Registered Address22 Calton Road
Edinburgh
EH8 8DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1000 at £1Scotland Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£460,019
Gross Profit£12,494
Net Worth£1,000
Cash£16,442
Current Liabilities£330,765

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
14 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
11 December 2014Full accounts made up to 31 March 2014 (10 pages)
11 December 2014Full accounts made up to 31 March 2014 (10 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
13 December 2013Full accounts made up to 31 March 2013 (11 pages)
13 December 2013Full accounts made up to 31 March 2013 (11 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
10 December 2012Full accounts made up to 31 March 2012 (11 pages)
10 December 2012Full accounts made up to 31 March 2012 (11 pages)
1 October 2012Secretary's details changed for Hamish William Mccall-Smith on 22 September 2012 (1 page)
1 October 2012Director's details changed for Giles Dan Ruck on 9 September 2012 (2 pages)
1 October 2012Director's details changed for Hamish William Mccall-Smith on 22 September 2012 (2 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
1 October 2012Secretary's details changed for Hamish William Mccall-Smith on 22 September 2012 (1 page)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Hamish William Mccall-Smith on 22 September 2012 (2 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Giles Dan Ruck on 9 September 2012 (2 pages)
1 October 2012Director's details changed for Giles Dan Ruck on 9 September 2012 (2 pages)
13 March 2012Termination of appointment of John Mercer as a director (1 page)
13 March 2012Termination of appointment of John Mercer as a director (1 page)
23 December 2011Appointment of Ms Gillian Donald as a director (3 pages)
23 December 2011Appointment of Ms Gillian Donald as a director (3 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
17 November 2011Termination of appointment of Andrew Liddell as a director (1 page)
17 November 2011Termination of appointment of Andrew Liddell as a director (1 page)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
12 November 2010Full accounts made up to 31 March 2010 (11 pages)
12 November 2010Full accounts made up to 31 March 2010 (11 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Giles Dan Ruck on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Hamish William Mccall-Smith on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Giles Dan Ruck on 7 September 2010 (2 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for John Alexander Mercer on 7 September 2010 (2 pages)
29 September 2010Director's details changed for John Alexander Mercer on 7 September 2010 (2 pages)
29 September 2010Director's details changed for John Alexander Mercer on 7 September 2010 (2 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Hamish William Mccall-Smith on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Giles Dan Ruck on 7 September 2010 (2 pages)
29 September 2010Director's details changed for Hamish William Mccall-Smith on 7 September 2010 (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (11 pages)
14 November 2009Full accounts made up to 31 March 2009 (11 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
10 June 2009Director appointed andrew colin macduff liddell (2 pages)
10 June 2009Appointment terminated director david williams (1 page)
10 June 2009Director appointed andrew colin macduff liddell (2 pages)
10 June 2009Appointment terminated director david williams (1 page)
4 April 2009Auditor's resignation (1 page)
4 April 2009Auditor's resignation (1 page)
18 March 2009Auditor's resignation (1 page)
18 March 2009Auditor's resignation (1 page)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Full accounts made up to 31 March 2008 (11 pages)
1 October 2008Return made up to 07/09/08; full list of members (4 pages)
1 October 2008Return made up to 07/09/08; full list of members (4 pages)
12 September 2008Director appointed thomas richard ward (2 pages)
12 September 2008Director appointed thomas richard ward (2 pages)
22 August 2008Appointment terminated director alan harden (1 page)
22 August 2008Appointment terminated director alan harden (1 page)
18 June 2008Director appointed john alexander mercer (2 pages)
18 June 2008Director appointed john alexander mercer (2 pages)
18 June 2008Director appointed hamish mccall-smith (2 pages)
18 June 2008Director appointed hamish mccall-smith (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
9 January 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
9 January 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
28 September 2007Return made up to 07/09/07; full list of members (2 pages)
28 September 2007Return made up to 07/09/07; full list of members (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
7 September 2006Incorporation (19 pages)
7 September 2006Incorporation (19 pages)