Company NameScotland Marathon
DirectorColin Edward Hutchison
Company StatusActive
Company NumberSC323255
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMiss Laura McCallum
StatusCurrent
Appointed27 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Colin Edward Hutchison
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameGeoff Wightman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Secretary NameMr Peter Eager
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Nigel Myrie Holl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Secretary NameMr David Ian Lindgren
StatusResigned
Appointed22 December 2010(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 May 2018)
RoleCompany Director
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Mark Scott Munro
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2021)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressCaledonia House South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
South Gyle
Edinburgh
Midlothian
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mark Scott Munro as a director on 29 January 2021 (1 page)
1 February 2021Appointment of Mr Colin Edward Hutchison as a director on 1 February 2021 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2018Appointment of Miss Laura Mccallum as a secretary on 27 June 2018 (2 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of David Ian Lindgren as a secretary on 7 May 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
27 March 2017Appointment of Mr Mark Scott Munro as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Nigel Myrie Holl as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Nigel Myrie Holl as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Mr Mark Scott Munro as a director on 27 March 2017 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 9 May 2016 no member list (2 pages)
1 June 2016Annual return made up to 9 May 2016 no member list (2 pages)
29 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
29 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (2 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (2 pages)
27 May 2015Annual return made up to 9 May 2015 no member list (2 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 9 May 2014 no member list (2 pages)
20 May 2014Annual return made up to 9 May 2014 no member list (2 pages)
20 May 2014Annual return made up to 9 May 2014 no member list (2 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (2 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (2 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (2 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 9 May 2012 no member list (2 pages)
22 May 2012Annual return made up to 9 May 2012 no member list (2 pages)
22 May 2012Annual return made up to 9 May 2012 no member list (2 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 9 May 2011 no member list (2 pages)
7 July 2011Annual return made up to 9 May 2011 no member list (2 pages)
7 July 2011Annual return made up to 9 May 2011 no member list (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
22 December 2010Appointment of Mr Nigel Myrie Holl as a director (2 pages)
22 December 2010Termination of appointment of Geoff Wightman as a director (1 page)
22 December 2010Appointment of Mr David Ian Lindgren as a secretary (1 page)
22 December 2010Termination of appointment of Peter Eager as a secretary (1 page)
22 December 2010Termination of appointment of Peter Eager as a secretary (1 page)
22 December 2010Termination of appointment of Geoff Wightman as a director (1 page)
22 December 2010Appointment of Mr David Ian Lindgren as a secretary (1 page)
22 December 2010Appointment of Mr Nigel Myrie Holl as a director (2 pages)
7 June 2010Annual return made up to 9 May 2010 no member list (2 pages)
7 June 2010Annual return made up to 9 May 2010 no member list (2 pages)
7 June 2010Director's details changed for Geoff Wightman on 14 December 2009 (2 pages)
7 June 2010Director's details changed for Geoff Wightman on 14 December 2009 (2 pages)
7 June 2010Secretary's details changed for Peter Eager on 14 December 2009 (1 page)
7 June 2010Secretary's details changed for Peter Eager on 14 December 2009 (1 page)
7 June 2010Annual return made up to 9 May 2010 no member list (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
8 June 2009Annual return made up to 09/05/09 (2 pages)
8 June 2009Annual return made up to 09/05/09 (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 9A south gyle crescent edinburgh EH12 9EB (1 page)
5 December 2008Registered office changed on 05/12/2008 from 9A south gyle crescent edinburgh EH12 9EB (1 page)
4 September 2008Director's change of particulars / geoff wightman / 16/07/2008 (1 page)
4 September 2008Director's change of particulars / geoff wightman / 16/07/2008 (1 page)
4 September 2008Annual return made up to 09/05/08 (2 pages)
4 September 2008Annual return made up to 09/05/08 (2 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
13 June 2008Appointment terminated director brian reid LTD. (1 page)
13 June 2008Appointment terminated director brian reid LTD. (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
24 July 2007New director appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
9 May 2007Incorporation (18 pages)
9 May 2007Incorporation (18 pages)