Company NameKingdom Gymnastics Trust
DirectorScott Harper
Company StatusActive
Company NumberSC345046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Scott Harper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bracklinn Brae
Dunfermline
Fife
KY12 9BF
Scotland
Director NameMr Howard Meredith Ashton-Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Farnell Way
Dunfermline
KY12 0SR
Scotland
Director NameMr Raymond Flint
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Boswell Drive
Kinghorn
Burntisland
Fife
KY3 9TW
Scotland
Director NameMr Andrew Wilson Croxford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2b Main Street
Crossford
Dunfermline
Fife
KY12 8NJ
Scotland
Director NameMr Fraser Black
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Greig Jamie
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2020)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address46 Middlebank Rise
Dunfermline
KY11 8LH
Scotland
Director NameMrs Georgina Struthers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address7 Hawthorn Bank
Carnock
Dunfermline
KY12 9JS
Scotland
Director NameNicole Jillian Farr
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Bruce Street
Dunfermline
KY12 7AG
Scotland

Contact

Telephone01383 620314
Telephone regionDunfermline

Location

Registered Address40 Bruce Street
Dunfermline
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2014
Turnover£100,240
Net Worth£22,901
Cash£27,302
Current Liabilities£11,282

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 July 2023Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to 40 Bruce Street Dunfermline KY12 7AG on 27 July 2023 (1 page)
3 July 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
5 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 November 2020Appointment of Nicole Jillian Farr as a director on 5 November 2020 (2 pages)
18 November 2020Termination of appointment of Greig Jamie as a director on 5 November 2020 (1 page)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Andrew Wilson Croxford as a director on 30 June 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
26 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
23 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 August 2018Notification of a person with significant control statement (2 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
4 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 May 2017Appointment of Mrs Georgina Struthers as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr Greig Jamie as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mrs Georgina Struthers as a director on 17 May 2017 (2 pages)
17 May 2017Appointment of Mr Greig Jamie as a director on 17 May 2017 (2 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
19 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
19 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Termination of appointment of Fraser Black as a director on 21 December 2015 (1 page)
31 March 2016Termination of appointment of Fraser Black as a director on 21 December 2015 (1 page)
31 March 2016Termination of appointment of Raymond Flint as a director on 15 February 2016 (1 page)
31 March 2016Termination of appointment of Raymond Flint as a director on 15 February 2016 (1 page)
1 July 2015Annual return made up to 27 June 2015 no member list (5 pages)
1 July 2015Annual return made up to 27 June 2015 no member list (5 pages)
17 February 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
17 February 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
12 September 2014Appointment of Mr Fraser Black as a director on 11 July 2014 (2 pages)
12 September 2014Appointment of Mr Fraser Black as a director on 11 July 2014 (2 pages)
4 September 2014Termination of appointment of Howard Meredith Ashton-Jones as a director on 11 July 2014 (1 page)
4 September 2014Termination of appointment of Howard Meredith Ashton-Jones as a director on 11 July 2014 (1 page)
11 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
11 July 2014Annual return made up to 27 June 2014 no member list (5 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
2 July 2013Annual return made up to 27 June 2013 no member list (5 pages)
2 July 2013Director's details changed for Mr Andrew Wilson Croxford on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Wilson Croxford on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Andrew Wilson Croxford on 1 July 2013 (2 pages)
2 July 2013Annual return made up to 27 June 2013 no member list (5 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
12 July 2012Annual return made up to 27 June 2012 no member list (5 pages)
12 July 2012Annual return made up to 27 June 2012 no member list (5 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
4 August 2011Annual return made up to 27 June 2011 no member list (5 pages)
4 August 2011Annual return made up to 27 June 2011 no member list (5 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
15 July 2010Annual return made up to 27 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Mr Raymond Flint on 27 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Raymond Flint on 27 June 2010 (2 pages)
15 July 2010Annual return made up to 27 June 2010 no member list (4 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
14 July 2009Annual return made up to 27/06/09 (3 pages)
14 July 2009Annual return made up to 27/06/09 (3 pages)
12 February 2009Memorandum and Articles of Association (9 pages)
12 February 2009Memorandum and Articles of Association (9 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Registered office changed on 22/09/2008 from 1 george square castle brae dunfermline fife KY11 8QF (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1 george square castle brae dunfermline fife KY11 8QF (1 page)
27 June 2008Incorporation (34 pages)
27 June 2008Incorporation (34 pages)