Edinburgh
EH6 6EP
Scotland
Director Name | David Morgan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
Director Name | Patrick Tully |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Professional Photographer |
Country of Residence | Scotland |
Correspondence Address | 11 Central Way Hillend Industrial Est Dunfermline Hillend Dunfermline KY11 9JJ Scotland |
Director Name | Jon Stuart Alexander |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 18 Mayfield Terrace Newington Edinburgh EH9 1SA Scotland |
Director Name | Maurice Dunlop |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 80 3 McEwan Walk Edinburgh McEwan Walk Edinburgh EH3 8FW Scotland |
Director Name | Sabina Kadic-Mackenzie |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Communications Professional |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sheriffs Park Linlithgow EH49 7SS Scotland |
Director Name | Mr Malcolm George Wallace Robertson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Founder And Director, Consultancy Business |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Newmills Road Balerno Edinburgh EH14 5FG Scotland |
Director Name | Mr Jamie Stewart McCall |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(12 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Professional |
Country of Residence | Netherlands |
Correspondence Address | Gerrit Van Der Veenstraat 113-2 Amsterdam 1077dv |
Director Name | Mrs Kirsty Lorne Lukas |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(14 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 India Street Edinburgh EH3 6HE Scotland |
Director Name | Mr Andrew Reidie Hook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Director Of Football |
Country of Residence | Scotland |
Correspondence Address | 12 Britwell Crescent Edinburgh EH7 6PT Scotland |
Director Name | Rev Iain Whyte |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Carlingnose Point North Queensferry Inverkeithing Fife KY11 1ER Scotland |
Secretary Name | David Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16/3 5 Queensland Court Cardonald Glasgow G52 2PD Scotland |
Director Name | Miss Harriet Jean Alfonsina Mackenzie Moll |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 06 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2020) |
Role | Creative Director (Public Relations And Communicat |
Country of Residence | Scotland |
Correspondence Address | Coille Ghlas Nethy Bridge PH25 3DG Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2014) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Website | www.streetsoccerscotland.org/ |
---|---|
Telephone | 0131 3390011 |
Telephone region | Edinburgh |
Registered Address | 130 Suite 15/16, The Red Sandstone 130 Leith Walk Edinburgh EH6 5DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £230,925 |
Current Liabilities | £75,581 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
11 February 2021 | Appointment of Mr Malcolm George Wallace Robertson as a director on 4 February 2021 (2 pages) |
---|---|
10 February 2021 | Appointment of Sabina Kadic-Mackenzie as a director on 4 February 2021 (2 pages) |
11 November 2020 | Statement of company's objects (2 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Memorandum and Articles of Association (21 pages) |
30 April 2020 | Accounts for a small company made up to 30 June 2019 (46 pages) |
30 April 2020 | Memorandum and Articles of Association (21 pages) |
24 April 2020 | Director's details changed for Maurice Dunlop on 24 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Maurice Dunlop on 24 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Mr David Duke on 24 April 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 January 2019 | Cessation of David Duke as a person with significant control on 6 December 2018 (1 page) |
31 January 2019 | Notification of a person with significant control statement (2 pages) |
14 December 2018 | Appointment of Harriet Jean Alfonsina Mackenzie Moll as a director on 6 December 2018 (2 pages) |
11 December 2018 | Appointment of Jon Stuart Alexander as a director on 6 December 2018 (2 pages) |
11 December 2018 | Appointment of Maurice Dunlop as a director on 6 December 2018 (2 pages) |
2 October 2018 | Resolutions
|
1 October 2018 | Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page) |
28 September 2018 | Statement of company's objects (2 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
12 April 2016 | Director's details changed for David Morgan on 1 April 2016 (2 pages) |
12 April 2016 | Director's details changed for David Morgan on 1 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
17 March 2016 | Annual return made up to 17 March 2016 no member list (4 pages) |
6 November 2015 | Total exemption full accounts made up to 30 March 2015 (15 pages) |
6 November 2015 | Total exemption full accounts made up to 30 March 2015 (15 pages) |
26 October 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 2 Bernard Street Leith Edinburgh EH6 6PU on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 2 Bernard Street Leith Edinburgh EH6 6PU on 26 October 2015 (1 page) |
17 July 2015 | Appointment of David Morgan as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of David Morgan as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of David Morgan as a director on 1 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from 2nd Floor 2, Bernard Street Edinburgh EH6 6PU to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 2nd Floor 2, Bernard Street Edinburgh EH6 6PU to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Patrick Tully as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Patrick Tully as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Patrick Tully as a director on 1 July 2015 (2 pages) |
3 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Resolutions
|
1 June 2015 | Director's details changed for Dr David Duke on 1 April 2015 (2 pages) |
1 June 2015 | Director's details changed for Dr David Duke on 1 April 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1 Redheughs Rigg Edinburgh EH12 9DQ to 2nd Floor 2, Bernard Street Edinburgh EH6 6PU on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 1 Redheughs Rigg Edinburgh EH12 9DQ to 2nd Floor 2, Bernard Street Edinburgh EH6 6PU on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 26 March 2015 no member list (2 pages) |
1 June 2015 | Director's details changed for Dr David Duke on 1 April 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1 Redheughs Rigg Edinburgh EH12 9DQ to 2nd Floor 2, Bernard Street Edinburgh EH6 6PU on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 26 March 2015 no member list (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
7 July 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 July 2014 | Termination of appointment of Andrew Hook as a director (1 page) |
7 July 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
7 July 2014 | Termination of appointment of Andrew Hook as a director (1 page) |
7 July 2014 | Termination of appointment of Iain Whyte as a director (1 page) |
7 July 2014 | Termination of appointment of Iain Whyte as a director (1 page) |
19 June 2014 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
19 June 2014 | Director's details changed for Reverend Iain Whyte on 6 April 2014 (2 pages) |
19 June 2014 | Director's details changed for Reverend Iain Whyte on 6 April 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Andrew Reidie Hook on 6 April 2014 (2 pages) |
19 June 2014 | Director's details changed for David Duke on 6 April 2014 (3 pages) |
19 June 2014 | Registered office address changed from Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Reverend Iain Whyte on 6 April 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Andrew Reidie Hook on 6 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
19 June 2014 | Registered office address changed from Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Andrew Reidie Hook on 6 April 2014 (2 pages) |
19 June 2014 | Director's details changed for David Duke on 6 April 2014 (3 pages) |
19 June 2014 | Director's details changed for David Duke on 6 April 2014 (3 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 26 March 2013 no member list (5 pages) |
16 April 2013 | Annual return made up to 26 March 2013 no member list (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
14 May 2012 | Director's details changed for David Duke on 25 March 2012 (2 pages) |
14 May 2012 | Director's details changed for David Duke on 25 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
12 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
25 May 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2011 | Director's details changed for David Duke on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for David Duke on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for David Duke on 9 February 2011 (2 pages) |
1 July 2010 | Annual return made up to 26 March 2010 no member list (4 pages) |
1 July 2010 | Annual return made up to 26 March 2010 no member list (4 pages) |
30 June 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
30 June 2010 | Director's details changed for David Duke on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
30 June 2010 | Termination of appointment of David Duke as a secretary (2 pages) |
30 June 2010 | Termination of appointment of David Duke as a secretary (2 pages) |
30 June 2010 | Director's details changed for David Duke on 30 June 2010 (2 pages) |
8 April 2009 | Director appointed reverend iain whyte (1 page) |
8 April 2009 | Director appointed mr andrew reidie hook (1 page) |
8 April 2009 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
8 April 2009 | Director appointed mr andrew reidie hook (1 page) |
8 April 2009 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
8 April 2009 | Director appointed reverend iain whyte (1 page) |
26 March 2009 | Incorporation (20 pages) |
26 March 2009 | Incorporation (20 pages) |