Company NameStreet Soccer (Scotland) Limited
Company StatusActive
Company NumberSC357262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Duke
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37/9 Sandport Street Sandport Street
Edinburgh
EH6 6EP
Scotland
Director NameDavid Morgan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Director NamePatrick Tully
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleProfessional Photographer
Country of ResidenceScotland
Correspondence Address11 Central Way Hillend Industrial Est Dunfermline
Hillend
Dunfermline
KY11 9JJ
Scotland
Director NameJon Stuart Alexander
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address18 Mayfield Terrace
Newington
Edinburgh
EH9 1SA
Scotland
Director NameMaurice Dunlop
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 80 3 McEwan Walk Edinburgh McEwan Walk
Edinburgh
EH3 8FW
Scotland
Director NameSabina Kadic-Mackenzie
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCommunications Professional
Country of ResidenceUnited Kingdom
Correspondence Address38 Sheriffs Park
Linlithgow
EH49 7SS
Scotland
Director NameMr Malcolm George Wallace Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFounder And Director, Consultancy Business
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Newmills Road
Balerno
Edinburgh
EH14 5FG
Scotland
Director NameMr Jamie Stewart McCall
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(12 years after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Professional
Country of ResidenceNetherlands
Correspondence AddressGerrit Van Der Veenstraat 113-2
Amsterdam
1077dv
Director NameMrs Kirsty Lorne Lukas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(14 years after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 India Street
Edinburgh
EH3 6HE
Scotland
Director NameMr Andrew Reidie Hook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleDirector Of Football
Country of ResidenceScotland
Correspondence Address12 Britwell Crescent
Edinburgh
EH7 6PT
Scotland
Director NameRev Iain Whyte
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Carlingnose Point
North Queensferry
Inverkeithing
Fife
KY11 1ER
Scotland
Secretary NameDavid Duke
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16/3 5 Queensland Court
Cardonald
Glasgow
G52 2PD
Scotland
Director NameMiss Harriet Jean Alfonsina Mackenzie Moll
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Italian
StatusResigned
Appointed06 December 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2020)
RoleCreative Director (Public Relations And Communicat
Country of ResidenceScotland
Correspondence AddressCoille Ghlas
Nethy Bridge
PH25 3DG
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2010(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2014)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.streetsoccerscotland.org/
Telephone0131 3390011
Telephone regionEdinburgh

Location

Registered Address130 Suite 15/16, The Red Sandstone
130 Leith Walk
Edinburgh
EH6 5DT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Net Worth£1
Cash£230,925
Current Liabilities£75,581

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

11 February 2021Appointment of Mr Malcolm George Wallace Robertson as a director on 4 February 2021 (2 pages)
10 February 2021Appointment of Sabina Kadic-Mackenzie as a director on 4 February 2021 (2 pages)
11 November 2020Statement of company's objects (2 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2020Memorandum and Articles of Association (21 pages)
30 April 2020Accounts for a small company made up to 30 June 2019 (46 pages)
30 April 2020Memorandum and Articles of Association (21 pages)
24 April 2020Director's details changed for Maurice Dunlop on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Maurice Dunlop on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mr David Duke on 24 April 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 January 2019Cessation of David Duke as a person with significant control on 6 December 2018 (1 page)
31 January 2019Notification of a person with significant control statement (2 pages)
14 December 2018Appointment of Harriet Jean Alfonsina Mackenzie Moll as a director on 6 December 2018 (2 pages)
11 December 2018Appointment of Jon Stuart Alexander as a director on 6 December 2018 (2 pages)
11 December 2018Appointment of Maurice Dunlop as a director on 6 December 2018 (2 pages)
2 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 October 2018Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
28 September 2018Statement of company's objects (2 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
12 April 2016Director's details changed for David Morgan on 1 April 2016 (2 pages)
12 April 2016Director's details changed for David Morgan on 1 April 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 no member list (4 pages)
17 March 2016Annual return made up to 17 March 2016 no member list (4 pages)
6 November 2015Total exemption full accounts made up to 30 March 2015 (15 pages)
6 November 2015Total exemption full accounts made up to 30 March 2015 (15 pages)
26 October 2015Registered 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 2015Registered 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 2015Appointment of David Morgan as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of David Morgan as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of David Morgan as a director on 1 July 2015 (2 pages)
17 July 2015Registered 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 2015Registered 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 2015Appointment of Patrick Tully as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Patrick Tully as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Patrick Tully as a director on 1 July 2015 (2 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 June 2015Director's details changed for Dr David Duke on 1 April 2015 (2 pages)
1 June 2015Director's details changed for Dr David Duke on 1 April 2015 (2 pages)
1 June 2015Registered 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 2015Registered 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 2015Annual return made up to 26 March 2015 no member list (2 pages)
1 June 2015Director's details changed for Dr David Duke on 1 April 2015 (2 pages)
1 June 2015Registered 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 2015Annual return made up to 26 March 2015 no member list (2 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
7 July 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 July 2014Termination of appointment of Andrew Hook as a director (1 page)
7 July 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 July 2014Termination of appointment of Andrew Hook as a director (1 page)
7 July 2014Termination of appointment of Iain Whyte as a director (1 page)
7 July 2014Termination of appointment of Iain Whyte as a director (1 page)
19 June 2014Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom on 19 June 2014 (1 page)
19 June 2014Annual return made up to 26 March 2014 no member list (5 pages)
19 June 2014Director's details changed for Reverend Iain Whyte on 6 April 2014 (2 pages)
19 June 2014Director's details changed for Reverend Iain Whyte on 6 April 2014 (2 pages)
19 June 2014Director's details changed for Mr Andrew Reidie Hook on 6 April 2014 (2 pages)
19 June 2014Director's details changed for David Duke on 6 April 2014 (3 pages)
19 June 2014Registered office address changed from Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland on 19 June 2014 (1 page)
19 June 2014Director's details changed for Reverend Iain Whyte on 6 April 2014 (2 pages)
19 June 2014Director's details changed for Mr Andrew Reidie Hook on 6 April 2014 (2 pages)
19 June 2014Annual return made up to 26 March 2014 no member list (5 pages)
19 June 2014Registered office address changed from Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN United Kingdom on 19 June 2014 (1 page)
19 June 2014Director's details changed for Mr Andrew Reidie Hook on 6 April 2014 (2 pages)
19 June 2014Director's details changed for David Duke on 6 April 2014 (3 pages)
19 June 2014Director's details changed for David Duke on 6 April 2014 (3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
16 April 2013Annual return made up to 26 March 2013 no member list (5 pages)
16 April 2013Annual return made up to 26 March 2013 no member list (5 pages)
21 March 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 26 March 2012 no member list (5 pages)
14 May 2012Director's details changed for David Duke on 25 March 2012 (2 pages)
14 May 2012Director's details changed for David Duke on 25 March 2012 (2 pages)
14 May 2012Annual return made up to 26 March 2012 no member list (5 pages)
12 May 2012Compulsory strike-off action has been suspended (1 page)
12 May 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 26 March 2011 no member list (5 pages)
25 May 2011Annual return made up to 26 March 2011 no member list (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2011Director's details changed for David Duke on 9 February 2011 (2 pages)
9 February 2011Director's details changed for David Duke on 9 February 2011 (2 pages)
9 February 2011Director's details changed for David Duke on 9 February 2011 (2 pages)
1 July 2010Annual return made up to 26 March 2010 no member list (4 pages)
1 July 2010Annual return made up to 26 March 2010 no member list (4 pages)
30 June 2010Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
30 June 2010Director's details changed for David Duke on 30 June 2010 (2 pages)
30 June 2010Appointment of Jordan Company Secretaries Limited as a secretary (3 pages)
30 June 2010Termination of appointment of David Duke as a secretary (2 pages)
30 June 2010Termination of appointment of David Duke as a secretary (2 pages)
30 June 2010Director's details changed for David Duke on 30 June 2010 (2 pages)
8 April 2009Director appointed reverend iain whyte (1 page)
8 April 2009Director appointed mr andrew reidie hook (1 page)
8 April 2009Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
8 April 2009Director appointed mr andrew reidie hook (1 page)
8 April 2009Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
8 April 2009Director appointed reverend iain whyte (1 page)
26 March 2009Incorporation (20 pages)
26 March 2009Incorporation (20 pages)