Company NameCaledonian Snooker Ltd
Company StatusActive
Company NumberSC375225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Michael Marinello
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMrs Anne Totten
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Craig Alexander Macgillivray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleTaxi Owner
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr George Reid Cunningham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Milton Hill
Milton
Dumbarton
G82 2TS
Scotland
Director NameMr Alan Thomson Craig
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Secretary NameAlan Thomson Craig
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Michael Andrew Leslie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2012)
RolePublican
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Thomas McGill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2011)
RoleLorry Driver
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Hector Donaldson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2014)
RoleGovernment Officer
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Michael Gallacher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 2011)
RoleBanking
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Alan Angus McCabe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMrs Catriona Laing
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland
Director NameMr Kenneth Mollins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2019)
RoleHousing Association Director
Country of ResidenceScotland
Correspondence AddressShandon Snooker 99 Slateford Road
Edinburgh
EH11 1QY
Scotland

Contact

Websitescottishsnooker.com
Telephone029 14886495
Telephone regionCardiff

Location

Registered AddressShandon Snooker
99 Slateford Road
Edinburgh
EH11 1QY
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£3,474
Current Liabilities£1,284

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

3 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 March 2019Appointment of Mr George Reid Cunningham as a director on 16 March 2019 (2 pages)
27 March 2019Termination of appointment of Kenneth Mollins as a director on 15 March 2019 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 March 2017Termination of appointment of Alan Thomson Craig as a secretary on 18 March 2017 (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Termination of appointment of Alan Thomson Craig as a secretary on 18 March 2017 (1 page)
31 March 2017Termination of appointment of Alan Angus Mccabe as a director on 18 March 2017 (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
31 March 2017Termination of appointment of Alan Thomson Craig as a director on 18 March 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Termination of appointment of Alan Thomson Craig as a director on 18 March 2017 (1 page)
31 March 2017Termination of appointment of Alan Angus Mccabe as a director on 18 March 2017 (1 page)
21 April 2016Annual return made up to 19 March 2016 no member list (7 pages)
21 April 2016Annual return made up to 19 March 2016 no member list (7 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Appointment of Mr. Craig Alexander Macgillivray as a director on 31 October 2015 (2 pages)
28 January 2016Appointment of Mr Kenneth Mollins as a director on 31 October 2015 (2 pages)
28 January 2016Appointment of Mr. Craig Alexander Macgillivray as a director on 31 October 2015 (2 pages)
28 January 2016Appointment of Mr Kenneth Mollins as a director on 31 October 2015 (2 pages)
10 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 April 2015Annual return made up to 19 March 2015 no member list (5 pages)
16 April 2015Annual return made up to 19 March 2015 no member list (5 pages)
7 April 2015Termination of appointment of Catriona Laing as a director on 1 December 2014 (1 page)
7 April 2015Termination of appointment of Catriona Laing as a director on 1 December 2014 (1 page)
7 April 2015Termination of appointment of Hector Donaldson as a director on 1 December 2014 (1 page)
7 April 2015Termination of appointment of Hector Donaldson as a director on 1 December 2014 (1 page)
7 April 2015Termination of appointment of Hector Donaldson as a director on 1 December 2014 (1 page)
7 April 2015Termination of appointment of Catriona Laing as a director on 1 December 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2014Annual return made up to 19 March 2014 no member list (6 pages)
22 April 2014Annual return made up to 19 March 2014 no member list (6 pages)
8 April 2014Appointment of Mrs Anne Totten as a director (2 pages)
8 April 2014Appointment of Mrs Catriona Laing as a director (2 pages)
8 April 2014Appointment of Mrs Catriona Laing as a director (2 pages)
8 April 2014Appointment of Mrs Anne Totten as a director (2 pages)
16 April 2013Annual return made up to 19 March 2013 no member list (6 pages)
16 April 2013Annual return made up to 19 March 2013 no member list (6 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 May 2012Annual return made up to 19 March 2012 no member list (6 pages)
4 May 2012Annual return made up to 19 March 2012 no member list (6 pages)
3 May 2012Termination of appointment of Michael Leslie as a director (1 page)
3 May 2012Termination of appointment of Michael Leslie as a director (1 page)
22 February 2012Termination of appointment of Thomas Mcgill as a director (1 page)
22 February 2012Termination of appointment of Thomas Mcgill as a director (1 page)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 May 2011Termination of appointment of Michael Gallacher as a director (1 page)
9 May 2011Annual return made up to 19 March 2011 no member list (6 pages)
9 May 2011Annual return made up to 19 March 2011 no member list (6 pages)
9 May 2011Termination of appointment of Michael Gallacher as a director (1 page)
27 October 2010Appointment of Mr Michael Gallacher as a director (2 pages)
27 October 2010Appointment of Mr Michael Gallacher as a director (2 pages)
26 October 2010Appointment of Mr Alan Mccabe as a director (2 pages)
26 October 2010Appointment of Mr Alan Mccabe as a director (2 pages)
3 August 2010Appointment of Mr Michael Andrew Leslie as a director (2 pages)
3 August 2010Appointment of Mr Hector Donaldson as a director (2 pages)
3 August 2010Appointment of Mr Michael Andrew Leslie as a director (2 pages)
3 August 2010Appointment of Mr Thomas Mcgill as a director (2 pages)
3 August 2010Appointment of Mr Thomas Mcgill as a director (2 pages)
3 August 2010Appointment of Mr Hector Donaldson as a director (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)