Company NameGymnastics Scotland Ltd
DirectorBrian George Ewing
Company StatusActive
Company NumberSC392365
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian George Ewing
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameChristina Ashton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Durley Dene Crescent
Bridge Of Earn
Perth
PH2 9RD
Scotland
Director NameMr Robert Callahan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBen An 10 Park Avenue
Brightons
Falkirk
Stirlingshire
FK2 0JE
Scotland
Secretary NameCaitriona O'Shea
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Allanwater Apartments
Bridge Of Allan
Stirlingshire
FK9 4DZ
Scotland
Director NameMr Scott Harper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Adele Tolometti
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Brian Samson
StatusResigned
Appointed13 May 2013(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 2014)
RoleCompany Director
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Euan Lowe
StatusResigned
Appointed16 March 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websitescottishgymnastics.org
Telephone0131 2719750
Telephone regionEdinburgh

Location

Registered AddressCaledonia House 1 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Scottish Gymnastics Association LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 November 2020Appointment of Mr Brian George Ewing as a director on 1 July 2020 (2 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Adele Tolometti as a director on 15 April 2020 (1 page)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 November 2019Termination of appointment of Scott Harper as a director on 9 November 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Euan Lowe as a secretary on 14 June 2019 (1 page)
28 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
16 March 2015Termination of appointment of Brian Samson as a secretary on 16 March 2014 (1 page)
16 March 2015Appointment of Mr Euan Lowe as a secretary on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Euan Lowe as a secretary on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Brian Samson as a secretary on 16 March 2014 (1 page)
16 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
20 March 2014Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA on 20 March 2014 (1 page)
25 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
25 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
13 June 2013Appointment of Mr Brian Samson as a secretary (1 page)
13 June 2013Appointment of Mr Brian Samson as a secretary (1 page)
12 June 2013Termination of appointment of Caitriona O'shea as a secretary (1 page)
12 June 2013Termination of appointment of Caitriona O'shea as a secretary (1 page)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Mr Scott Harper as a director (2 pages)
1 February 2013Appointment of Mr Scott Harper as a director (2 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Ms Adele Tolometti as a director (2 pages)
1 February 2013Appointment of Ms Adele Tolometti as a director (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 September 2012Termination of appointment of Robert Callahan as a director (1 page)
20 September 2012Termination of appointment of Robert Callahan as a director (1 page)
20 September 2012Termination of appointment of Christina Ashton as a director (1 page)
20 September 2012Termination of appointment of Christina Ashton as a director (1 page)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2011Incorporation (29 pages)
27 January 2011Incorporation (29 pages)