South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Christina Ashton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Durley Dene Crescent Bridge Of Earn Perth PH2 9RD Scotland |
Director Name | Mr Robert Callahan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ben An 10 Park Avenue Brightons Falkirk Stirlingshire FK2 0JE Scotland |
Secretary Name | Caitriona O'Shea |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Allanwater Apartments Bridge Of Allan Stirlingshire FK9 4DZ Scotland |
Director Name | Mr Scott Harper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Adele Tolometti |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Brian Samson |
---|---|
Status | Resigned |
Appointed | 13 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 March 2014) |
Role | Company Director |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Secretary Name | Mr Euan Lowe |
---|---|
Status | Resigned |
Appointed | 16 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Website | scottishgymnastics.org |
---|---|
Telephone | 0131 2719750 |
Telephone region | Edinburgh |
Registered Address | Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Scottish Gymnastics Association LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 November 2020 | Appointment of Mr Brian George Ewing as a director on 1 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Adele Tolometti as a director on 15 April 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 November 2019 | Termination of appointment of Scott Harper as a director on 9 November 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Euan Lowe as a secretary on 14 June 2019 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2015 | Termination of appointment of Brian Samson as a secretary on 16 March 2014 (1 page) |
16 March 2015 | Appointment of Mr Euan Lowe as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Euan Lowe as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Brian Samson as a secretary on 16 March 2014 (1 page) |
16 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA on 20 March 2014 (1 page) |
25 September 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
25 September 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
13 June 2013 | Appointment of Mr Brian Samson as a secretary (1 page) |
13 June 2013 | Appointment of Mr Brian Samson as a secretary (1 page) |
12 June 2013 | Termination of appointment of Caitriona O'shea as a secretary (1 page) |
12 June 2013 | Termination of appointment of Caitriona O'shea as a secretary (1 page) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Mr Scott Harper as a director (2 pages) |
1 February 2013 | Appointment of Mr Scott Harper as a director (2 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Ms Adele Tolometti as a director (2 pages) |
1 February 2013 | Appointment of Ms Adele Tolometti as a director (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
20 September 2012 | Termination of appointment of Robert Callahan as a director (1 page) |
20 September 2012 | Termination of appointment of Robert Callahan as a director (1 page) |
20 September 2012 | Termination of appointment of Christina Ashton as a director (1 page) |
20 September 2012 | Termination of appointment of Christina Ashton as a director (1 page) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2011 | Incorporation (29 pages) |
27 January 2011 | Incorporation (29 pages) |