Company NameSFAA Ltd
Company StatusActive
Company NumberSC448395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2013(10 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Allan Linton
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Hyvots Bank Avenue
Edinburgh
EH17 8NJ
Scotland
Secretary NameGordon Jackson
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland
Director NameMr Ken Brill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleFinance And Administration Officer
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland
Director NameMr Colin Campbell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland
Director NameMrs Louise Shingler
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hyvots Bank Avenue
Edinburgh
EH17 8NJ
Scotland
Director NameMr Jeremy Wheeler
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland
Director NameMr William Marr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland
Director NameMr Nick Ritchie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 01 April 2022)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland

Location

Registered Address57 Carnbee Park
Edinburgh
EH16 6GE
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

4 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 23 April 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 October 2016Termination of appointment of William Marr as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Louise Shingler as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of William Marr as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Louise Shingler as a director on 10 October 2016 (1 page)
25 April 2016Termination of appointment of Jeremy Wheeler as a director on 1 April 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 no member list (6 pages)
25 April 2016Annual return made up to 24 April 2016 no member list (6 pages)
25 April 2016Termination of appointment of Jeremy Wheeler as a director on 1 April 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 May 2015Appointment of Mr Jeremy Wheeler as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Nick Ritchie as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Colin Campbell as a director on 31 March 2015 (2 pages)
26 May 2015Annual return made up to 24 April 2015 no member list (7 pages)
26 May 2015Appointment of Mr Ken Brill as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr William Marr as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr William Marr as a director on 31 March 2015 (2 pages)
26 May 2015Annual return made up to 24 April 2015 no member list (7 pages)
26 May 2015Appointment of Mr Colin Campbell as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Ken Brill as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Nick Ritchie as a director on 31 March 2015 (2 pages)
26 May 2015Appointment of Mr Jeremy Wheeler as a director on 31 March 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 23 April 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 23 April 2014 (7 pages)
17 June 2014Annual return made up to 24 April 2014 (14 pages)
17 June 2014Annual return made up to 24 April 2014 (14 pages)
24 April 2013Incorporation (19 pages)
24 April 2013Incorporation (19 pages)