Company NameScottish Padel Federation
DirectorsAlastair John McCulloch and Jonathan Andrew Tait
Company StatusActive
Company NumberSC582466
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2017(6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alastair John McCulloch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stark Main & Co Conference House, 152 Morrison
Edinburgh
EH3 8EB
Scotland
Director NameMr Jonathan Andrew Tait
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stark Main & Co Conference House, 152 Morrison
Edinburgh
EH3 8EB
Scotland
Director NameMr Michael Alexander Newton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stark Main & Co Conference House, 152 Morrison
Edinburgh
EH3 8EB
Scotland
Director NameMr Peter Andrew Gordon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stark Main & Co Conference House, 152 Morrison
Edinburgh
EH3 8EB
Scotland
Director NameMr Kenneth Wood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stark Main & Co Conference House, 152 Morrison
Edinburgh
EH3 8EB
Scotland

Location

Registered Address7 Belford Place
Edinburgh
EH4 3DH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 December 2019Registered office address changed from 9-10 st Andrews Square 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 7 Belford Place Edinburgh EH4 3DH on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Kenneth Wood as a director on 2 December 2019 (1 page)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 August 2019Termination of appointment of Peter Andrew Gordon as a director on 1 August 2019 (1 page)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
18 July 2018Registered office address changed from C/O Stark Main & Co Conference House, 152 Morrison Street Edinburgh EH3 8EB Scotland to 9-10 st Andrews Square 9-10 st. Andrew Square Edinburgh EH2 2AF on 18 July 2018 (1 page)
19 December 2017Termination of appointment of Michael Alexander Newton as a director on 19 December 2017 (1 page)
27 November 2017Incorporation (29 pages)
27 November 2017Incorporation (29 pages)