THE SCOTTISH LAWN TENNIS FOUNDATION
Overview
| Company Name | THE SCOTTISH LAWN TENNIS FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC114214 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH LAWN TENNIS FOUNDATION?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE SCOTTISH LAWN TENNIS FOUNDATION located?
| Registered Office Address | Airthrey Castle Hermitage Road University Of Stirling FK9 4LA Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH LAWN TENNIS FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE SCOTTISH LAWN TENNIS FOUNDATION?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH LAWN TENNIS FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Derek Lauder as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patricia Reid as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 18 pages | AA | ||
Appointment of Mr Colin Anderson Mckelvey as a director on Jun 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Muriel Adams as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 177 Colinton Road Edinburgh EH14 1BZ to Airthrey Castle Hermitage Road University of Stirling Stirling FK9 4LA on Jul 18, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 17 pages | AA | ||
Termination of appointment of David Mazzucco as a director on Apr 25, 2019 | 1 pages | TM01 | ||
Appointment of Miss Barbara Jane Southern as a secretary on May 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Denise Irvine as a secretary on May 01, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Denise Irvine as a secretary on Feb 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Gordon Philip Robertson as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Alan George Grosset as a director on Aug 19, 2018 | 1 pages | TM01 | ||
Who are the officers of THE SCOTTISH LAWN TENNIS FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHERN, Barbara Jane | Secretary | Hermitage Road University Of Stirling FK9 4LA Stirling Airthrey Castle Scotland | 258045760001 | |||||||
| DODDS, Blane Norman | Director | Hermitage Road University Of Stirling FK9 4LA Stirling Airthrey Castle Scotland | Scotland | British | 159355930001 | |||||
| LAUDER, Derek | Director | Hermitage Road University Of Stirling FK9 4LA Stirling Airthrey Castle Scotland | Scotland | British | 297219130001 | |||||
| MCKELVEY, Colin Anderson | Director | Hermitage Road University Of Stirling FK9 4LA Stirling Airthrey Castle Scotland | Scotland | British | 270941340001 | |||||
| CAMPBELL, James Robert | Secretary | 79 Bavelaw Road EH14 7GB Balerno Midlothian | British | 105094780001 | ||||||
| DUNCAN, Gloria | Secretary | 9 Moston Terrace EH9 2DE Edinburgh | British | 32922570002 | ||||||
| IRVINE, Denise | Secretary | 177 Colinton Road Edinburgh EH14 1BZ | 255437760001 | |||||||
| ROBERTSON, Gordon Philip | Secretary | 16 North Gyle Grove EH12 8JZ Edinburgh Midlothian | United Kingdom | 481840001 | ||||||
| ALEX MORISON & CO WS | Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 1155330004 | |||||||
| ADAMS, Muriel | Director | Hermitage Road University Of Stirling FK9 4LA Stirling Airthrey Castle Scotland | Scotland | British | 62466640002 | |||||
| BEELEY, John Gervans | Director | 42 Montrose Drive Bearsden G61 3LG Glasgow | British | 54072360001 | ||||||
| CARMICHAEL, Dennis Duncan | Director | 3 Forbes Road EH10 4EF Edinburgh | British | 745240002 | ||||||
| CHRISTIE, Alan George | Director | 88 Henderson Street Bridge Of Allan FK9 4HA Stirling | British | 74921940002 | ||||||
| DUFFUS, William Eric | Director | 12 Lomond Drive DD7 6DN Carnoustie Angus | British | 32858560001 | ||||||
| GROSSET, Alan George | Director | 34/2 Glenlockhart Road EH14 1BQ Edinburgh Midlothian | Scotland | British | 708720002 | |||||
| KERR, Gordon Barbour | Director | 4 Dornoch Avenue Giffnock G46 6QH Glasgow | British | 32922240001 | ||||||
| MARSHALL, David William | Director | 1 Laurel Park Gardens G13 1RA Glasgow Lanarkshire | Scotland | British | 52931080002 | |||||
| MAZZUCCO, David | Director | 177 Colinton Road Edinburgh EH14 1BZ | Scotland | British | 71286000002 | |||||
| MOSS, William John | Director | 148 Capelrig Road Newton Mearns G77 6LA Glasgow Lanarkshire | British | 745260001 | ||||||
| NICOLSON, Peter Colin | Director | 177 Colinton Road Edinburgh EH14 1BZ | Scotland | British | 112097510002 | |||||
| REID, Patricia | Director | 11 Comely Park KY12 7HU Dunfermline Fife | Scotland | British | 25569660001 | |||||
| ROBERTSON, Colin Mcgregor | Director | 49 Gordon Road EH12 6LX Edinburgh Midlothian | British | 1343040001 | ||||||
| SIM, Sheena Scott | Director | 17 Larchfield Avenue G77 5PW Newton Mearns | British | 94851450001 | ||||||
| SIM, Sheena Scott | Director | Whim Cottage Kippford DG5 4LN Dalbeattie Kirkcudbrightshire | British | 42058300001 | ||||||
| STEVENSON, John Alexander Eadie | Director | 144 Meikleriggs Drive PA2 9JL Paisley Renfrewshire | Scotland | British | 62288520001 |
What are the latest statements on persons with significant control for THE SCOTTISH LAWN TENNIS FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0