THE SCOTTISH LAWN TENNIS FOUNDATION

THE SCOTTISH LAWN TENNIS FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SCOTTISH LAWN TENNIS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC114214
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SCOTTISH LAWN TENNIS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE SCOTTISH LAWN TENNIS FOUNDATION?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for THE SCOTTISH LAWN TENNIS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    18 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Derek Lauder as a director on Jun 22, 2022

    2 pagesAP01

    Termination of appointment of Patricia Reid as a director on Jun 22, 2022

    1 pagesTM01

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    18 pagesAA

    Appointment of Mr Colin Anderson Mckelvey as a director on Jun 16, 2020

    2 pagesAP01

    Termination of appointment of Muriel Adams as a director on Jun 16, 2020

    1 pagesTM01

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    17 pagesAA

    Termination of appointment of David Mazzucco as a director on Apr 25, 2019

    1 pagesTM01

    Appointment of Miss Barbara Jane Southern as a secretary on May 01, 2019

    2 pagesAP03

    Termination of appointment of Denise Irvine as a secretary on May 01, 2019

    1 pagesTM02

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Denise Irvine as a secretary on Feb 11, 2019

    2 pagesAP03

    Termination of appointment of Gordon Philip Robertson as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Alan George Grosset as a director on Aug 19, 2018

    1 pagesTM01

    Who are the officers of THE SCOTTISH LAWN TENNIS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHERN, Barbara Jane
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    Secretary
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    258045760001
    DODDS, Blane Norman
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    Director
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    ScotlandBritish159355930001
    LAUDER, Derek
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    Director
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    ScotlandBritish297219130001
    MCKELVEY, Colin Anderson
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    Director
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    ScotlandBritish270941340001
    CAMPBELL, James Robert
    79 Bavelaw Road
    EH14 7GB Balerno
    Midlothian
    Secretary
    79 Bavelaw Road
    EH14 7GB Balerno
    Midlothian
    British105094780001
    DUNCAN, Gloria
    9 Moston Terrace
    EH9 2DE Edinburgh
    Secretary
    9 Moston Terrace
    EH9 2DE Edinburgh
    British32922570002
    IRVINE, Denise
    177 Colinton Road
    Edinburgh
    EH14 1BZ
    Secretary
    177 Colinton Road
    Edinburgh
    EH14 1BZ
    255437760001
    ROBERTSON, Gordon Philip
    16 North Gyle Grove
    EH12 8JZ Edinburgh
    Midlothian
    Secretary
    16 North Gyle Grove
    EH12 8JZ Edinburgh
    Midlothian
    United Kingdom481840001
    ALEX MORISON & CO WS
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    1155330004
    ADAMS, Muriel
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    Director
    Hermitage Road
    University Of Stirling
    FK9 4LA Stirling
    Airthrey Castle
    Scotland
    ScotlandBritish62466640002
    BEELEY, John Gervans
    42 Montrose Drive
    Bearsden
    G61 3LG Glasgow
    Director
    42 Montrose Drive
    Bearsden
    G61 3LG Glasgow
    British54072360001
    CARMICHAEL, Dennis Duncan
    3 Forbes Road
    EH10 4EF Edinburgh
    Director
    3 Forbes Road
    EH10 4EF Edinburgh
    British745240002
    CHRISTIE, Alan George
    88 Henderson Street
    Bridge Of Allan
    FK9 4HA Stirling
    Director
    88 Henderson Street
    Bridge Of Allan
    FK9 4HA Stirling
    British74921940002
    DUFFUS, William Eric
    12 Lomond Drive
    DD7 6DN Carnoustie
    Angus
    Director
    12 Lomond Drive
    DD7 6DN Carnoustie
    Angus
    British32858560001
    GROSSET, Alan George
    34/2 Glenlockhart Road
    EH14 1BQ Edinburgh
    Midlothian
    Director
    34/2 Glenlockhart Road
    EH14 1BQ Edinburgh
    Midlothian
    ScotlandBritish708720002
    KERR, Gordon Barbour
    4 Dornoch Avenue
    Giffnock
    G46 6QH Glasgow
    Director
    4 Dornoch Avenue
    Giffnock
    G46 6QH Glasgow
    British32922240001
    MARSHALL, David William
    1 Laurel Park Gardens
    G13 1RA Glasgow
    Lanarkshire
    Director
    1 Laurel Park Gardens
    G13 1RA Glasgow
    Lanarkshire
    ScotlandBritish52931080002
    MAZZUCCO, David
    177 Colinton Road
    Edinburgh
    EH14 1BZ
    Director
    177 Colinton Road
    Edinburgh
    EH14 1BZ
    ScotlandBritish71286000002
    MOSS, William John
    148 Capelrig Road
    Newton Mearns
    G77 6LA Glasgow
    Lanarkshire
    Director
    148 Capelrig Road
    Newton Mearns
    G77 6LA Glasgow
    Lanarkshire
    British745260001
    NICOLSON, Peter Colin
    177 Colinton Road
    Edinburgh
    EH14 1BZ
    Director
    177 Colinton Road
    Edinburgh
    EH14 1BZ
    ScotlandBritish112097510002
    REID, Patricia
    11 Comely Park
    KY12 7HU Dunfermline
    Fife
    Director
    11 Comely Park
    KY12 7HU Dunfermline
    Fife
    ScotlandBritish25569660001
    ROBERTSON, Colin Mcgregor
    49 Gordon Road
    EH12 6LX Edinburgh
    Midlothian
    Director
    49 Gordon Road
    EH12 6LX Edinburgh
    Midlothian
    British1343040001
    SIM, Sheena Scott
    17 Larchfield Avenue
    G77 5PW Newton Mearns
    Director
    17 Larchfield Avenue
    G77 5PW Newton Mearns
    British94851450001
    SIM, Sheena Scott
    Whim Cottage
    Kippford
    DG5 4LN Dalbeattie
    Kirkcudbrightshire
    Director
    Whim Cottage
    Kippford
    DG5 4LN Dalbeattie
    Kirkcudbrightshire
    British42058300001
    STEVENSON, John Alexander Eadie
    144 Meikleriggs Drive
    PA2 9JL Paisley
    Renfrewshire
    Director
    144 Meikleriggs Drive
    PA2 9JL Paisley
    Renfrewshire
    ScotlandBritish62288520001

    What are the latest statements on persons with significant control for THE SCOTTISH LAWN TENNIS FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The 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