THE SCOTTISH GYMNASTICS ASSOCIATION
Overview
| Company Name | THE SCOTTISH GYMNASTICS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC177815 |
| 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 GYMNASTICS ASSOCIATION?
- Sports and recreation education (85510) / Education
- Other sports activities (93199) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE SCOTTISH GYMNASTICS ASSOCIATION located?
| Registered Office Address | Craiglockhart Tennis Centre 177 Colinton Road EH14 1BZ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH GYMNASTICS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE SCOTTISH GYMNASTICS ASSOCIATION?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH GYMNASTICS ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Louise Mearns on Nov 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Louise Mearns as a director on Feb 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Fiona Paterson as a director on Feb 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Hall as a director on Feb 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair Robert Townsend Whike as a director on Feb 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Richard Chambers as a director on Feb 16, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Registered office address changed from Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to Craiglockhart Tennis Centre 177 Colinton Road Edinburgh EH14 1BZ on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Helen Ruth Smith Wilson on Feb 26, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keir Stewart as a director on Feb 26, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Claire Bath on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Karen Elizabeth Rees as a director on Feb 26, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Kerri Anne Mchale as a director on Sep 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Helen Ruth Smith Wilson as a director on Sep 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Lucas as a director on Sep 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Swan as a director on Sep 19, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of THE SCOTTISH GYMNASTICS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATH, Claire | Director | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House | Scotland | British | 274603740002 | |||||
| BURNS, Louise | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | England | British | 332684570002 | |||||
| EWING, Brian George | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | Scotland | British | 83944560001 | |||||
| HALL, James | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | England | British | 319223810001 | |||||
| HUDSON, Helen Ruth Smith | Director | Redheughs Rigg EH12 9DQ Edinburgh Caledonia House Scotland | England | British | 287671350002 | |||||
| JOHNSON, David Eastwood | Director | Redheughs Rigg EH12 9DQ Edinburgh Caledonia House Scotland | Scotland | Scottish | 287670290001 | |||||
| MCHALE, Kerri Anne | Director | Redheughs Rigg EH12 9DQ Edinburgh Caledonia House Scotland | Scotland | British | 287673240001 | |||||
| MCKELVEY, Colin Anderson | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | Scotland | British | 270941340001 | |||||
| PATERSON, Fiona | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | Scotland | British | 332684210001 | |||||
| REES, Karen Elizabeth | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | England | British | 202543880001 | |||||
| FOX, Brenda | Secretary | 27 Bryce Road EH14 5LP Currie Midlothian | British | 61196060002 | ||||||
| LAMB, Alan Francis | Secretary | 34 Inchcolm Drive North Queensferry KY11 1LD Inverkeithing Fife | British | 54106210001 | ||||||
| LOWE, Euan | Secretary | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House | 199989190001 | |||||||
| MCKELVEY, Colin Anderson | Secretary | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House | 264522060001 | |||||||
| O'SHEA, Caitriona | Secretary | Allanwater Apartments FK9 4DZ Bridge Of Allan 21 Stirlingshire United Kingdom | British | 134074080002 | ||||||
| ROBERTS, Michael Richard | Secretary | 33 Avalon Gardens EH49 7QE Linlithgow West Lothian | British | 92375640001 | ||||||
| SAMSON, Brian | Secretary | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House Scotland | 179011790001 | |||||||
| WADE, Adele Elizabeth Margaret | Secretary | 22 Stirling Place Plean FK7 8BW Stirling | British | 77692440001 | ||||||
| ASHTON, Christina | Director | 46 Durley Dene Crescent Bridge Of Earn PH2 9RD Perth | Scotland | British | 94049830001 | |||||
| BARSBY, Oliver Joseph | Director | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House Scotland | United Kingdom | British | 174465980002 | |||||
| BENSON, Deborah Clare, Dr | Director | The University Of Stirling FK9 4LA Stirling Airthrey Castle United Kingdom | United Kingdom | British | 52845300006 | |||||
| BOUCHER, Peter | Director | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House | Scotland | British | 175265770001 | |||||
| CALLAHAN, Robert | Director | Ben An 10 Park Avenue, Brightons FK2 0JE Falkirk Stirlingshire | Scotland | British | 67787120001 | |||||
| CHAMBERS, Ian Richard | Director | 177 Colinton Road EH14 1BZ Edinburgh Craiglockhart Tennis Centre Scotland | Scotland | British | 238308660001 | |||||
| CLARK, Malcolm Richard | Director | Brack Linn Deshar Road PH24 3BN Boat Of Garten Invernesshire | British | 79669580001 | ||||||
| CLOW, Richard William Mccallum | Director | The University Of Stirling FK9 4LA Stirling Airthrey Castle United Kingdom | United Kingdom | British | 162588970001 | |||||
| COCHRANE, Clare | Director | The University Of Stirling FK9 4LA Stirling Airthrey Castle United Kingdom | Scotland | Brittish | 172168650001 | |||||
| DOLPHIN, Mitchell Gray | Director | 12 Polton Road EH20 9BZ Loanhead Midlothian | British | 82533400001 | ||||||
| FERGUSON, Norman Allan | Director | 8 Jerviswood Drive ML11 7RT Cleghorn South Lanarkshire | British | 79127030001 | ||||||
| FORSTER, Matthew Gordon | Director | 458 Lanark Road EH14 5BB Juniper Green Midlothian | British | 46410780001 | ||||||
| FROST, Zoe | Director | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House | Scotland | British | 209441930001 | |||||
| HARPER, Scott | Director | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House Scotland | Scotland | British | 86724520001 | |||||
| LAMB, Alan Francis | Director | 34 Inchcolm Drive North Queensferry KY11 1LD Inverkeithing Fife | British | 54106210001 | ||||||
| LANGSTAFF, Philip Mark | Director | 1 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Caledonia House Scotland | Scotland | British | 174578820001 | |||||
| LOGAN, Neil Alexander | Director | The University Of Stirling FK9 4LA Stirling Airthrey Castle United Kingdom | Scotland | British | 174465750001 |
What are the latest statements on persons with significant control for THE SCOTTISH GYMNASTICS ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | 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