TABLE TENNIS SCOTLAND

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

    Company NameTABLE TENNIS SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC265151
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TABLE TENNIS SCOTLAND?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is TABLE TENNIS SCOTLAND located?

    Registered Office Address
    C/O Drummond Laurie Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TABLE TENNIS SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TABLE TENNIS SCOTLAND?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TABLE TENNIS SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Registered office address changed from Caledonia House South Gyle Edinburgh EH12 9DQ to C/O Drummond Laurie Algo Business Centre Glenearn Road Perth PH2 0NJ on Dec 19, 2024

    1 pagesAD01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Gertsen as a director on Jul 06, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Appointment of Mr Martin Robert Perry as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Ms Anna Porsch as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Lovat Stewart Mcgowan as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of Lorraine Johnston as a director on Jul 08, 2023

    1 pagesTM01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mr Luke Mccarthy as a director on Aug 22, 2022

    2 pagesAP01

    Appointment of Mr Michael Jonathan Letchford as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of Mathew Paul Norbury as a director on Jul 02, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of David Arthur Fairholm as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Stephen David Gertsen as a director on Nov 04, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Gertsen as a director on Mar 10, 2021

    2 pagesAP01

    Appointment of Mr Mathew Paul Norbury as a director on Mar 10, 2021

    2 pagesAP01

    Termination of appointment of Susan Adamson as a director on Oct 28, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Who are the officers of TABLE TENNIS SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERTSEN, Stephen David
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    Director
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    ScotlandBritish280949160001
    GIBBS, William Robert
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    Director
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    ScotlandBritish168124560001
    LETCHFORD, Michael Jonathan
    The Murrays Brae
    EH17 8UJ Edinburgh
    101
    Scotland
    Director
    The Murrays Brae
    EH17 8UJ Edinburgh
    101
    Scotland
    ScotlandBritish100712460004
    MCCARTHY, Luke
    Alton Road
    PA1 3NH Paisley
    12
    Scotland
    Director
    Alton Road
    PA1 3NH Paisley
    12
    Scotland
    ScotlandBritish234505970002
    MCLERNON, Terence
    51 Carlibar Avenue
    G13 4AR Glasgow
    Lanarkshire
    Director
    51 Carlibar Avenue
    G13 4AR Glasgow
    Lanarkshire
    ScotlandScottish102708540001
    PERRY, Martin Robert
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    Director
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    ScotlandBritish314370080001
    PORSCH, Anna
    The Murrays Brae
    EH17 8UJ Edinburgh
    101 Murrays Brae
    Scotland
    Director
    The Murrays Brae
    EH17 8UJ Edinburgh
    101 Murrays Brae
    Scotland
    ScotlandBritish314352830001
    THOMSON, Senga Margo
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    Director
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    United KingdomBritish180057770001
    WILSON, Alan Neil
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    Director
    Algo Business Centre
    Glenearn Road
    PH2 0NJ Perth
    C/O Drummond Laurie
    Scotland
    ScotlandBritish70586860001
    KNOWLES, Ralph Martin
    7b Bonaly Grove
    EH13 0QD Edinburgh
    Midlothian
    Secretary
    7b Bonaly Grove
    EH13 0QD Edinburgh
    Midlothian
    British102197440001
    KNOWLES, Ralph
    7(B) Bonaly Grove
    Colinton
    EH13 0QD Edinburgh
    Secretary
    7(B) Bonaly Grove
    Colinton
    EH13 0QD Edinburgh
    British96513430001
    WHITAKER, Jonathan Grant
    Dunkeld Road
    PH1 5RP Perth
    65
    Perthshire
    Secretary
    Dunkeld Road
    PH1 5RP Perth
    65
    Perthshire
    BritishIt Consultant98298520003
    ADAMSON, Susan
    Rosebery Grove
    Dalgety Bay
    KY11 9YL Dunfermline
    1
    Scotland
    Director
    Rosebery Grove
    Dalgety Bay
    KY11 9YL Dunfermline
    1
    Scotland
    ScotlandBritishRetired234754240001
    CLIFFORD, David
    Rambank
    Carsluith
    DG8 7DN Newton Stewart
    Wigtownshire
    Director
    Rambank
    Carsluith
    DG8 7DN Newton Stewart
    Wigtownshire
    BritishRetired Representative96513420001
    DONNELLY, Graeme Jonathan
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    Director
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    ScotlandScottishStudent179996780001
    FAIRHOLM, David Arthur
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    Director
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    ScotlandBritishDirector Of Performance259990520001
    FOWLER, Angela
    Fullerton Drive
    Polmont
    FK2 0XY Falkirk
    29
    Scotland
    Director
    Fullerton Drive
    Polmont
    FK2 0XY Falkirk
    29
    Scotland
    ScotlandBritishCompany Director111190020001
    GERTSEN, Stephen David
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    Director
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    ScotlandBritishNational Table Tennis Coach280949160001
    GIBBS, William Robert
    47 Gillespie Crescent
    EH10 4JB Edinburgh
    Flat 20
    Edinburgh & Lothians
    Scotland
    Director
    47 Gillespie Crescent
    EH10 4JB Edinburgh
    Flat 20
    Edinburgh & Lothians
    Scotland
    ScotlandBritishSemi Retired168124560001
    HOGG, Ian
    3 Muirfield Court
    PH1 1LL Perth
    Perth & Kinross
    Director
    3 Muirfield Court
    PH1 1LL Perth
    Perth & Kinross
    BritishWater Ind111432440001
    JOHNSTON, Lorraine
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    Director
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    ScotlandBritishNone178034890001
    KNOWLES, Kathleen
    7b Bonaly Grove
    EH13 0QD Edinburgh
    Midlothian
    Director
    7b Bonaly Grove
    EH13 0QD Edinburgh
    Midlothian
    BritishDirector99700280001
    MAIN, David James
    1 Redheughs Rigg
    EH12 9DQ Edinburgh
    Caledonia House
    Edinburgh & Lothians
    Director
    1 Redheughs Rigg
    EH12 9DQ Edinburgh
    Caledonia House
    Edinburgh & Lothians
    ScotlandBritishUnemployed150228220002
    MAIN, David James
    Burnswark House
    DG11 3PD Eaglesfield
    Dumfriesshire
    Director
    Burnswark House
    DG11 3PD Eaglesfield
    Dumfriesshire
    ScotlandBritishFinance Manager150228220002
    MCCALLUM, Philip
    Redheughs Rigg
    Caledonia House South Gyle
    EH12 9DQ Edinburgh
    1
    Edinburgh & Lothians
    Director
    Redheughs Rigg
    Caledonia House South Gyle
    EH12 9DQ Edinburgh
    1
    Edinburgh & Lothians
    ScotlandBritishCivil Servant151920630002
    MCGOWAN, Lovat Stewart
    Cavendish Avenue
    PH2 0JU Perth
    69
    Perth & Kinross
    Scotland
    Director
    Cavendish Avenue
    PH2 0JU Perth
    69
    Perth & Kinross
    Scotland
    ScotlandBritishRetired168124500001
    NORBURY, Mathew Paul
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    Director
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    ScotlandBritishMarketing Director280943700001
    PIRIE, Donald
    Hermitage Avenue
    AB24 3LU Aberdeen
    6
    Scotland
    Director
    Hermitage Avenue
    AB24 3LU Aberdeen
    6
    Scotland
    ScotlandBritishHead Of Sport Aberdeen University235106640001
    PRENTICE, Margaret
    5 The Firs
    KY11 9UH Dalgety Bay
    Fife
    Director
    5 The Firs
    KY11 9UH Dalgety Bay
    Fife
    BritishTeacher99700230001
    RAWLINGS-JACKSON, Paul
    Monksholm Cottage
    Strathkinness
    KY16 9SJ St. Andrews
    5
    Fife
    Scotland
    Director
    Monksholm Cottage
    Strathkinness
    KY16 9SJ St. Andrews
    5
    Fife
    Scotland
    ScotlandBritishCollege Lecturer159262400001
    STEWART, Peter
    24 Kittoch Street
    East Mains
    G74 4JW East Kilbride
    Lanarkshire
    Director
    24 Kittoch Street
    East Mains
    G74 4JW East Kilbride
    Lanarkshire
    ScotlandBritishNot Employed103090680001
    WALLIS, Melshean
    50 Bonnaughton Road
    Bearsden
    G61 4DB Glasgow
    Director
    50 Bonnaughton Road
    Bearsden
    G61 4DB Glasgow
    United KingdomBritishRetired Book-Keeper51721580001
    WALLIS, Stuart Melville
    3 Buckley Lane
    Prestwich
    M45 7JZ Manchester
    Lancashire
    Director
    3 Buckley Lane
    Prestwich
    M45 7JZ Manchester
    Lancashire
    EnglandBritishSdo99700190001
    WELCH, Stephen James
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    Director
    Caledonia House
    South Gyle
    EH12 9DQ Edinburgh
    EnglandBritishAccounts Manager6932690002
    WHITAKER, Jonathan Grant
    Dunkeld Road
    PH1 5RP Perth
    65
    Perthshire
    Director
    Dunkeld Road
    PH1 5RP Perth
    65
    Perthshire
    United KingdomBritishIt Consultant98298520003

    What are the latest statements on persons with significant control for TABLE TENNIS SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The 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