WINNING SCOTLAND
Overview
| Company Name | WINNING SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC283771 |
| 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 WINNING SCOTLAND?
- Sports and recreation education (85510) / Education
- Cultural education (85520) / Education
- Educational support services (85600) / Education
Where is WINNING SCOTLAND located?
| Registered Office Address | 21 Young Street EH2 4HU Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINNING SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| WINNING SCOTLAND LTD | Dec 10, 2020 | Dec 10, 2020 |
| WINNING SCOTLAND FOUNDATION | Aug 01, 2008 | Aug 01, 2008 |
| THE SCOTTISH INSTITUTE OF SPORT FOUNDATION | Apr 25, 2005 | Apr 25, 2005 |
What are the latest accounts for WINNING SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WINNING SCOTLAND?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for WINNING SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 36 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Benjamin Bowring Gammell as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Zahra Hedges as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Anne Philp as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Zahra Hedges as a secretary on Apr 11, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catherine Anne Maclean as a secretary on Apr 11, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Colette Mary Grant as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 28 pages | AA | ||||||||||
Appointment of Zahra Hedges as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Catherine Anne Maclean as a secretary on Aug 17, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Morag Arnot as a secretary on Aug 17, 2021 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 21 Young Street Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on Apr 26, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Sir William Benjamin Bowring Gammell on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Morag Arnot on Mar 03, 2020 | 1 pages | CH03 | ||||||||||
Who are the officers of WINNING SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEDGES, Zahra | Secretary | Young Street EH2 4HU Edinburgh 21 Scotland | 307756940001 | |||||||||||||
| GRANT, Colette Mary | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 307108920001 | |||||||||||
| MACNAUGHTON, William Torquil | Director | 15 Boclair Road Bearsden G61 2AF Glasgow Beechwood | United Kingdom | British | 190766470001 | |||||||||||
| NISBET, David | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 170022310001 | |||||||||||
| PHILP, Sarah Anne | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 310727020001 | |||||||||||
| SIMPSON, Catherine Louise | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 232344710001 | |||||||||||
| TENNANT, Cecilia Orr | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 154459200001 | |||||||||||
| ARNOT, Morag | Secretary | Young Street EH2 4HU Edinburgh 21 Scotland | British | 183038400001 | ||||||||||||
| MACLEAN, Catherine Anne | Secretary | Young Street EH2 4HU Edinburgh 21 Scotland | 286362240001 | |||||||||||||
| MCCALL, Alastair Barr | Secretary | 188 Cumbernauld Road Stepps G33 6HA Glasgow | British | 166343560001 | ||||||||||||
| GEOGHEGANS | Secretary | St. Colme Street EH3 6AD Edinburgh 6 Scotland |
| 152647210001 | ||||||||||||
| MACFARLANE GRAY | Secretary | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Stirlingshire Scotland |
| 76474290001 | ||||||||||||
| MACROBERTS (FIRM) | Nominee Secretary | Excel House 30 Semple Street EH3 8BL Edinburgh | 900024590001 | |||||||||||||
| ALLISON, Mary | Director | Floor 2, Suite 6 555 Gorgie Road EH11 3LE Edinburgh Els House Scotland | Scotland | British | 151472080001 | |||||||||||
| BEATTIE, John Ross | Director | 16 Helensburgh Drive G13 1RS Glasgow | Scotland | British | 64928180003 | |||||||||||
| DIXON, Richard Michael, Dr | Director | F2, 16 Young Street EH2 4JB Edinburgh Nexus Business Space Scotland | United Kingdom | British | 75654310004 | |||||||||||
| GAMMELL, Janice Theresa | Director | Dewar Place Lane EH3 8EF Edinburgh 6-8 Midlothian | Scotland | British | 160049120002 | |||||||||||
| GAMMELL, William Benjamin Bowring, Sir | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 112350430007 | |||||||||||
| GRAY, Alistair William | Director | Westfield 26 Glenburn Road Bearsden G61 4PT Glasgow Lanarkshire | Scotland | British | 900990001 | |||||||||||
| HARRISON, Anne Marie | Director | 59 (1f1) Dundas Street EH3 6RS Edinburgh Midlothian | Australian | 104962110001 | ||||||||||||
| HEDGES, Zahra | Director | Young Street EH2 4HU Edinburgh 21 Scotland | Scotland | British | 289642040001 | |||||||||||
| HENDERSON, Gregor | Director | Floor 2, Suite 6 555 Gorgie Road EH11 3LE Edinburgh Els House Scotland | Uk | British | 173568910001 | |||||||||||
| LITTLE, Anthony Mark Jonathon | Director | Bonaly Road EH13 0EA Edinburgh 6 | Scotland | British | 133870850001 | |||||||||||
| PERT, Andrew Macdonald | Director | FK16 6EN By Doune Mill Of Argaty House Perthshire | United Kingdom | British | 141437300001 | |||||||||||
| THOMSON, Simon John | Director | St. Bernard's Crescent EH4 1NR Edinburgh 11 Midlothian | Scotland | British | 123338880001 | |||||||||||
| WATSON, Graham Forgie | Director | Ogilvie House High Street KY9 1AH Earlsferry Fife | United Kingdom | British | 37147650002 | |||||||||||
| WHITELAW, Lindsay James | Director | Buckingham Terrace EH4 3AP Edinburgh 40a | United Kingdom | British | 134008070001 | |||||||||||
| WHITTINGHAM, Michael Ian | Director | Rhodens The Green, Sands GU10 1LL Farnham | England | British | 117527890001 | |||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 | |||||||||||||
| THE SHAREHOLDING & INVESTMENT TRUST LIMITED | Director | 152 Bath Street G2 4TB Glasgow Strathclyde | 32926680001 |
What are the latest statements on persons with significant control for WINNING SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 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