WINNING SCOTLAND

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

    Company NameWINNING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC283771
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WINNING SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    WINNING SCOTLAND LTDDec 10, 2020Dec 10, 2020
    WINNING SCOTLAND FOUNDATIONAug 01, 2008Aug 01, 2008
    THE SCOTTISH INSTITUTE OF SPORT FOUNDATIONApr 25, 2005Apr 25, 2005

    What are the latest accounts for WINNING SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WINNING SCOTLAND?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for WINNING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    36 pagesAA

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William Benjamin Bowring Gammell as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Termination of appointment of Zahra Hedges as a director on Feb 12, 2024

    1 pagesTM01

    Appointment of Ms Sarah Anne Philp as a director on Jun 14, 2023

    2 pagesAP01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Appointment of Zahra Hedges as a secretary on Apr 11, 2023

    2 pagesAP03

    Termination of appointment of Catherine Anne Maclean as a secretary on Apr 11, 2023

    1 pagesTM02

    Appointment of Ms Colette Mary Grant as a director on Mar 22, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    31 pagesAA

    Confirmation statement made on Apr 25, 2022 with updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    28 pagesAA

    Appointment of Zahra Hedges as a director on Nov 18, 2021

    2 pagesAP01

    Appointment of Miss Catherine Anne Maclean as a secretary on Aug 17, 2021

    2 pagesAP03

    Termination of appointment of Morag Arnot as a secretary on Aug 17, 2021

    1 pagesTM02

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Sir William Benjamin Bowring Gammell on Mar 01, 2020

    2 pagesCH01

    Secretary's details changed for Morag Arnot on Mar 03, 2020

    1 pagesCH03

    Who are the officers of WINNING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEDGES, Zahra
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Secretary
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    307756940001
    GRANT, Colette Mary
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish307108920001
    MACNAUGHTON, William Torquil
    15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Beechwood
    Director
    15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Beechwood
    United KingdomBritish190766470001
    NISBET, David
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish170022310001
    PHILP, Sarah Anne
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish310727020001
    SIMPSON, Catherine Louise
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish232344710001
    TENNANT, Cecilia Orr
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish154459200001
    ARNOT, Morag
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Secretary
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    British183038400001
    MACLEAN, Catherine Anne
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Secretary
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    286362240001
    MCCALL, Alastair Barr
    188 Cumbernauld Road
    Stepps
    G33 6HA Glasgow
    Secretary
    188 Cumbernauld Road
    Stepps
    G33 6HA Glasgow
    British166343560001
    GEOGHEGANS
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Secretary
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    152647210001
    MACFARLANE GRAY
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray House
    Stirlingshire
    Scotland
    Secretary
    Castlecraig Business Park
    Springbank Road
    FK7 7WT Stirling
    Macfarlane Gray House
    Stirlingshire
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    76474290001
    MACROBERTS (FIRM)
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Nominee Secretary
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    900024590001
    ALLISON, Mary
    Floor 2, Suite 6
    555 Gorgie Road
    EH11 3LE Edinburgh
    Els House
    Scotland
    Director
    Floor 2, Suite 6
    555 Gorgie Road
    EH11 3LE Edinburgh
    Els House
    Scotland
    ScotlandBritish151472080001
    BEATTIE, John Ross
    16 Helensburgh Drive
    G13 1RS Glasgow
    Director
    16 Helensburgh Drive
    G13 1RS Glasgow
    ScotlandBritish64928180003
    DIXON, Richard Michael, Dr
    F2, 16 Young Street
    EH2 4JB Edinburgh
    Nexus Business Space
    Scotland
    Director
    F2, 16 Young Street
    EH2 4JB Edinburgh
    Nexus Business Space
    Scotland
    United KingdomBritish75654310004
    GAMMELL, Janice Theresa
    Dewar Place Lane
    EH3 8EF Edinburgh
    6-8
    Midlothian
    Director
    Dewar Place Lane
    EH3 8EF Edinburgh
    6-8
    Midlothian
    ScotlandBritish160049120002
    GAMMELL, William Benjamin Bowring, Sir
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish112350430007
    GRAY, Alistair William
    Westfield 26 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    Director
    Westfield 26 Glenburn Road
    Bearsden
    G61 4PT Glasgow
    Lanarkshire
    ScotlandBritish900990001
    HARRISON, Anne Marie
    59 (1f1) Dundas Street
    EH3 6RS Edinburgh
    Midlothian
    Director
    59 (1f1) Dundas Street
    EH3 6RS Edinburgh
    Midlothian
    Australian104962110001
    HEDGES, Zahra
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    ScotlandBritish289642040001
    HENDERSON, Gregor
    Floor 2, Suite 6
    555 Gorgie Road
    EH11 3LE Edinburgh
    Els House
    Scotland
    Director
    Floor 2, Suite 6
    555 Gorgie Road
    EH11 3LE Edinburgh
    Els House
    Scotland
    UkBritish173568910001
    LITTLE, Anthony Mark Jonathon
    Bonaly Road
    EH13 0EA Edinburgh
    6
    Director
    Bonaly Road
    EH13 0EA Edinburgh
    6
    ScotlandBritish133870850001
    PERT, Andrew Macdonald
    FK16 6EN By Doune
    Mill Of Argaty House
    Perthshire
    Director
    FK16 6EN By Doune
    Mill Of Argaty House
    Perthshire
    United KingdomBritish141437300001
    THOMSON, Simon John
    St. Bernard's Crescent
    EH4 1NR Edinburgh
    11
    Midlothian
    Director
    St. Bernard's Crescent
    EH4 1NR Edinburgh
    11
    Midlothian
    ScotlandBritish123338880001
    WATSON, Graham Forgie
    Ogilvie House High Street
    KY9 1AH Earlsferry
    Fife
    Director
    Ogilvie House High Street
    KY9 1AH Earlsferry
    Fife
    United KingdomBritish37147650002
    WHITELAW, Lindsay James
    Buckingham Terrace
    EH4 3AP Edinburgh
    40a
    Director
    Buckingham Terrace
    EH4 3AP Edinburgh
    40a
    United KingdomBritish134008070001
    WHITTINGHAM, Michael Ian
    Rhodens
    The Green, Sands
    GU10 1LL Farnham
    Director
    Rhodens
    The Green, Sands
    GU10 1LL Farnham
    EnglandBritish117527890001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001
    THE SHAREHOLDING & INVESTMENT TRUST LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    Director
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    32926680001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 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