SPARTANS COMMUNITY FOUNDATION

SPARTANS COMMUNITY FOUNDATION

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

    Company NameSPARTANS COMMUNITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC306958
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SPARTANS COMMUNITY FOUNDATION?

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

    Where is SPARTANS COMMUNITY FOUNDATION located?

    Registered Office Address
    Ainslie Park, 94 Pilton Drive
    EH5 2HF Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARTANS COMMUNITY FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE SPARTANS COMMUNITY FOOTBALL ACADEMYAug 16, 2006Aug 16, 2006

    What are the latest accounts for SPARTANS COMMUNITY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for SPARTANS COMMUNITY FOUNDATION?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for SPARTANS COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Craig Graham on Dec 17, 2025

    2 pagesCH01

    Group of companies' accounts made up to Nov 30, 2024

    59 pagesAA

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Scott Arthur as a director on Jun 30, 2025

    1 pagesTM01

    Registration of charge SC3069580006, created on Jan 15, 2025

    13 pagesMR01

    Appointment of Mr Stuart Dobbin as a director on Jan 09, 2025

    2 pagesAP01

    Appointment of Mr George Stewart Siegel as a director on Jan 09, 2025

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Group of companies' accounts made up to Nov 30, 2023

    43 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed the spartans community football academy\certificate issued on 08/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2023

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2023

    RES15

    Memorandum and Articles of Association

    6 pagesMA
    Annotations
    DateAnnotation
    Nov 10, 2023Clarification The articles of association (03/11/23) are duplicates of those already on the company file and only appear on the company record in relation to the change of name processed on 08/11/23.

    Group of companies' accounts made up to Nov 30, 2022

    48 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2021

    44 pagesAA

    Appointment of Shelley Mclaren as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Lesley Jane Johnston as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Eleanor Bird as a director on Jul 07, 2022

    1 pagesTM01

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Group of companies' accounts made up to Nov 30, 2020

    45 pagesAA

    Who are the officers of SPARTANS COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Mark Anthony
    Grigor Terrace
    EH4 2PH Edinburgh
    7
    United Kingdom
    Director
    Grigor Terrace
    EH4 2PH Edinburgh
    7
    United Kingdom
    United KingdomBritish238585270001
    DOBBIN, Stuart
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    ScotlandBritish308533210001
    FRASER, Allan
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    ScotlandBritish88942990002
    FRASER, Lindsay
    94 Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park
    United Kingdom
    Director
    94 Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park
    United Kingdom
    United KingdomBritish205384920001
    GODZIK, Paul, Councillor
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    United KingdomBritish198986750001
    GORDON, George Alfred, Councillor
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    ScotlandBritish123148440001
    GRAHAM, Craig Andrew
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    United KingdomBritish114881040003
    HAIR, James
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    United KingdomBritish261863480001
    LECKIE, Jennifer
    94 Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park
    United Kingdom
    Director
    94 Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park
    United Kingdom
    United KingdomBritish205385120001
    MARINELLO, Fred
    169 Crewe Road North
    EH5 2NT Edinburgh
    Lothian
    Director
    169 Crewe Road North
    EH5 2NT Edinburgh
    Lothian
    ScotlandBritish82973740001
    MCCABE, John
    72 Denholm Road
    EH21 6TU Musselburgh
    Midlothian
    Director
    72 Denholm Road
    EH21 6TU Musselburgh
    Midlothian
    United KingdomBritish114881020001
    MCLAREN, Shelley
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    ScotlandBritish299611240001
    SIEGEL, George Stewart
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    ScotlandBritish282311020001
    THURLOW, Stephen David
    21 Lennel Avenue
    EH12 6DW Edinburgh
    Director
    21 Lennel Avenue
    EH12 6DW Edinburgh
    ScotlandBritish78716960001
    URQUHART, Mark Andrew, Dr
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    ScotlandBritish184708590001
    WELSH, Christopher Allan James
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Mid Lothian
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Mid Lothian
    United Kingdom
    United KingdomBritish192132710001
    MARTIN, James Richard
    18/2 Coburg Street
    EH6 6HL Edinburgh
    Midlothian
    Secretary
    18/2 Coburg Street
    EH6 6HL Edinburgh
    Midlothian
    British19286420002
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC91698
    38777080002
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    AIRLIE, Peter
    14/3 West Pilton Rise
    EH4 4UQ Edinburgh
    Midlothian
    Director
    14/3 West Pilton Rise
    EH4 4UQ Edinburgh
    Midlothian
    ScotlandBritish117642970001
    ARTHUR, Scott, Dr
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    United KingdomBritish258633090001
    BIRD, Eleanor, Councillor
    Giles Street
    EH6 6DA Edinburgh
    6/5
    United Kingdom
    Director
    Giles Street
    EH6 6DA Edinburgh
    6/5
    United Kingdom
    United KingdomBritish238583670001
    BRYCE, David
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    Director
    Pilton Drive
    EH5 2HF Edinburgh
    Ainslie Park, 94
    United Kingdom
    United KingdomBritish194835270001
    CAIRNS, Ronald, Councillor
    479 Calder Road
    EH11 4AN Edinburgh
    Midlothian
    Director
    479 Calder Road
    EH11 4AN Edinburgh
    Midlothian
    ScotlandScottish105012140001
    CARDOWNIE, Stephen Archibald
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Midlothian
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Midlothian
    United KingdomBritish122966850001
    CARNEY, Mike
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United Kingdom
    United KingdomBritish181372650001
    DONALDSON, Marion, Councillor
    Brunswick Road
    EH7 5GY Edinburgh
    25/38
    Director
    Brunswick Road
    EH7 5GY Edinburgh
    25/38
    United KingdomBritish79898760003
    FITZPATRICK, William
    58 Royston Mains Crescent
    EH5 1LL Edinburgh
    Director
    58 Royston Mains Crescent
    EH5 1LL Edinburgh
    ScotlandScottish44047510001
    GRIEVE, David
    8 Craigleith Hill Gardens
    EH4 2JJ Edinburgh
    Midlothian
    Director
    8 Craigleith Hill Gardens
    EH4 2JJ Edinburgh
    Midlothian
    British114881000001
    HUTCHISON, Colin
    6 Burnbrae
    Maybury Drive
    EH12 8UB Edinburgh
    Midlothian
    Director
    6 Burnbrae
    Maybury Drive
    EH12 8UB Edinburgh
    Midlothian
    United KingdomBritish114881030001
    JOHNSTON, Lesley Jane
    Ormidale Terrace
    EH12 6EF Edinburgh
    52a
    Director
    Ormidale Terrace
    EH12 6EF Edinburgh
    52a
    ScotlandBritish128150440001
    MARTIN, James Richard
    18/2 Coburg Street
    EH6 6HL Edinburgh
    Midlothian
    Director
    18/2 Coburg Street
    EH6 6HL Edinburgh
    Midlothian
    British19286420002
    MORRIS, Elaine Patricia, Councillor
    8/8 New Cut Rigg
    Craighall Road
    EH6 4QR Edinburgh
    Midlothian
    Director
    8/8 New Cut Rigg
    Craighall Road
    EH6 4QR Edinburgh
    Midlothian
    ScotlandBritish122961720001
    REDPATH, Vicki, Councillor
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    ScotlandBritish173120620001
    RODIER, Derick
    The Murrays
    EH17 8UN Edinburgh
    149
    Director
    The Murrays
    EH17 8UN Edinburgh
    149
    ScotlandBritish251897320002

    What are the latest statements on persons with significant control for SPARTANS COMMUNITY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 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