Advanced company searchLink opens in new window

SPORTS CHARITY SCOTLAND

Company number SC242216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
22 Jan 2024 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 March 2023
05 Jan 2024 AP01 Appointment of Mr James Henderson Flett as a director on 23 December 2023
05 Jan 2024 AP01 Appointment of Mr Richard Stewart Umpleby as a director on 23 December 2023
05 Jan 2024 AP01 Appointment of Mr Sean Lieder as a director on 23 December 2023
21 Dec 2023 TM01 Termination of appointment of Alexander John Robertson as a director on 30 November 2023
20 Dec 2023 CH01 Director's details changed for Miss Moyra Lucia Diaz Limaco on 20 December 2023
20 Dec 2023 CH01 Director's details changed for Miss Moyra Lucia Diaz Limaco on 20 December 2023
06 Jul 2023 TM01 Termination of appointment of Alan Cunningham Mclaren as a director on 22 June 2023
24 May 2023 TM01 Termination of appointment of Matthew Benjamin Gilmour Hay as a director on 23 May 2023
23 Mar 2023 CH01 Director's details changed for Mr Robert George Hamilton on 10 March 2023
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CERTNM Company name changed the sportsman's charity LIMITED\certificate issued on 30/01/23
  • CONNOT ‐ Change of name notice
30 Jan 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
30 Jan 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-01-09
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
18 Jan 2023 TM02 Termination of appointment of Lindsays Llp as a secretary on 17 January 2023
18 Jan 2023 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 18 January 2023
27 Apr 2022 TM01 Termination of appointment of Tristan Johnston as a director on 25 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Jan 2022 TM01 Termination of appointment of Fraser James Harvey Porter as a director on 23 November 2021
27 Aug 2021 AP01 Appointment of Mr David Lloyd Reid as a director on 15 August 2021
07 Jul 2021 TM01 Termination of appointment of Iain Geoffrey Millar as a director on 5 July 2021