Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH GLIDING UNION LIMITED
Company Information for

SCOTTISH GLIDING UNION LIMITED

PORTMOAK AIRFIELD, SCOTLANDWELL, BY KINROSS, KY13 9JJ,
Company Registration Number
SC020527
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Gliding Union Ltd
SCOTTISH GLIDING UNION LIMITED was founded on 1938-07-15 and has its registered office in By Kinross. The organisation's status is listed as "Active". Scottish Gliding Union Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTTISH GLIDING UNION LIMITED
 
Legal Registered Office
PORTMOAK AIRFIELD
SCOTLANDWELL
BY KINROSS
KY13 9JJ
Other companies in KY13
 
Filing Information
Company Number SC020527
Company ID Number SC020527
Date formed 1938-07-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB269428912  
Last Datalog update: 2024-07-05 18:57:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH GLIDING UNION LIMITED
The following companies were found which have the same name as SCOTTISH GLIDING UNION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH GLIDING UNION - WALKING ON AIR PORTMOAK AIRFIELD PORTMOAK AIRFIELD SCOTLANDWELL KINROSS KY13 9JJ Active Company formed on the 1996-10-08

Company Officers of SCOTTISH GLIDING UNION LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER CARUS
Company Secretary 2018-01-24
MARK BRADFORD
Director 2018-04-07
DAVID ALEXANDER CARUS
Director 2016-03-19
BRUCE WILLIAM DUNCAN
Director 2016-11-05
MICHAEL DALL FORSTER
Director 2016-03-19
COLIN JAMES HAMILTON
Director 2018-04-07
KENNETH CHRISTIE HENDERSON
Director 2017-04-08
ALASTAIR IAN MUTCH
Director 2018-04-07
KENNETH ROBERTSON
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHALMERS
Director 2016-03-19 2018-04-07
PHILIP DOLAN
Company Secretary 2015-03-21 2018-01-24
ANTHONY PETER BENBOW
Director 2017-04-08 2017-04-29
ALEXANDER ROUGVIE
Company Secretary 2011-11-11 2015-03-21
DAVID CRAIG BARBOUR
Director 2013-01-19 2015-03-21
ALAN EDWARD BOYLE
Director 2008-03-29 2015-03-21
MALCOLM CAMERON CHALMERS
Director 2012-03-17 2013-03-16
ALAN EDWARD BOYLE
Company Secretary 2011-03-19 2011-11-11
ALEXANDER DAVID STEVENSON
Company Secretary 2008-03-29 2011-03-19
ANTHONY PETER BENBOW
Director 2010-03-20 2010-12-31
MICHAEL WILLIAM CARTNEY
Director 2008-03-29 2010-03-20
JOHN MUNRO
Company Secretary 2006-03-25 2008-03-29
KATE FRANCES BYRNE
Director 2005-03-26 2008-03-29
SAMUEL BRUCE MARSHALL
Company Secretary 2002-04-28 2006-03-25
JAMES DAVIDSON PROVAN
Company Secretary 1996-03-31 2002-04-28
ALAN JAMES WILSON BAULD
Director 1993-06-06 2001-05-27
VICTOR DAVID BLAXILL
Director 1996-03-31 2000-08-20
PETER ALEXANDER BLACK
Director 1996-03-31 1998-04-05
GERALD ALEXANDER MARSHALL
Company Secretary 1996-04-01 1997-05-25
NEVILLE JOHN ALLCOAT
Company Secretary 1995-03-05 1996-03-31
MICHAEL CARRUTHERS
Director 1993-06-06 1996-03-31
ANDREW LINDSAY WOOD
Company Secretary 1993-03-14 1995-03-05
THOMAS DUNCAN
Company Secretary 1992-05-10 1992-11-22
TREVOR MURPHY
Company Secretary 1991-05-12 1992-05-10
RICHARD ALLCOAT
Director 1991-05-12 1992-05-10
COLIN MACALPINE
Company Secretary 1989-05-19 1991-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BRADFORD MARK BRADFORD CONSULTING LTD. Director 2017-09-19 CURRENT 2017-09-19 Active
KENNETH CHRISTIE HENDERSON CLEARPATH COMMUNICATIONS LIMITED Director 2001-05-22 CURRENT 2001-05-22 Dissolved 2016-04-26
ALASTAIR IAN MUTCH SPACELABS HEALTHCARE LIMITED Director 2011-09-22 CURRENT 1956-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-29Memorandum articles filed
2024-05-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-24CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-05-20APPOINTMENT TERMINATED, DIRECTOR MARK ANSON MILLINGTON ADAMS
2024-03-31APPOINTMENT TERMINATED, DIRECTOR GERALD ALEXANDER MARSHALL
2023-12-01DIRECTOR APPOINTED MR MARK ANSON MILLINGTON ADAMS
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANCEL NEWTON
2023-08-30APPOINTMENT TERMINATED, DIRECTOR PHILIP DOLAN
2023-08-30DIRECTOR APPOINTED MR ALASTAIR IAN MUTCH
2023-08-30Director's details changed for Mr Reiner Kip on 2023-08-30
2023-05-27CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED MR DOMINIC ANCEL NEWTON
2023-05-16DIRECTOR APPOINTED MR GRAHAM NEIL FRASER
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR MARK BRADFORD
2022-09-10APPOINTMENT TERMINATED, DIRECTOR WOLF ROSSMANN
2022-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WOLF ROSSMANN
2022-07-06AP03Appointment of Mr Andrew Lindsay Wood as company secretary on 2022-06-14
2022-07-05Termination of appointment of Mark Bradford on 2022-06-14
2022-07-05TM02Termination of appointment of Mark Bradford on 2022-06-14
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16AP03Appointment of Mr Mark Bradford as company secretary on 2022-05-08
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED MR REINER KIP
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE FRANCES BYRNE
2022-05-16TM02Termination of appointment of Matthew James Morris on 2022-05-08
2022-01-27APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON
2021-09-16RES01ADOPT ARTICLES 16/09/21
2021-09-13CC04Statement of company's objects
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALL FORSTER
2021-09-06TM02Termination of appointment of Michael Dall Forster on 2021-08-30
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES HAMILTON
2021-09-06AP03Appointment of Mr Matthew James Morris as company secretary on 2021-08-30
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-06AP01DIRECTOR APPOINTED MR MATTHEW MORRIS
2020-11-25AP01DIRECTOR APPOINTED MS KATE FRANCES BYRNE
2020-11-11AP01DIRECTOR APPOINTED MR KENNETH ROBERTSON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLINTON
2020-10-09AP01DIRECTOR APPOINTED MR JAMIE LAIDLAW DICKSON
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CARUS
2020-09-02TM02Termination of appointment of David Alexander Carus on 2020-08-31
2020-09-02AP03Appointment of Mr Michael Dall Forster as company secretary on 2020-09-01
2020-07-24AP01DIRECTOR APPOINTED MR WOLF ROSSMANN
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11MEM/ARTSARTICLES OF ASSOCIATION
2020-06-11RES01ADOPT ARTICLES 11/06/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for Mr Steven Clinton on 2020-04-06
2020-03-31AP01DIRECTOR APPOINTED MR STEVEN CLINTON
2019-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KERRIN DUTTON
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-04-23CH01Director's details changed for Mr Michael Dall Forster on 2019-04-06
2019-04-19CH01Director's details changed for Mr Colin James Hamilton on 2019-04-06
2019-04-19AP01DIRECTOR APPOINTED MS KERRIN DUTTON
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-27CH01Director's details changed for Mr Kenneth Robertson on 2018-04-26
2018-04-26CH01Director's details changed for Dr David Alexander Carus on 2018-04-26
2018-04-13AP01DIRECTOR APPOINTED MR COLIN JAMES HAMILTON
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERTSON / 12/04/2018
2018-04-12AP01DIRECTOR APPOINTED MR ALASTAIR IAN MUTCH
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALEXANDER CARUS / 12/04/2018
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETRIE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHALMERS
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DALL FORSTER / 12/04/2018
2018-04-12AP01DIRECTOR APPOINTED MR MARK BRADFORD
2018-01-28TM02Termination of appointment of Philip Dolan on 2018-01-24
2018-01-28AP03Appointment of Dr David Alexander Carus as company secretary on 2018-01-24
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER BENBOW
2017-04-24AP01DIRECTOR APPOINTED MR ANTHONY PETER BENBOW
2017-04-24AP01DIRECTOR APPOINTED MR KENNETH CHRISTIE HENDERSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IAN MUTCH
2016-11-15AP01DIRECTOR APPOINTED MR BRUCE WILLIAM DUNCAN
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES WATSON
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22MEM/ARTSARTICLES OF ASSOCIATION
2016-06-22RES01ALTER ARTICLES 30/04/2016
2016-06-08AR0114/05/16 NO MEMBER LIST
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERTSON / 01/05/2016
2016-05-26AP01DIRECTOR APPOINTED MR KENNETH ROBERTSON
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHALMERS / 29/04/2016
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHALMERS / 28/04/2016
2016-04-18AP01DIRECTOR APPOINTED MR MALCOLM CHALMERS
2016-04-18AP01DIRECTOR APPOINTED MR MICHAEL DALL FORSTER
2016-04-18AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CARUS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WOOLRICH
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUTHERFORD
2016-01-19AP01DIRECTOR APPOINTED MR ROBERT BRUCE PETRIE
2015-06-10AR0114/05/15 NO MEMBER LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LITHGOW
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROUGVIE
2015-05-29AP01DIRECTOR APPOINTED DR DANIEL RUTHERFORD
2015-05-29AP01DIRECTOR APPOINTED MR ALASTAIR IAN MUTCH
2015-05-29AP01DIRECTOR APPOINTED MISS SALLY WOOLRICH
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOYLE
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH EAGLETON
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOLAN
2015-05-29AP03SECRETARY APPOINTED MR PHILIP DOLAN
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER ROUGVIE
2015-03-11AA31/12/14 TOTAL EXEMPTION FULL
2015-02-24AP01DIRECTOR APPOINTED MR PHILIP DOLAN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WOOLRICH
2014-05-17AR0114/05/14 NO MEMBER LIST
2014-03-12AA31/12/13 TOTAL EXEMPTION FULL
2014-02-07AP01DIRECTOR APPOINTED MR ADAM JAMES WATSON
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DODDS
2013-05-17AR0114/05/13 NO MEMBER LIST
2013-04-24AA31/12/12 TOTAL EXEMPTION FULL
2013-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHALMERS
2013-01-23AP01DIRECTOR APPOINTED MR MICHAEL ANDERSON LITHGOW
2013-01-23AP01DIRECTOR APPOINTED MR DAVID CRAIG BARBOUR
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2012-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCAULAY
2012-05-15AR0114/05/12 NO MEMBER LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN EASSON
2012-05-10RES01ALTER ARTICLES 17/03/2012
2012-03-27MEM/ARTSARTICLES OF ASSOCIATION
2012-03-27AP01DIRECTOR APPOINTED MR NEIL THOMAS MCAULAY
2012-03-22AP01DIRECTOR APPOINTED MR IAN KEITH EASSON
2012-03-22AP01DIRECTOR APPOINTED MR DAVID ANDREW DODDS
2012-03-22AP01DIRECTOR APPOINTED MR MALCOLM CAMERON CHALMERS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAIT
2012-03-08AA31/12/11 TOTAL EXEMPTION FULL
2012-01-17AP01DIRECTOR APPOINTED MR HAMISH EAGLETON
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CHATBURN
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN BOYLE
2011-11-11AP01DIRECTOR APPOINTED ALEXANDER ROUGVIE
2011-11-11AP03SECRETARY APPOINTED ALEXANDER ROUGVIE
2011-11-11AP01DIRECTOR APPOINTED SALLY WOOLRICH
2011-05-23AR0114/05/11 NO MEMBER LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENSON
2011-03-31AP03SECRETARY APPOINTED PROFESSOR ALAN EDWARD BOYLE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENBOW
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER STEVENSON
2011-03-04AA31/12/10 TOTAL EXEMPTION FULL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOOK
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN EDWARD BOYLE / 29/10/2010
2010-06-02AR0114/05/10 NO MEMBER LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID HOOK / 14/05/2010
2010-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBINSON
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 20/03/2010
2010-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-31AP01DIRECTOR APPOINTED MR CRAIG JAMES MCNAUGHT CHATBURN
2010-03-31AP01DIRECTOR APPOINTED MR JOHN CARLINE FERGUSON
2010-03-31AP01DIRECTOR APPOINTED MR ANTHONY PETER BENBOW
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRED TAIT / 20/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID STEVENSON / 20/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN EDWARD BOYLE / 20/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID STEVENSON / 20/03/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN NORMAN
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GILLANDERS
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FISHER
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTNEY
2010-02-24AA31/12/09 TOTAL EXEMPTION FULL
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOUGALL
2009-06-03363aANNUAL RETURN MADE UP TO 14/05/09
2009-04-03288aDIRECTOR APPOINTED BRIAN SCOUGALL
2009-04-03288aDIRECTOR APPOINTED IAN FRED NORMAN
2009-04-03288aDIRECTOR APPOINTED ANDREW GRAHAM
2009-04-03288aDIRECTOR APPOINTED KEVIN DAVID HOOK
2009-04-03288aDIRECTOR APPOINTED FIONA MARGARET GILLANDERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH GLIDING UNION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH GLIDING UNION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH GLIDING UNION LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH GLIDING UNION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH GLIDING UNION LIMITED
Trademarks
We have not found any records of SCOTTISH GLIDING UNION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH GLIDING UNION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as SCOTTISH GLIDING UNION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH GLIDING UNION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH GLIDING UNION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH GLIDING UNION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY13 9JJ