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

SCOTTISH ATHLETICS LIMITED

CALEDONIA HOUSE, SOUTH GYLE, EDINBURGH, MIDLOTHIAN, EH12 9DQ,
Company Registration Number
SC217377
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Athletics Ltd
SCOTTISH ATHLETICS LIMITED was founded on 2001-03-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scottish Athletics 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 SMALL
Key Data
Company Name
SCOTTISH ATHLETICS LIMITED
 
Legal Registered Office
CALEDONIA HOUSE
SOUTH GYLE
EDINBURGH
MIDLOTHIAN
EH12 9DQ
Other companies in EH12
 
Filing Information
Company Number SC217377
Company ID Number SC217377
Date formed 2001-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB596971174  
Last Datalog update: 2024-05-05 06:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ATHLETICS LIMITED
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.

Company Officers of SCOTTISH ATHLETICS LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID BEATTIE
Director 2012-04-26
MARGARET BLACK BROWN
Director 2015-09-26
HUGH JAMES BUCHANAN
Director 2015-09-26
JOANNA SHUNI BUTTERFIELD
Director 2016-01-18
SANDRA ALEXANDRA MCNEILL FRAME
Director 2013-08-26
ALISON JOHNSTONE
Director 2014-06-16
MOIRA LINDSAY WALLS MAGUIRE
Director 2015-09-26
RONALD MORRISON
Director 2011-09-17
MARK SCOTT MUNRO
Director 2016-10-17
JOHN GERARD RODGER
Director 2015-09-26
LESLIE ANN ROY
Director 2011-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN LINDGREN
Company Secretary 2010-10-29 2018-02-22
NIGEL MYRIE HOLL
Director 2010-04-01 2016-05-31
WILLIAM STEWART MCCALLUM
Director 2013-08-26 2015-08-23
ALEXANDER WILSON BARR
Director 2010-01-30 2013-08-26
THOMAS BOYLE
Director 2007-10-08 2013-08-26
JULIA HELEN BRACEWELL
Director 2008-07-01 2012-11-20
MARK GORDON FRASER COYLE
Director 2007-08-19 2012-09-08
FRANK WILLIAM DICK
Director 2009-11-05 2012-02-20
PETER EAGER
Director 2007-08-20 2011-03-28
PETER EAGER
Company Secretary 2001-06-05 2010-10-29
JAMES ALEXANDER GOLDIE
Director 2007-08-18 2010-01-05
MARK THOMAS HOLLINSHEAD
Director 2001-07-21 2009-11-05
DAVID JOHN ARMITAGE
Director 2005-04-24 2007-08-11
ARNOLD JULIAN SHELDON BLACK
Director 2001-04-30 2007-08-11
MARJORY ANN COOK
Director 2002-08-26 2007-08-11
VICTOR HOCKLEY
Director 2004-04-04 2007-08-11
ALEXANDER MACEWEN
Director 2002-11-01 2007-08-11
ELIZABETH MCCOLGAN
Director 2003-08-30 2007-08-11
MARTIN HYMAN
Director 2002-06-10 2005-01-01
DAVID PAUL JOY
Director 2001-03-28 2004-02-14
IAN DAVID BEATTIE
Director 2003-03-24 2003-09-01
FRANCIS JAMES CLEMENT
Director 2001-04-30 2003-09-01
NEIL FERGUSON PARK
Company Secretary 2001-04-30 2001-06-05
PETER EAGER
Company Secretary 2001-03-28 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SCOTT MUNRO SCOTLAND MARATHON Director 2017-03-27 CURRENT 2007-05-09 Active
JOHN GERARD RODGER RENFREWSHIRE LEISURE LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JOHN GERARD RODGER RENFREWSHIRE LEISURE TRADING LIMITED Director 2007-05-17 CURRENT 2002-12-18 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
2024-04-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR ALISTAIR CAMPBELL AITCHISON
2023-10-09DIRECTOR APPOINTED MRS HELEN CHRISTINE FALLAS
2023-10-06DIRECTOR APPOINTED MISS DIANE RAMSAY
2023-10-06DIRECTOR APPOINTED MR JOHN GERARD RODGER
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARGARET BLACK BROWN
2023-10-04APPOINTMENT TERMINATED, DIRECTOR HUGH JAMES BUCHANAN
2023-10-04APPOINTMENT TERMINATED, DIRECTOR RONALD MORRISON
2023-10-04APPOINTMENT TERMINATED, DIRECTOR LESLIE ANN ROY
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSTONE
2022-09-12DIRECTOR APPOINTED MR CHUKWUDI ONYIA
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR MICHAEL JOHNSTON
2021-09-23MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23RES01ADOPT ARTICLES 23/09/21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD RODGER
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND OVENS
2021-02-24CH01Director's details changed for Mr Ian David Beattie on 2021-02-24
2021-02-01AP01DIRECTOR APPOINTED MR COLIN EDWARD HUTCHISON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT MUNRO
2021-01-13AP01DIRECTOR APPOINTED MS JILL CATHERINE O'NEIL
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ALEXANDRA MCNEILL FRAME
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA LINDSAY WALLS MAGUIRE
2019-10-22AP01DIRECTOR APPOINTED MR TERENCE O'HARE
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MRS EILIDH SHONA DOYLE
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-21AP03Appointment of Miss Laura Mccallum as company secretary on 2018-06-11
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-22TM02Termination of appointment of David Ian Lindgren on 2018-02-22
2017-11-02RES01ADOPT ARTICLES 02/11/17
2017-08-30RES01ADOPT ARTICLES 30/08/17
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR MARK SCOTT MUNRO
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT STEWART
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MYRIE HOLL
2016-04-20AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MISS JOANNA SHUNI BUTTERFIELD
2016-01-07AP01DIRECTOR APPOINTED MS MARGARET BLACK BROWN
2016-01-07AP01DIRECTOR APPOINTED MRS MOIRA LINDSAY WALLS MAGUIRE
2016-01-07AP01DIRECTOR APPOINTED MR JOHN GERARD RODGER
2016-01-07AP01DIRECTOR APPOINTED MR HUGH JAMES BUCHANAN
2015-10-14RES01ADOPT ARTICLES 26/09/2015
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALLUM
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20AR0128/03/15 NO MEMBER LIST
2014-08-04AP01DIRECTOR APPOINTED ALISON JOHNSTONE
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23AR0128/03/14 NO MEMBER LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BEATTIE / 23/12/2013
2013-09-17RES01ADOPT ARTICLES 14/09/2013
2013-09-05AP01DIRECTOR APPOINTED WILLIAM STEWART MCCALLUM
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ALEXANDRA MCNEILL FRAME / 26/08/2013
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR
2013-09-04AP01DIRECTOR APPOINTED SANDRA ALEXANDRA MCNEILL FRAME
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT STEWART / 26/08/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-12AR0128/03/13 NO MEMBER LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRACEWELL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK COYLE
2012-09-14MEM/ARTSARTICLES OF ASSOCIATION
2012-09-14RES01ALTER ARTICLES 08/09/2012
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AP01DIRECTOR APPOINTED IAN DAVID BEATTIE
2012-04-10AR0128/03/12 NO MEMBER LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DICK
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MORRISON / 11/01/2012
2012-01-11AP01DIRECTOR APPOINTED MS LESLIE ANN ROY
2012-01-10AP01DIRECTOR APPOINTED MR RONALD MORRISON
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD POTTS
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0128/03/11 NO MEMBER LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER EAGER
2010-11-05AP03SECRETARY APPOINTED MR DAVID IAN LINDGREN
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY PETER EAGER
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0128/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF WIGHTMAN / 14/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT STEWART / 28/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ALAN POTTS / 28/03/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLLINSHEAD
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOLDIE
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON FRASER COYLE / 28/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOYLE / 28/03/2010
2010-04-01AP01DIRECTOR APPOINTED MR NIGEL MYRIE HOLL
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF WIGHTMAN
2010-02-09AP01DIRECTOR APPOINTED MR ALEXANDER WILSON BARR
2009-11-19AP01DIRECTOR APPOINTED DR FRANCIS WILLIAM DICK
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20363aANNUAL RETURN MADE UP TO 28/03/09
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 9A SOUTH GYLE CRESCENT SOUTH GYLE EDINBURGH EH12 9EB
2008-09-03288aDIRECTOR APPOINTED JAMES STEWART
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR SCOTT NICOL
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFF WIGHTMAN / 22/07/2008
2008-07-18288aDIRECTOR APPOINTED JULIA HELEN BRACEWELL
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR LENA WILSON
2008-05-06363aANNUAL RETURN MADE UP TO 28/03/08
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ATHLETICS 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 ATHLETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH ATHLETICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH ATHLETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH ATHLETICS LIMITED
Trademarks
We have not found any records of SCOTTISH ATHLETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH ATHLETICS 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 (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH ATHLETICS LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ATHLETICS 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 ATHLETICS 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 ATHLETICS 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.