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

THE SCOTTISH SPORTS ASSOCIATION

CALEDONIA HOUSE, SOUTH GYLE, EDINBURGH, EH12 9DQ,
Company Registration Number
SC259206
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Sports Association
THE SCOTTISH SPORTS ASSOCIATION was founded on 2003-11-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Scottish Sports Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE SCOTTISH SPORTS ASSOCIATION
 
Legal Registered Office
CALEDONIA HOUSE
SOUTH GYLE
EDINBURGH
EH12 9DQ
Other companies in EH12
 
Filing Information
Company Number SC259206
Company ID Number SC259206
Date formed 2003-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH SPORTS ASSOCIATION
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 THE SCOTTISH SPORTS ASSOCIATION

Current Directors
Officer Role Date Appointed
KIM LOUISE ATKINSON
Director 2010-03-29
ADRIANUS BREUGELMANS
Director 2017-09-26
MARGARET SHARON DRYSDALE
Director 2012-09-25
KENNETH HUGHES
Director 2010-09-21
FLORA JANETTA JACKSON
Director 2015-09-29
MARK THOMAS KERNAGHAN
Director 2014-09-29
JILLIAN LOUISE MERCHANT
Director 2017-09-26
ANDREW JOHN MURRAY
Director 2013-09-30
SUSAN ROWAND
Director 2017-09-26
BRYAN MITCHELL WINNING
Director 2017-09-26
STUART YOUNIE
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM PARK
Director 2015-09-29 2017-09-26
ROGER LEE COUSINS
Director 2010-09-21 2016-09-27
SCOTT HASTINGS
Director 2010-09-21 2016-09-27
BRIAN CHARLES CARSON
Director 2011-09-20 2013-09-30
MARK DICKSON
Director 2007-11-27 2013-09-30
ROBERT WILLIAM MCGONIGLE
Director 2007-11-17 2012-09-25
BRIAN FRANCIS MCKELVIE
Director 2007-11-27 2012-09-25
DOUGLAS WILLIAM ARNEIL
Director 2005-01-15 2011-09-20
ALAN CUTHBERTSON
Director 2008-09-23 2011-08-08
DAVID JAMES BRASH
Company Secretary 2006-12-05 2010-03-31
DAVID JAMES BRASH
Director 2006-12-05 2010-03-31
CHRISTOPHER MARK ROBISON
Director 2004-06-22 2010-02-02
JANE MARY MONCRIEFF SCOTT
Director 2005-01-15 2009-10-01
YVONNE MURRAY-MOONEY
Director 2006-10-30 2008-09-23
NEIL FERGUSON PARK
Director 2003-11-13 2008-09-23
ANN BARBARA FRASER
Director 2003-11-14 2008-06-30
COLIN THOMAS GRAHAMSLAW
Director 2003-11-13 2008-06-30
COLIN THOMAS GRAHAMSLAW
Company Secretary 2003-11-13 2006-12-05
ALAN GEORGE GROSSET
Director 2004-10-12 2006-10-30
DUNCAN ROBERT MCLAREN
Director 2003-11-14 2005-10-27
JAMES MURDOCH
Director 2004-10-12 2005-10-27
ALASDAIR RUSSELL
Director 2005-01-15 2005-10-27
STEWART JAMES BOYD
Director 2003-11-14 2004-10-12
IAN ALISTAIR PATERSON
Director 2003-11-14 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM LOUISE ATKINSON ASSOCIATION OF CHIEF OFFICERS OF SCOTTISH VOLUNTARY ORGANISATIONS Director 2015-10-29 CURRENT 2000-09-25 Active
MARK THOMAS KERNAGHAN KERNAGHAN CONSULTING LTD Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2016-08-23
JILLIAN LOUISE MERCHANT GLASGOW AND CLYDE RAPE CRISIS LIMITED Director 2013-07-10 CURRENT 1990-10-08 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
2023-11-22CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS KERNAGHAN
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07DIRECTOR APPOINTED MRS NICOLA JOYCE ROSS
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS BREUGELMANS
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-06-21RES01ADOPT ARTICLES 21/06/21
2020-12-08AP01DIRECTOR APPOINTED MRS SUSAN ROCHELLE BEATT
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01MEM/ARTSARTICLES OF ASSOCIATION
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-09-25AP01DIRECTOR APPOINTED MR GARETH CARL LESLIE MARITZ
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MURRAY
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SHARON DRYSDALE
2018-04-10CH01Director's details changed for Ms Jillian Louise Merchant on 2017-12-09
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-26AP01DIRECTOR APPOINTED MR ADRIANUS BREUGELMANS
2017-10-26AP01DIRECTOR APPOINTED MR BRYAN WINNING
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AP01DIRECTOR APPOINTED MRS SUSAN ROWAND
2017-09-28AP01DIRECTOR APPOINTED MS JILLIAN LOUISE MERCHANT
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY WOTHERSPOON
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARK
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HASTINGS
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COUSINS
2015-12-09MEM/ARTSARTICLES OF ASSOCIATION
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-12-03AR0112/11/15 NO MEMBER LIST
2015-12-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM PARK
2015-11-23AP01DIRECTOR APPOINTED MISS FLORA JANETTA JACKSON
2015-10-28AA31/03/15 TOTAL EXEMPTION FULL
2014-12-01AR0112/11/14 NO MEMBER LIST
2014-10-29RES01ADOPT ARTICLES 29/09/2014
2014-10-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07AP01DIRECTOR APPOINTED MR MARK THOMAS KERNAGHAN
2013-12-02AR0112/11/13 NO MEMBER LIST
2013-10-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKSON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARSON
2013-10-07AP01DIRECTOR APPOINTED MISS HAYLEY LOUISE WOTHERSPOON
2013-10-07AP01DIRECTOR APPOINTED MR ANDREW JOHN MURRAY
2012-11-12AR0112/11/12 NO MEMBER LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGONIGLE
2012-10-17AP01DIRECTOR APPOINTED MR STUART YOUNIE
2012-10-17AP01DIRECTOR APPOINTED MS MARGARET SHARON DRYSDALE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKELVIE
2012-10-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-15AR0113/11/11 NO MEMBER LIST
2011-11-15AP01DIRECTOR APPOINTED MR BRIAN CHARLES CARSON
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARNEIL
2011-08-31RP04SECOND FILING FOR FORM AP01
2011-08-31ANNOTATIONClarification
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CUTHBERTSON
2010-11-18AR0113/11/10 NO MEMBER LIST
2010-11-17AP01DIRECTOR APPOINTED MR KENNETH HUGHES
2010-11-17AP01DIRECTOR APPOINTED MR SCOTT HASTINGS
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED MR ROGER LEE COUSINS
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRASH
2010-06-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRASH
2010-04-26AP01DIRECTOR APPOINTED MS KIM LOUISE ATKINSON
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBISON
2009-12-21AR0113/11/09 NO MEMBER LIST
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ROBISON / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANCIS MCKELVIE / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MCGONIGLE / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DICKSON / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CUTHBERTSON / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BRASH / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARNEIL / 11/12/2009
2009-10-27RES01ADOPT ARTICLES
2009-09-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11288aDIRECTOR APPOINTED MR ALAN CUTHBERTSON
2008-12-01363aANNUAL RETURN MADE UP TO 13/11/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR COLIN GRAHAMSLAW
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANN FRASER
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL PARK
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGOWIGUE / 16/10/2008
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR YVONNE MURRAY-MOONEY
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-06363sANNUAL RETURN MADE UP TO 13/11/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-01-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-24363sANNUAL RETURN MADE UP TO 13/11/06
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sANNUAL RETURN MADE UP TO 13/11/05
2005-11-23288bDIRECTOR RESIGNED
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 THE SCOTTISH SPORTS ASSOCIATION 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 THE SCOTTISH SPORTS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH SPORTS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2022-03-31

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 THE SCOTTISH SPORTS ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE SCOTTISH SPORTS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH SPORTS ASSOCIATION
Trademarks
We have not found any records of THE SCOTTISH SPORTS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH SPORTS ASSOCIATION. 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 THE SCOTTISH SPORTS ASSOCIATION 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 THE SCOTTISH SPORTS ASSOCIATION 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 THE SCOTTISH SPORTS ASSOCIATION 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 THE SCOTTISH SPORTS ASSOCIATION 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.