About

Registered Number: SC211324
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 49 Fords Road, Edinburgh, Midlothian, EH11 3HS

 

Founded in 2000, Hutchison Vale Community Sports Club have registered office in Midlothian, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 11 directors listed as Blain, John Angus Rae, Kelly, Christopher, Kerr, Norman, Lucas, Alan George, Macrae, Neil Gordon, Smith, Thomas Gordon, Trotter, Leslie James, Baxter, Keith James, Lewis, Frank Ferguson Barr, Mackenzie, Malcolm James, Randall, William Graham for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, John Angus Rae 17 February 2019 - 1
KELLY, Christopher 17 February 2019 - 1
KERR, Norman 11 September 2018 - 1
LUCAS, Alan George 25 September 2000 - 1
MACRAE, Neil Gordon 21 December 2008 - 1
SMITH, Thomas Gordon 25 September 2000 - 1
TROTTER, Leslie James 05 August 2007 - 1
BAXTER, Keith James 17 February 2019 01 July 2020 1
LEWIS, Frank Ferguson Barr 25 September 2000 01 September 2003 1
MACKENZIE, Malcolm James 15 September 2003 11 September 2018 1
RANDALL, William Graham 15 September 2003 05 August 2007 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 11 September 2018
AP01 - Appointment of director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH03 - Change of particulars for secretary 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 April 2015
RESOLUTIONS - N/A 19 February 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 30 September 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 11 November 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 02 March 2003
CERTNM - Change of name certificate 26 November 2002
363s - Annual Return 18 October 2002
225 - Change of Accounting Reference Date 09 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 30 November 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
225 - Change of Accounting Reference Date 06 February 2001
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.