About

Registered Number: SC113172
Date of Incorporation: 30/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Judoscotland South Platt Hill, Ratho, Newbridge, Midlothian, EH28 8AA

 

Judoscotland was founded on 30 August 1988 with its registered office in Newbridge. This company has 13 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIEN, Mark 29 September 2018 - 1
CAMPBELL, Graham Hugh 27 May 2008 - 1
CLARK, Sarah 12 June 2010 - 1
MCBEATH, James 11 June 2011 - 1
WRIGHT, Susan 02 September 2017 - 1
ADAMS, John 30 August 1988 17 September 1997 1
BROWN, Thomas Mcswiggan 12 June 2010 17 April 2012 1
BUCHANAN, John 27 May 2008 08 September 2009 1
CLARKE, Owen 30 August 1988 24 May 1992 1
GARDINER, Peter Alexander 16 June 2012 06 December 2016 1
GIBSON, David 03 May 2017 29 September 2018 1
HOLLING, Graham Edgar 25 February 2007 12 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, Douglas Hamilton 11 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 10 April 2020
AP01 - Appointment of director 05 November 2019
AA - Annual Accounts 27 April 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 09 July 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 02 December 2015
CC04 - Statement of companies objects 20 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 16 April 2014
RESOLUTIONS - N/A 17 December 2013
MEM/ARTS - N/A 07 November 2013
CC04 - Statement of companies objects 07 November 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 22 April 2013
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AD01 - Change of registered office address 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP03 - Appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363s - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AAMD - Amended Accounts 31 August 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
RESOLUTIONS - N/A 23 June 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 25 April 2003
CERTNM - Change of name certificate 15 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 18 April 2002
RESOLUTIONS - N/A 19 July 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 25 April 2000
RESOLUTIONS - N/A 16 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 05 June 1999
AA - Annual Accounts 19 April 1998
363s - Annual Return 19 April 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
MEM/ARTS - N/A 30 October 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 27 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 07 April 1994
MEM/ARTS - N/A 21 July 1993
MEM/ARTS - N/A 21 July 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 18 August 1992
288 - N/A 14 July 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 01 May 1991
363a - Annual Return 24 October 1990
287 - Change in situation or address of Registered Office 24 October 1990
AA - Annual Accounts 14 August 1990
AA - Annual Accounts 09 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1990
NEWINC - New incorporation documents 30 August 1988
NEWINC - New incorporation documents 30 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.