About

Registered Number: SC315284
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Ladywood Leisure Centre, 14a Yarrow Court, Penicuik, Midlothian, EH26 8HD

 

Penicuik Community Sports & Leisure Foundation was founded on 24 January 2007 with its registered office in Penicuik, Midlothian, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 25 directors listed as Brown, William, Caldwell, Christina, Hamlin, Joan, Mackay, Georgina, Ramage, Iain, Robertson, Patricia, Wighton-pender, Pauline, Fearnley, William John, Craig, Barbara Neil, Crawford, Josephine Mary, Drummond, Margaret Evelyn, Dudley, Bernard James, Fearnley, William John, Johnston, Arthur, Keith, Joan Cruikshank, Kingham, Paul Nicholas, Kirkwood, Gilbert Lucas, Mackenzie, Thomas John, Mcginley, David, Mcgowan, Jack, Mclean, Claire, Purton, Patricia Beryl, Ronaldson, Anne, Thomas, Duncan Graeme, Watson, Ian Thomas for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, William 09 September 2014 - 1
CALDWELL, Christina 27 July 2018 - 1
HAMLIN, Joan 13 June 2012 - 1
MACKAY, Georgina 28 February 2020 - 1
RAMAGE, Iain 21 February 2020 - 1
ROBERTSON, Patricia 28 February 2020 - 1
WIGHTON-PENDER, Pauline 28 February 2020 - 1
CRAIG, Barbara Neil 24 February 2013 24 June 2019 1
CRAWFORD, Josephine Mary 10 September 2007 27 June 2018 1
DRUMMOND, Margaret Evelyn 11 June 2007 10 February 2011 1
DUDLEY, Bernard James 22 June 2011 17 December 2013 1
FEARNLEY, William John 03 July 2008 13 June 2012 1
JOHNSTON, Arthur 17 October 2007 24 January 2011 1
KEITH, Joan Cruikshank 13 June 2012 19 December 2017 1
KINGHAM, Paul Nicholas 26 June 2008 30 March 2011 1
KIRKWOOD, Gilbert Lucas 13 June 2013 29 October 2016 1
MACKENZIE, Thomas John 26 June 2008 04 June 2013 1
MCGINLEY, David 24 January 2007 17 June 2009 1
MCGOWAN, Jack 19 November 2012 14 May 2013 1
MCLEAN, Claire 05 August 2014 05 September 2016 1
PURTON, Patricia Beryl 17 June 2009 22 June 2011 1
RONALDSON, Anne 01 May 2018 19 March 2019 1
THOMAS, Duncan Graeme 24 January 2007 14 April 2007 1
WATSON, Ian Thomas 14 April 2007 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FEARNLEY, William John 24 January 2007 18 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 22 February 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 29 October 2016
TM01 - Termination of appointment of director 29 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 26 February 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 22 December 2011
RESOLUTIONS - N/A 08 September 2011
MEM/ARTS - N/A 08 September 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 12 January 2011
AAMD - Amended Accounts 12 January 2011
RESOLUTIONS - N/A 25 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 21 January 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363s - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
225 - Change of Accounting Reference Date 13 September 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.