About

Registered Number: SC020527
Date of Incorporation: 15/07/1938 (85 years and 9 months ago)
Company Status: Active
Registered Address: Portmoak Airfield, Scotlandwell, By Kinross, KY13 9JJ

 

Based in By Kinross, Scottish Gliding Union Ltd was founded on 15 July 1938, it's status is listed as "Active". The business has 91 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Mark 07 April 2018 - 1
CLINTON, Stephen 27 March 2020 - 1
DUNCAN, Bruce William 05 November 2016 - 1
FORSTER, Michael Dall 19 March 2016 - 1
HAMILTON, Colin James 07 April 2018 - 1
HENDERSON, Kenneth Christie 08 April 2017 - 1
ROSSMANN, Wolf 20 July 2020 - 1
ALLCOAT, Richard 12 May 1991 10 May 1992 1
BARBOUR, David Craig 19 January 2013 21 March 2015 1
BAULD, Alan James Wilson 06 June 1993 27 May 2001 1
BENBOW, Anthony Peter 20 March 2010 31 December 2010 1
BLACK, Peter Alexander 31 March 1996 05 April 1998 1
BLAXILL, Victor David 31 March 1996 20 August 2000 1
BOYLE, Alan Edward, Professor 29 March 2008 21 March 2015 1
BYRNE, Kate Frances 26 March 2005 29 March 2008 1
CARRUTHERS, Michael 06 June 1993 31 March 1996 1
CARTNEY, Michael William 29 March 2008 20 March 2010 1
CARUS, David Alexander, Dr 19 March 2016 31 August 2020 1
CHALMERS, Malcolm 19 March 2016 07 April 2018 1
CHALMERS, Malcolm Cameron 17 March 2012 16 March 2013 1
CHATBURN, Craig James Mcnaught 20 March 2010 08 November 2011 1
CLEMENT, Robert Johnstone Moir 25 May 1997 20 August 2000 1
COLE-HAMILTON, Brian Martin 31 March 1996 27 March 2004 1
COPLAND, Paul William N/A 04 June 1991 1
DAVIE, Allan 12 May 1991 06 June 1993 1
DILLON, Kevin 06 June 1993 31 March 1996 1
DODDS, David Andrew 17 March 2012 11 November 2013 1
DOIG, Alastair Cameron 24 March 2007 29 March 2008 1
DOLAN, Philip 15 February 2015 21 March 2015 1
DUNCAN, Andrew Beveridge N/A 22 November 1992 1
DUTTON, Kerrin 06 April 2019 29 December 2019 1
EAGLETON, Hamish 12 November 2011 21 March 2015 1
EASSON, Ian Keith 20 August 2000 26 March 2005 1
ELLIOT, George N/A 22 November 1992 1
FERGUSON, John Carline 20 March 2010 21 March 2014 1
FERGUSON, John N/A 22 November 1992 1
FISHER, Joseph 13 March 1994 20 March 2010 1
GALLOWAY, John Perryman N/A 04 June 1990 1
GIACOPAZZI, Joseph L N/A 04 June 1990 1
GILLANDERS, Fiona Margaret 21 March 2009 20 March 2010 1
GLENNIE, Peter 06 June 1993 31 March 1996 1
GOUDIE, John Ferguson 30 November 1992 31 March 1996 1
GRAHAM, Andrew 21 March 2009 08 December 2009 1
GUY, John Geraint 26 March 2005 21 April 2007 1
HOOK, Kevin David 27 May 2000 16 August 2008 1
HUNGERFORD, Richard Anthony Alexander 31 March 1996 23 May 1999 1
IRVING, Neil 27 May 2001 29 March 2003 1
JONES, Robert Stanley 31 March 1996 29 March 2003 1
JOYNES, Frederic Herbert 25 May 1997 27 May 2001 1
LITHGOW, Michael Anderson 19 January 2013 30 May 2015 1
MACDONALD, Eoin 20 August 2000 04 September 2001 1
MARSHALL, Gerald Alexander 01 April 1996 25 May 1997 1
MARSHALL, Samual Bruce 31 March 1996 23 May 1999 1
MARSHALL, Samuel Bruce 27 May 2001 25 March 2006 1
MCAULAY, Neil Thomas 17 March 2012 07 June 2012 1
MCAULAY, Neil Thomas 25 May 1997 29 March 2003 1
MUNRO, John, Rev Dr 25 March 2006 29 March 2008 1
MURPHY, Trevor 12 May 1991 06 June 1993 1
MUTCH, Alastair Ian 21 March 2015 08 April 2017 1
NORMAN, Ian Fred 21 March 2009 20 March 2010 1
O'DONNELL, James N/A 04 June 1991 1
PEDDIE, Val N/A 10 May 1992 1
PERRY, Stanley Stewart N/A 22 November 1992 1
PETRIE, Robert Bruce 21 March 2014 07 April 2018 1
PHILLIPS, Brian 06 June 1993 20 August 2000 1
PROVAN, James Davidson 31 March 1996 28 April 2002 1
RICHARDSON, Michael John N/A 10 May 1992 1
ROBERTSON, Kenneth 26 April 2016 21 July 2020 1
ROBINSON, Christopher 23 May 1999 26 March 2005 1
ROSS, George 31 March 1996 20 August 2000 1
ROUGVIE, Alexander 11 November 2011 21 March 2015 1
RUSSELL, Allan 06 June 1993 31 March 1996 1
SCOUGALL, Brian 21 March 2009 12 October 2009 1
STEVENSON, Alexander David 29 March 2008 19 March 2011 1
STEVENSON LAWRENCE, Graham Edwin 22 May 1997 23 May 1999 1
STEWART, Alisdair Andrew 25 May 1997 28 April 2002 1
TAIT, Douglas Fred 27 May 2001 17 March 2012 1
WATSON, Adam James 17 November 2013 15 October 2016 1
WHITFIELD, John 06 June 1993 13 March 1994 1
WILLIAMS, John David 27 July 2003 21 March 2009 1
WOOD, Andrew Lindsay 06 June 1993 05 March 1995 1
WOOLRICH, Sally 17 April 2010 17 December 2014 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Michael Dall 01 September 2020 - 1
ALLCOAT, Neville John 05 March 1995 31 March 1996 1
BOYLE, Alan Edward, Professor 19 March 2011 11 November 2011 1
CARUS, David Alexander, Dr 24 January 2018 31 August 2020 1
DOLAN, Philip 21 March 2015 24 January 2018 1
DUNCAN, Thomas 10 May 1992 22 November 1992 1
MACALPINE, Colin N/A 04 June 1991 1
MARSHALL, Samuel Bruce 28 April 2002 25 March 2006 1
ROUGVIE, Alexander 11 November 2011 21 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
AP03 - Appointment of secretary 02 September 2020
AP01 - Appointment of director 24 July 2020
TM01 - Termination of appointment of director 23 July 2020
AA - Annual Accounts 26 June 2020
RESOLUTIONS - N/A 11 June 2020
MA - Memorandum and Articles 11 June 2020
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 06 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 29 December 2019
CS01 - N/A 16 May 2019
RESOLUTIONS - N/A 07 May 2019
MA - Memorandum and Articles 07 May 2019
CH01 - Change of particulars for director 23 April 2019
CH01 - Change of particulars for director 19 April 2019
CH01 - Change of particulars for director 19 April 2019
CH01 - Change of particulars for director 19 April 2019
AP01 - Appointment of director 19 April 2019
AA - Annual Accounts 15 April 2019
MR04 - N/A 21 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 16 May 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 26 April 2018
AP01 - Appointment of director 13 April 2018
CH01 - Change of particulars for director 12 April 2018
AP01 - Appointment of director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
AP01 - Appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 28 January 2018
AP03 - Appointment of secretary 28 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 13 May 2017
TM01 - Termination of appointment of director 10 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 23 October 2016
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 22 June 2016
MA - Memorandum and Articles 22 June 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 26 May 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AP03 - Appointment of secretary 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 17 March 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 10 June 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 14 May 2012
RESOLUTIONS - N/A 10 May 2012
MEM/ARTS - N/A 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 08 March 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
AP03 - Appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 04 March 2011
TM01 - Termination of appointment of director 17 January 2011
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AP01 - Appointment of director 04 April 2010
RESOLUTIONS - N/A 01 April 2010
CC04 - Statement of companies objects 01 April 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 24 February 2010
TM01 - Termination of appointment of director 19 December 2009
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 10 March 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 04 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
363s - Annual Return 02 June 1999
410(Scot) - N/A 16 November 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 24 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 05 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 21 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 12 September 1995
288 - N/A 12 September 1995
288 - N/A 13 June 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 25 May 1994
288 - N/A 12 April 1994
AA - Annual Accounts 27 September 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 07 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
363s - Annual Return 08 June 1993
288 - N/A 23 March 1993
AA - Annual Accounts 05 August 1992
287 - Change in situation or address of Registered Office 23 June 1992
288 - N/A 15 May 1992
363a - Annual Return 15 May 1992
363a - Annual Return 31 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
AA - Annual Accounts 04 June 1991
288 - N/A 03 September 1990
288 - N/A 03 September 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 30 May 1990
AA - Annual Accounts 30 March 1990
288 - N/A 01 June 1989
288 - N/A 01 June 1989
363 - Annual Return 01 June 1989
288 - N/A 13 June 1988
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 02 June 1987
288 - N/A 02 June 1987
288 - N/A 02 June 1987
REREG(U) - N/A 14 April 1987
288 - N/A 27 June 1986
288 - N/A 27 June 1986
288 - N/A 27 June 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
NEWINC - New incorporation documents 15 July 1938

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.