About

Registered Number: SC228494
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 17-21 East Mayfield, Edinburgh, EH9 1SE,

 

Based in Edinburgh, Sporting Chance Trust was registered on 26 February 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Steindl, Peter David, Mckenzie, Iain Malcolm Robert, Yellowlees, Robin Graham are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINDL, Peter David 16 March 2004 - 1
MCKENZIE, Iain Malcolm Robert 26 February 2002 20 June 2003 1
YELLOWLEES, Robin Graham 26 February 2002 06 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
AD01 - Change of registered office address 14 August 2018
AA - Annual Accounts 13 August 2018
AA01 - Change of accounting reference date 03 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 15 October 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 19 December 2008
RESOLUTIONS - N/A 22 September 2008
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.