About

Registered Number: SC242891
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Govier, 7 (1f3) Montpelier Terrace, Edinburgh, Midlothian, EH10 4NE

 

Founded in 2003, The St Kilda Club Shop Ltd are based in Edinburgh in Midlothian. This organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Archibald Alisdair 15 November 2014 - 1
GOWER, Robert John 15 November 2014 - 1
HUNT, Julie Michelle 23 March 2018 - 1
BARTON, Hugh 01 April 2003 31 December 2011 1
MYERS, Colin Greville 31 December 2011 15 November 2014 1
PATERSON, Donald Robert 17 September 2010 23 March 2018 1
STONE, Jeffrey Charles, Dr 01 April 2003 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GOVIER, Colin John 01 April 2003 23 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 22 February 2015
AP01 - Appointment of director 22 February 2015
TM01 - Termination of appointment of director 22 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288a - Notice of appointment of directors or secretaries 30 April 2003
225 - Change of Accounting Reference Date 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
MEM/ARTS - N/A 23 April 2003
RESOLUTIONS - N/A 06 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
CERTNM - Change of name certificate 03 April 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.