Warning: file_put_contents(c/01e255f62909cfeeb600baa05b008b49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Colinton Castle Sports Club Limited, EH14 1JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLINTON CASTLE SPORTS CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colinton Castle Sports Club Limited. The company was founded 50 years ago and was given the registration number SC053410. The firm's registered office is in . You can find them at 70 Katesmill Road, Edinburgh, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:COLINTON CASTLE SPORTS CLUB LIMITED
Company Number:SC053410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1973
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:70 Katesmill Road, Edinburgh, EH14 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Alnwickhill Terrace, Edinburgh, Scotland, EH16 6YD

Secretary15 September 2010Active
11, Alnwickhill Terrace, Edinburgh, Scotland, EH16 6YD

Director15 July 2013Active
11, Alnwickhill Terrace, Edinburgh, Scotland, EH16 6YD

Director29 May 2019Active
11, Alnwickhill Terrace, Edinburgh, Scotland, EH16 6YD

Director07 December 2020Active
11, Alnwickhill Terrace, Edinburgh, Scotland, EH16 6YD

Director06 November 2015Active
Flat 2, 11 Mount Frost Drive, Markinch, Glenrothes, Scotland, KY7 6JQ

Director17 August 1998Active
9 Polwarth Terrace, Edinburgh, EH11 1NG

Secretary23 November 2005Active
7 Railway Cottages, Blair Atholl, PH18 5SQ

Secretary-Active
72 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director21 March 1996Active
61 Hailes Gardens, Edinburgh, EH13 0JN

Director10 June 1996Active
53 Muir Wood Crescent, Currie, EH14 5HB

Director26 October 2003Active
Roscullen, Edinburgh, EH13 0EA

Director-Active
22 Cherry Tree Gardens, Balerno, EH14 5SP

Director-Active
19 Littlejohn Avenue, Edinburgh, EH10 5TG

Director15 August 2003Active
17 Thorburn Road, Edinburgh, EH13 0BH

Director11 May 1998Active
25 Bonaly Grove, Edinburgh, EH13 0QB

Director15 September 2003Active
Merchiston Castle School, Colinton Road, Edinburgh, EH13 0PU

Director01 September 1998Active
Boreland House Cleish, Kinross, KY13 7LN

Director12 January 1992Active
70 Katesmill Road, Edinburgh, EH14 1JF

Director23 July 2012Active
42 Oxgangs Road, Edinburgh, EH10 7AX

Director-Active
70 Katesmill Road, Edinburgh, EH14 1JF

Director29 May 2019Active
15 De Quincy Road, Lasswade,

Director01 June 1992Active
15 De Quincey Road, Lasswade, EH18 1DF

Director02 February 2005Active
3/8 Coxfield, Edinburgh, EH11 2SY

Director-Active
Merchiston Castle School, Colinton, Edinburgh, EH13 0PU

Director-Active
7 Grant Avenue, Edinburgh, EH13 0DP

Director-Active
10 Otterburn Park, Edinburgh, EH14 1JX

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-17Dissolution

Dissolution application strike off company.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.