This company is commonly known as National Judo Academy Limited. The company was founded 23 years ago and was given the registration number SC211264. The firm's registered office is in NEWBRIDGE. You can find them at Eica South Platt Hill, Ratho, Newbridge, Midlothian. This company's SIC code is 93199 - Other sports activities.
Name | : | NATIONAL JUDO ACADEMY LIMITED |
---|---|---|
Company Number | : | SC211264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Eica South Platt Hill, Ratho, Newbridge, Midlothian, EH28 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eica, South Platt Hill, Ratho, Newbridge, EH28 8AA | Director | 14 November 2022 | Active |
10c Kinnear Road, Edinburgh, EH3 5PE | Secretary | 01 October 2007 | Active |
9 Kinnear Road, Edinburgh, EH3 5PQ | Secretary | 17 November 2000 | Active |
Eica, South Platt Hill, Ratho, Newbridge, EH28 8AA | Secretary | 21 December 2018 | Active |
9 Burnhill Street, Rutherglen, Glasgow, G73 1ET | Secretary | 24 December 2004 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 22 September 2000 | Active |
135 Tollohill Drive, Aberdeen, AB12 5DJ | Director | 17 November 2000 | Active |
10c Kinnear Road, Edinburgh, EH3 5PE | Director | 01 October 2007 | Active |
9 Kinnear Road, Edinburgh, EH3 5PQ | Director | 17 November 2000 | Active |
36 Scotland Drive, Dunfermline, KY12 7TD | Director | 25 August 2005 | Active |
Dundavron, Roman Hill Road, Clydebank, G81 6NU | Director | 20 July 2004 | Active |
8 Maxwell Street, Dalmuir Clydebank, Glasgow, G81 3RA | Director | 17 November 2000 | Active |
1 Linhouse Drive, East Calder, EH53 0DG | Director | 23 May 2002 | Active |
19 Annan Street, Motherwell, ML1 2BP | Director | 17 November 2000 | Active |
Fontein Cottage 37 Carlisle Road, Larkhall, ML9 2TP | Director | 17 November 2000 | Active |
35 Polton Vale, Copperwood, Loanhead, EH20 9DF | Director | 17 November 2000 | Active |
15 Eastwood Road, Moodiesburn, G69 0BQ | Director | 20 July 2004 | Active |
Elmbank 80 Dundee Road, Perth, PH2 7BA | Director | 17 November 2000 | Active |
12 House O'Hill Gardens, Edinburgh, EH4 2AR | Director | 26 May 2004 | Active |
Eica, South Platt Hill, Ratho, Newbridge, Scotland, EH28 8AA | Director | 11 June 2011 | Active |
95 Drummore Avenue, Coatbridge, ML5 4AW | Director | 25 August 2005 | Active |
9 Burnhill Street, Rutherglen, Glasgow, G73 1ET | Director | 26 May 2004 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 22 September 2000 | Active |
Mrs Judith Mccleary | ||
Notified on | : | 28 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Eica, South Platt Hill, Newbridge, EH28 8AA |
Nature of control | : |
|
Mr Ronnie Saez | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Eica, South Platt Hill, Newbridge, EH28 8AA |
Nature of control | : |
|
Mr Graham Hugh Campbell | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Eica, South Platt Hill, Newbridge, EH28 8AA |
Nature of control | : |
|
Mr Robert Andrew Sneddon | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Eica, South Platt Hill, Newbridge, EH28 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-23 | Dissolution | Dissolution application strike off company. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Resolution | Resolution. | Download |
2018-12-21 | Officers | Appoint person secretary company with name date. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.