UKBizDB.co.uk

NATIONAL JUDO ACADEMY LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Eica South Platt Hill, Ratho, Newbridge, Midlothian, EH28 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eica, South Platt Hill, Ratho, Newbridge, EH28 8AA

Director14 November 2022Active
10c Kinnear Road, Edinburgh, EH3 5PE

Secretary01 October 2007Active
9 Kinnear Road, Edinburgh, EH3 5PQ

Secretary17 November 2000Active
Eica, South Platt Hill, Ratho, Newbridge, EH28 8AA

Secretary21 December 2018Active
9 Burnhill Street, Rutherglen, Glasgow, G73 1ET

Secretary24 December 2004Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary22 September 2000Active
135 Tollohill Drive, Aberdeen, AB12 5DJ

Director17 November 2000Active
10c Kinnear Road, Edinburgh, EH3 5PE

Director01 October 2007Active
9 Kinnear Road, Edinburgh, EH3 5PQ

Director17 November 2000Active
36 Scotland Drive, Dunfermline, KY12 7TD

Director25 August 2005Active
Dundavron, Roman Hill Road, Clydebank, G81 6NU

Director20 July 2004Active
8 Maxwell Street, Dalmuir Clydebank, Glasgow, G81 3RA

Director17 November 2000Active
1 Linhouse Drive, East Calder, EH53 0DG

Director23 May 2002Active
19 Annan Street, Motherwell, ML1 2BP

Director17 November 2000Active
Fontein Cottage 37 Carlisle Road, Larkhall, ML9 2TP

Director17 November 2000Active
35 Polton Vale, Copperwood, Loanhead, EH20 9DF

Director17 November 2000Active
15 Eastwood Road, Moodiesburn, G69 0BQ

Director20 July 2004Active
Elmbank 80 Dundee Road, Perth, PH2 7BA

Director17 November 2000Active
12 House O'Hill Gardens, Edinburgh, EH4 2AR

Director26 May 2004Active
Eica, South Platt Hill, Ratho, Newbridge, Scotland, EH28 8AA

Director11 June 2011Active
95 Drummore Avenue, Coatbridge, ML5 4AW

Director25 August 2005Active
9 Burnhill Street, Rutherglen, Glasgow, G73 1ET

Director26 May 2004Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director22 September 2000Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-23Dissolution

Dissolution application strike off company.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Resolution

Resolution.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.