UKBizDB.co.uk

TABLE TENNIS SCOTLAND

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

This company is commonly known as Table Tennis Scotland. The company was founded 20 years ago and was given the registration number SC265151. The firm's registered office is in EDINBURGH. You can find them at Caledonia House, South Gyle, Edinburgh, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TABLE TENNIS SCOTLAND
Company Number:SC265151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Caledonia House, South Gyle, Edinburgh, EH12 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director16 January 2016Active
101, The Murrays Brae, Edinburgh, Scotland, EH17 8UJ

Director22 August 2022Active
12, Alton Road, Paisley, Scotland, PA1 3NH

Director22 August 2022Active
51 Carlibar Avenue, Glasgow, G13 4AR

Director01 November 2004Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director01 October 2023Active
101 Murrays Brae, The Murrays Brae, Edinburgh, Scotland, EH17 8UJ

Director01 October 2023Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director06 July 2013Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director07 July 2018Active
7b Bonaly Grove, Edinburgh, EH13 0QD

Secretary16 December 2004Active
7(B) Bonaly Grove, Colinton, Edinburgh, EH13 0QD

Secretary19 March 2004Active
65, Dunkeld Road, Perth, PH1 5RP

Secretary07 March 2005Active
1, Rosebery Grove, Dalgety Bay, Dunfermline, Scotland, KY11 9YL

Director01 July 2017Active
Rambank, Carsluith, Newton Stewart, DG8 7DN

Director19 March 2004Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director06 July 2013Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director07 July 2018Active
29, Fullerton Drive, Polmont, Falkirk, Scotland, FK2 0XY

Director01 July 2017Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director10 March 2021Active
Flat 20, 47 Gillespie Crescent, Edinburgh, Scotland, EH10 4JB

Director19 January 2012Active
3 Muirfield Court, Perth, PH1 1LL

Director06 March 2006Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director01 January 2013Active
7b Bonaly Grove, Edinburgh, EH13 0QD

Director01 April 2004Active
Caledonia House, 1 Redheughs Rigg, Edinburgh, EH12 9DQ

Director13 March 2010Active
Burnswark House, Eaglesfield, DG11 3PD

Director16 January 2006Active
1, Redheughs Rigg, Caledonia House South Gyle, Edinburgh, EH12 9DQ

Director06 June 2010Active
69, Cavendish Avenue, Perth, Scotland, PH2 0JU

Director19 January 2012Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director10 March 2021Active
6, Hermitage Avenue, Aberdeen, Scotland, AB24 3LU

Director01 July 2017Active
5 The Firs, Dalgety Bay, KY11 9UH

Director01 April 2004Active
5, Monksholm Cottage, Strathkinness, St. Andrews, Scotland, KY16 9SJ

Director10 July 2010Active
24 Kittoch Street, East Mains, East Kilbride, G74 4JW

Director27 January 2005Active
50 Bonnaughton Road, Bearsden, Glasgow, G61 4DB

Director19 March 2004Active
3 Buckley Lane, Prestwich, Manchester, M45 7JZ

Director01 April 2004Active
Caledonia House, South Gyle, Edinburgh, EH12 9DQ

Director04 July 2015Active
65, Dunkeld Road, Perth, PH1 5RP

Director06 June 2004Active
65, Dunkeld Road, Perth, PH1 5RP

Director09 February 2006Active

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
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.