UKBizDB.co.uk

THE SCOTTISH WATER SKI ASSOCIATION LIMITED

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

This company is commonly known as The Scottish Water Ski Association Limited. The company was founded 34 years ago and was given the registration number SC123873. The firm's registered office is in DUNFERMLINE. You can find them at Townloch, Town Hill, Dunfermline, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE SCOTTISH WATER SKI ASSOCIATION LIMITED
Company Number:SC123873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Townloch, Town Hill, Dunfermline, KY12 0HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townloch, Town Hill, Dunfermline, KY12 0HT

Secretary25 October 2020Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director25 October 2020Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director28 October 2018Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director18 November 2021Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director14 January 2020Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director29 October 2023Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director28 October 2018Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director28 October 2018Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director25 October 2020Active
49 South Street, Perth, PH2 8PD

Secretary26 January 1992Active
7 Kinnoull Avenue, Dunblane, Falkirk, FK15 9JG

Secretary15 February 1998Active
208 Saracen Street, Glasgow, G22 5EP

Secretary01 March 2000Active
76 Lanrig Road, Chryston, Glasgow, G69 9NU

Secretary12 February 1995Active
143 Gogarloch Syke, Edinburgh, EH12 9JE

Secretary13 February 2005Active
147 Bonnington Road, Edinburgh, EH6 5NJ

Secretary20 March 1990Active
40 Denholm Road, Musselburgh, Scotland, EH21 6TU

Secretary14 February 1999Active
153 Sherbrooke Road, Rosyth, KY11 2YT

Secretary14 April 1997Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Secretary23 October 2016Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director25 October 2020Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director24 August 2019Active
17 Parkgrove Loan, Edinburgh, EH4 7QX

Director20 March 1990Active
40, Inchconnachan Avenue, Balloch, Alexandria, Scotland, G83 8JN

Director13 February 2006Active
49 South Street, Perth, PH2 8PD

Director26 January 1992Active
The Old Manse, Keir Mill, Thornhill, DG3 4DF

Director13 February 2006Active
17 Station Rise, Lochwinnoch, PA12 4NA

Director20 March 2007Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director01 June 2021Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director13 February 2018Active
16 Raith Gardens, Kirkcaldy, KY2 5NJ

Director18 February 2001Active
7 Kinnoull Avenue, Dunblane, Falkirk, FK15 9JG

Director14 April 1997Active
Townloch, Town Hill, Dunfermline, KY12 0HT

Director01 March 2016Active
125/6, Warrender Park Road, Edinburgh, EH9 1DS

Director09 June 2009Active
76 Windsor Drive, Penicuik, EH26 8EP

Director27 September 1998Active
17, Oxcars Avenue, Burntisland, United Kingdom, KY3 0AY

Director18 February 2001Active
76 Lanrig Road, Chryston, Glasgow, G69 9NU

Director12 February 1995Active
1/2 Western Harbour, Breakwater, Edinburgh, EH6 6LN

Director13 February 2005Active

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Officers

Appoint person director company with name date.

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Officers

Change person director company with change date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person secretary company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.