UKBizDB.co.uk

WINNING SCOTLAND FOUNDATION

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

This company is commonly known as Winning Scotland Foundation. The company was founded 19 years ago and was given the registration number SC283771. The firm's registered office is in EDINBURGH. You can find them at 21 Young Street, Young Street, Edinburgh, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:WINNING SCOTLAND FOUNDATION
Company Number:SC283771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:21 Young Street, Young Street, Edinburgh, Scotland, EH2 4HU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Young Street, Edinburgh, Scotland, EH2 4HU

Secretary11 April 2023Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director05 May 2005Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director22 March 2023Active
Beechwood, 15 Boclair Road, Bearsden, Glasgow, G61 2AF

Director30 June 2014Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director30 June 2014Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director14 June 2023Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director28 September 2017Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director02 September 2010Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Secretary18 November 2013Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Secretary17 August 2021Active
188 Cumbernauld Road, Stepps, Glasgow, G33 6HA

Secretary06 May 2005Active
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD

Corporate Secretary01 April 2010Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Corporate Secretary20 March 2006Active
Excel House, 30 Semple Street, Edinburgh, EH3 8BL

Corporate Nominee Secretary25 April 2005Active
Els House, Floor 2, Suite 6, 555 Gorgie Road, Edinburgh, Scotland, EH11 3LE

Director06 September 2012Active
16 Helensburgh Drive, Glasgow, G13 1RS

Director20 November 2008Active
Nexus Business Space, F2, 16 Young Street, Edinburgh, Scotland, EH2 4JB

Director17 September 2016Active
6-8, Dewar Place Lane, Edinburgh, EH3 8EF

Director03 March 2011Active
Westfield 26 Glenburn Road, Bearsden, Glasgow, G61 4PT

Director05 May 2005Active
59 (1f1) Dundas Street, Edinburgh, EH3 6RS

Director05 May 2005Active
21, Young Street, Edinburgh, Scotland, EH2 4HU

Director18 November 2021Active
Els House, Floor 2, Suite 6, 555 Gorgie Road, Edinburgh, Scotland, EH11 3LE

Director06 September 2012Active
6, Bonaly Road, Edinburgh, EH13 0EA

Director02 October 2008Active
Mill Of Argaty House, By Doune, FK16 6EN

Director02 October 2008Active
152 Bath Street, Glasgow, G2 4TB

Director25 April 2005Active
11, St. Bernard's Crescent, Edinburgh, EH4 1NR

Director27 April 2006Active
Ogilvie House High Street, Earlsferry, KY9 1AH

Director05 May 2005Active
40a, Buckingham Terrace, Edinburgh, EH4 3AP

Director20 November 2008Active
Rhodens, The Green, Sands, Farnham, GU10 1LL

Director26 November 2006Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director25 April 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 (7 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
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type small.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-13Change of constitution

Statement of companys objects.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

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

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person secretary company with change date.

Download
2021-01-22Change of name

Certificate change of name company.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-12-10Resolution

Resolution.

Download
2020-10-09Address

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

Download
2020-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.