AULD REEKIE ROLLER DERBY LIMITED

Register to unlock more data on OkredoRegister

AULD REEKIE ROLLER DERBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC403741

Incorporation date

19/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

192 The Murrays, Edinburgh EH17 8USCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon19/11/2025
Termination of appointment of Aisling Anne Morgan Moore as a director on 2025-11-15
dot icon19/11/2025
Termination of appointment of Maxine Anne Findlay as a director on 2025-11-15
dot icon27/10/2025
Termination of appointment of Alexandra Jane Mullarky as a director on 2025-10-21
dot icon21/10/2025
Director's details changed for Ms Lianne Marie Little on 2025-10-21
dot icon29/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/01/2025
Appointment of Maria Inmaculada De Reyes Casas as a director on 2025-01-15
dot icon15/01/2025
Appointment of Janet Mccrorie as a director on 2025-01-15
dot icon15/01/2025
Appointment of Aisling Anne Morgan Moore as a director on 2025-01-15
dot icon08/01/2025
Termination of appointment of Carla Jansen Gorman as a director on 2025-01-01
dot icon26/08/2024
Termination of appointment of Meg Sarah Ruby Reynolds as a director on 2024-08-26
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon06/05/2024
Appointment of Miss Maxine Anne Findlay as a director on 2024-05-01
dot icon02/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/11/2023
Appointment of Mx Alexandra Jane Mullarky as a director on 2023-11-05
dot icon19/11/2023
Director's details changed for Lianne Parry on 2023-11-18
dot icon19/11/2023
Termination of appointment of Kirsty Anne Haldane as a director on 2023-11-05
dot icon19/11/2023
Appointment of Mx Meg Sarah Ruby Reynolds as a director on 2023-11-05
dot icon19/11/2023
Director's details changed for Mrs Carla Jansen Gorman on 2023-11-18
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/08/2022
Director's details changed for Mrs Flora Ann Henderson on 2022-07-29
dot icon05/08/2022
Director's details changed for Mrs Flora Ann Henderson on 2022-07-29
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/11/2021
Appointment of Anne Elizabeth Rutherford as a director on 2021-11-02
dot icon28/11/2021
Appointment of Lianne Parry as a director on 2021-11-02
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon30/05/2021
Termination of appointment of Christian Eilidh Frances Mackie as a director on 2021-05-30
dot icon13/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/04/2021
Registered office address changed from 11 Laurel Terrace Edinburgh EH11 1NY Scotland to 9 Laurel Terrace Edinburgh EH11 1NY on 2021-04-02
dot icon22/07/2020
Registered office address changed from 65/8 Lorne Street Edinburgh EH6 8QG Scotland to 11 Laurel Terrace Edinburgh EH11 1NY on 2020-07-22
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon21/07/2020
Termination of appointment of Robyn Jackson as a director on 2020-07-05
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/09/2019
Termination of appointment of Meghan Louise Cubbage as a director on 2019-09-26
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon01/08/2019
Appointment of Mrs Flora Ann Henderson as a director on 2019-08-01
dot icon22/07/2019
Registered office address changed from 19/3 East Trinity Road Edinburgh EH5 3DZ Scotland to 65/8 Lorne Street Edinburgh EH6 8QG on 2019-07-22
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/09/2018
Resolutions
dot icon11/09/2018
Director's details changed for Mrs Carla Janson Gorman on 2018-09-11
dot icon23/08/2018
Registered office address changed from Flat 7 1 Tait Wynd Edinburgh EH15 2RH Scotland to 19/3 East Trinity Road Edinburgh EH5 3DZ on 2018-08-23
dot icon23/08/2018
Termination of appointment of Suzanne Aitchison as a director on 2018-08-23
dot icon21/08/2018
Appointment of Miss Meghan Louise Cubbage as a director on 2018-08-20
dot icon20/08/2018
Appointment of Miss Christian Eilidh Frances Mackie as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of Anastasija Mežecka as a director on 2018-08-20
dot icon20/08/2018
Appointment of Mrs Carla Janson Gorman as a director on 2018-08-20
dot icon20/08/2018
Appointment of Ms Robyn Jackson as a director on 2018-08-20
dot icon03/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Termination of appointment of Rosemary Claire Peacock as a director on 2018-02-20
dot icon08/11/2017
Director's details changed for Mx Rosmary Claire Peacock on 2017-10-25
dot icon08/11/2017
Director's details changed for Mx Rosie Claire Peacock on 2017-10-26
dot icon06/11/2017
Appointment of Mx Rosie Claire Peacock as a director on 2017-10-24
dot icon03/10/2017
Termination of appointment of Rachel Margaret Nimmo as a director on 2017-09-24
dot icon02/10/2017
Registered office address changed from Flat 7 Flat 7 1 Tait Wynd Edinburgh EH15 2RH Scotland to Flat 7 1 Tait Wynd Edinburgh EH15 2RH on 2017-10-02
dot icon29/09/2017
Registered office address changed from 1 Durham Grove Edinburgh Lothian EH15 1PX to Flat 7 Flat 7 1 Tait Wynd Edinburgh EH15 2RH on 2017-09-29
dot icon20/09/2017
Director's details changed for Ms Kirsty Anne Haldane on 2017-09-18
dot icon05/09/2017
Appointment of Ms Kirsty Anne Haldane as a director on 2017-08-28
dot icon04/09/2017
Appointment of Ms Suzanne Aitchison as a director on 2017-08-28
dot icon04/09/2017
Termination of appointment of Jennifer Rachel Mckiernan as a director on 2017-08-31
dot icon04/09/2017
Termination of appointment of Owen Bower Adams as a director on 2017-08-22
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon26/05/2017
Appointment of Ms Anastasija Mežecka as a director on 2017-05-26
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/01/2017
Termination of appointment of Aisa Rozas Brinon as a director on 2017-01-23
dot icon26/01/2017
Termination of appointment of Suzanne Aitchison as a director on 2017-01-01
dot icon07/10/2016
Appointment of Ms Aisa Rozas Brinon as a director on 2016-10-02
dot icon07/10/2016
Appointment of Ms Rachel Margaret Nimmo as a director on 2016-10-02
dot icon07/10/2016
Appointment of Mr Owen Bower Adams as a director on 2016-10-02
dot icon07/10/2016
Termination of appointment of Lisa Ann Williamson as a director on 2016-10-02
dot icon07/10/2016
Termination of appointment of Daniella Louise Di Biase as a director on 2016-10-02
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon31/05/2016
Appointment of Suzanne Aitchison as a director on 2016-05-24
dot icon30/05/2016
Termination of appointment of Kirsty Marie Allan as a director on 2016-03-13
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Registered office address changed from Easton Cottage Monktonhall Musselburgh Midlothian EH21 6SA Scotland to 1 Durham Grove Edinburgh Lothian EH15 1PX on 2016-05-19
dot icon29/04/2016
Appointment of Daniella Louise Di Biase as a director on 2016-02-29
dot icon29/04/2016
Appointment of Jennifer Rachel Mckiernan as a director on 2015-10-12
dot icon29/04/2016
Termination of appointment of Sophie Carla Temple Preston as a director on 2015-10-12
dot icon29/04/2016
Termination of appointment of Lucy Kathryn Glenny as a director on 2016-02-29
dot icon06/12/2015
Termination of appointment of Karen Dawn Illsley as a director on 2015-10-01
dot icon06/12/2015
Registered office address changed from 1/14 Cables Wynd Edinburgh EH6 6DU to Easton Cottage Monktonhall Musselburgh Midlothian EH21 6SA on 2015-12-06
dot icon12/08/2015
Annual return made up to 2015-07-19 no member list
dot icon12/08/2015
Appointment of Miss Lisa Ann Williamson as a director on 2015-03-05
dot icon05/08/2015
Appointment of Miss Kirsty Marie Allan as a director on 2014-09-01
dot icon05/08/2015
Termination of appointment of Connie Mccallen as a director on 2014-09-01
dot icon05/08/2015
Termination of appointment of Stefanie Lorraine Skinner as a director on 2014-09-01
dot icon05/08/2015
Appointment of Mrs Lucy Kathryn Glenny as a director on 2015-03-15
dot icon04/08/2015
Termination of appointment of Ursula Burger as a director on 2015-03-15
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/02/2015
Director's details changed for Miss Karen Dawn Illsley on 2014-11-28
dot icon17/01/2015
Registered office address changed from 163/5 Easter Road Edinburgh EH7 5QB to 1/14 Cables Wynd Edinburgh EH6 6DU on 2015-01-17
dot icon15/08/2014
Annual return made up to 2014-07-19 no member list
dot icon14/08/2014
Appointment of Miss Ursula Burger as a director on 2014-04-20
dot icon14/08/2014
Appointment of Miss Sophie Carla Temple Preston as a director on 2014-04-20
dot icon14/08/2014
Termination of appointment of Kayleigh Alison Rix as a director on 2014-04-20
dot icon14/08/2014
Termination of appointment of Aoife Clare Keenan as a director on 2014-04-20
dot icon14/08/2014
Termination of appointment of Seante Glass as a director on 2014-04-20
dot icon12/07/2014
Registered office address changed from 5/2 Royal Crescent Edinburgh EH3 6PZ Scotland on 2014-07-12
dot icon12/07/2014
Appointment of Miss Karen Dawn Illsley as a director
dot icon12/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-19 no member list
dot icon27/07/2013
Registered office address changed from 5/2 Royal Crescent Edinburgh EH3 6PZ Scotland on 2013-07-27
dot icon27/07/2013
Registered office address changed from 120 Gilmore Place Edinburgh EH3 9PL United Kingdom on 2013-07-27
dot icon27/07/2013
Appointment of Ms Kayleigh Alison Rix as a director
dot icon27/07/2013
Termination of appointment of Morag Ford as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Appointment of Ms Aoife Clare Keenan as a director
dot icon15/04/2013
Termination of appointment of Jane Charlesworth as a director
dot icon26/03/2013
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon28/01/2013
Appointment of Ms Connie Mccallen as a director
dot icon25/01/2013
Appointment of Ms Stefanie Skinner as a director
dot icon09/01/2013
Registered office address changed from 2C Grange Court Edinburgh EH9 1PX Scotland on 2013-01-09
dot icon09/01/2013
Termination of appointment of Kathryn Kidd as a director
dot icon09/01/2013
Termination of appointment of Alexandra De Buyl as a director
dot icon21/08/2012
Annual return made up to 2012-07-19 no member list
dot icon21/08/2012
Termination of appointment of Heather Elstone as a director
dot icon11/06/2012
Appointment of Mrs Seante Glass as a director
dot icon09/06/2012
Registered office address changed from 13 Reddingrig Place Reddingmuirhead Falkirk FK2 0ZQ Scotland on 2012-06-09
dot icon09/06/2012
Appointment of Dr Jane Charlesworth as a director
dot icon09/06/2012
Appointment of Ms Morag Ford as a director
dot icon09/06/2012
Termination of appointment of Darcy Leigh as a director
dot icon26/04/2012
Termination of appointment of Jasmine Summer as a director
dot icon12/12/2011
Registered office address changed from 33 Mcdonald Place Edinburgh EH7 4NH Scotland on 2011-12-12
dot icon12/12/2011
Appointment of Alexandra De Buyl as a director
dot icon12/12/2011
Appointment of Kathryn Ann Kidd as a director
dot icon12/12/2011
Termination of appointment of Alison Noble as a director
dot icon12/12/2011
Termination of appointment of Lianne Parry as a director
dot icon09/12/2011
Appointment of Mrs Heather Anne Elstone as a director
dot icon09/12/2011
Termination of appointment of Caroline Gibb as a director
dot icon09/12/2011
Appointment of Darcy Leigh as a director
dot icon06/12/2011
Termination of appointment of Delilah Miller as a director
dot icon19/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullarky, Alexandra Jane, Mx
Director
05/11/2023 - 21/10/2025
2
Henderson, Flora Ann
Director
01/08/2019 - 27/02/2023
3
Rutherford, Anne Elizabeth
Director
02/11/2021 - 06/11/2022
-
Parry, Lianne
Director
02/11/2021 - Present
-
Haldane, Kirsty Anne
Director
28/08/2017 - 05/11/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AULD REEKIE ROLLER DERBY LIMITED

AULD REEKIE ROLLER DERBY LIMITED is an(a) Active company incorporated on 19/07/2011 with the registered office located at 192 The Murrays, Edinburgh EH17 8US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AULD REEKIE ROLLER DERBY LIMITED?

toggle

AULD REEKIE ROLLER DERBY LIMITED is currently Active. It was registered on 19/07/2011 .

Where is AULD REEKIE ROLLER DERBY LIMITED located?

toggle

AULD REEKIE ROLLER DERBY LIMITED is registered at 192 The Murrays, Edinburgh EH17 8US.

What does AULD REEKIE ROLLER DERBY LIMITED do?

toggle

AULD REEKIE ROLLER DERBY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AULD REEKIE ROLLER DERBY LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Aisling Anne Morgan Moore as a director on 2025-11-15.