CARNETHY HILL RUNNING CLUB

Register to unlock more data on OkredoRegister

CARNETHY HILL RUNNING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC492072

Incorporation date

26/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

20/14 Wardlaw Street, Edinburgh EH11 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Statement of company's objects
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon05/12/2025
Appointment of Mr Thomas Otton as a director on 2025-11-25
dot icon03/12/2025
Appointment of Ms Lucy Jenner as a director on 2025-11-25
dot icon03/12/2025
Appointment of Ms Esther Weil as a director on 2025-11-25
dot icon03/12/2025
Appointment of Mr Finlay Todd as a director on 2025-11-25
dot icon02/12/2025
Appointment of Ms Iona Allan as a director on 2025-11-25
dot icon01/12/2025
Appointment of Ms Tilly Hamilton as a director on 2025-11-27
dot icon01/12/2025
Appointment of Mr Declan Anthony Valters as a director on 2025-11-27
dot icon28/11/2025
Termination of appointment of Sam Hooper as a director on 2025-11-26
dot icon28/11/2025
Termination of appointment of Jura Macmillan as a director on 2025-11-26
dot icon28/11/2025
Termination of appointment of Jonny Muir as a director on 2025-11-26
dot icon28/11/2025
Termination of appointment of Digby Maass as a director on 2025-11-26
dot icon28/11/2025
Termination of appointment of Niamh Hunter as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Kirsty Dickson as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Neil Scott Burnett as a director on 2025-11-26
dot icon23/11/2025
Micro company accounts made up to 2025-08-31
dot icon06/06/2025
Appointment of Neil Gordon as a director on 2025-06-01
dot icon06/06/2025
Appointment of Neil Gordon as a secretary on 2025-06-01
dot icon21/01/2025
Termination of appointment of Declan Anthony Valters as a secretary on 2025-01-21
dot icon21/01/2025
Termination of appointment of Declan Anthony Valters as a director on 2025-01-21
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-08-31
dot icon25/11/2024
Appointment of Niamh Hunter as a director on 2024-11-14
dot icon24/11/2024
Registered office address changed from , 35 Damhead Holdings Pentland Road, Edinburgh, EH10 7EA, Scotland to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2024-11-24
dot icon24/11/2024
Termination of appointment of Pippa Dakin as a director on 2024-11-14
dot icon24/11/2024
Termination of appointment of Daniel Ashwood as a director on 2024-11-14
dot icon24/11/2024
Termination of appointment of Eóin Lennon as a director on 2024-11-14
dot icon24/11/2024
Appointment of Sam Hooper as a director on 2024-11-14
dot icon24/11/2024
Appointment of Gareth Wheeler as a director on 2024-11-14
dot icon24/11/2024
Appointment of Jura Macmillan as a director on 2024-11-14
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-08-31
dot icon20/11/2023
Termination of appointment of James Peter Nicholson as a director on 2023-11-08
dot icon20/11/2023
Termination of appointment of Mark David Hartree as a director on 2023-11-08
dot icon20/11/2023
Termination of appointment of Nicola Jane Innes as a director on 2023-11-08
dot icon20/11/2023
Appointment of Mr Jonny Muir as a director on 2023-11-08
dot icon20/11/2023
Appointment of Mr Colm Moran as a director on 2023-11-08
dot icon20/11/2023
Appointment of Mr Daniel Ashwood as a director on 2023-11-08
dot icon20/11/2023
Appointment of Miss Pippa Dakin as a director on 2023-11-08
dot icon09/12/2022
Termination of appointment of Sean Eugene Walker as a director on 2022-12-09
dot icon09/12/2022
Appointment of Eóin Lennon as a director on 2022-12-09
dot icon09/12/2022
Appointment of Alexander Chepelin as a director on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon09/12/2022
Appointment of James Peter Nicholson as a director on 2022-12-09
dot icon30/11/2022
Micro company accounts made up to 2022-08-31
dot icon30/04/2022
Appointment of Dr Declan Anthony Valters as a director on 2022-04-30
dot icon30/04/2022
Termination of appointment of Nicola Jane Dunn as a secretary on 2022-04-30
dot icon30/04/2022
Appointment of Dr Declan Anthony Valters as a secretary on 2022-04-30
dot icon07/02/2022
Micro company accounts made up to 2021-08-31
dot icon06/12/2021
Registered office address changed from , 1 Hermitage Gardens, Edinburgh, EH10 6DL, Scotland to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2021-12-06
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon12/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon12/12/2020
Appointment of Ms Kirsty Dickson as a director on 2020-11-18
dot icon12/12/2020
Termination of appointment of Kenneth Fordyce as a director on 2020-11-18
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon30/01/2020
Micro company accounts made up to 2019-08-31
dot icon06/01/2020
Registered office address changed from , 8C Salisbury Road, Edinburgh, EH16 5AB, Scotland to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2020-01-06
dot icon28/11/2019
Termination of appointment of John Ryan as a director on 2019-11-24
dot icon28/11/2019
Termination of appointment of Helen Margaret Wise as a director on 2019-11-24
dot icon28/11/2019
Termination of appointment of Rachel Jane Normand as a director on 2019-11-24
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon27/11/2019
Registered office address changed from , Munro Cottage Loanstone, Penicuik, EH26 8PH, Scotland to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2019-11-27
dot icon27/11/2019
Termination of appointment of James Hardie as a director on 2019-11-24
dot icon27/11/2019
Appointment of Mrs Dorothy Elliott as a director on 2019-11-24
dot icon27/11/2019
Appointment of Mrs Nicola Jane Innes as a director on 2019-11-24
dot icon27/11/2019
Termination of appointment of Nicola Jane Dunn as a director on 2019-11-24
dot icon27/11/2019
Appointment of Mrs Nicola Jane Dunn as a secretary on 2019-11-24
dot icon27/11/2019
Termination of appointment of John Vivian Busby as a director on 2019-11-24
dot icon27/11/2019
Termination of appointment of John Ryan as a secretary on 2019-11-24
dot icon19/12/2018
Micro company accounts made up to 2018-08-31
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/11/2018
Appointment of Mrs Nicola Jane Dunn as a director on 2018-11-22
dot icon29/11/2018
Appointment of Mr Kenneth Fordyce as a director on 2018-11-22
dot icon29/11/2018
Termination of appointment of Euan James Boyd as a director on 2018-11-22
dot icon29/11/2018
Termination of appointment of Margaret Elisabeth Sheila Forrest as a director on 2018-11-22
dot icon29/03/2018
Micro company accounts made up to 2017-08-31
dot icon05/12/2017
Appointment of Mr John Vivian Busby as a director on 2017-11-17
dot icon04/12/2017
Registered office address changed from , 2a King's Stables Road, Edinburgh, EH1 2JY, Scotland to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2017-12-04
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon01/12/2017
Appointment of Details Removed Under Section 1095 as a director on 2017-11-18
dot icon30/11/2017
Appointment of Dr Euan James Boyd as a director on 2017-11-17
dot icon30/11/2017
Appointment of Mr Sean Eugene Walker as a director on 2017-11-17
dot icon30/11/2017
Appointment of Mrs Rachel Jane Normand as a director on 2017-11-17
dot icon21/11/2017
Appointment of Mr John Ryan as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of Jasmin Karina Paris as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of Konrad Cyrus Rawlik as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Titmuss as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of Lisa Boyd as a director on 2017-11-15
dot icon21/11/2017
Termination of appointment of William John Kirk Gibson as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr John Ryan as a secretary on 2017-11-15
dot icon26/03/2017
Micro company accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon12/07/2016
Registered office address changed from , 25a Stafford Street, Edinburgh, Midlothian, EH3 7BJ to 20/14 Wardlaw Street Edinburgh EH11 1TP on 2016-07-12
dot icon02/05/2016
Micro company accounts made up to 2015-08-31
dot icon15/12/2015
Previous accounting period shortened from 2015-11-30 to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-11-20 no member list
dot icon15/12/2015
Appointment of Dr Simon Titmuss as a director on 2015-11-20
dot icon15/12/2015
Appointment of Ms Lisa Boyd as a director on 2015-11-20
dot icon15/12/2015
Appointment of Dr Konrad Cyrus Rawlik as a director on 2015-11-20
dot icon15/12/2015
Appointment of Miss Jasmin Karina Paris as a director on 2015-11-20
dot icon15/12/2015
Appointment of Mr Mark David Hartree as a director on 2015-11-20
dot icon26/11/2015
Termination of appointment of Graham Peter Nash as a director on 2015-11-20
dot icon26/11/2015
Termination of appointment of Graham Peter Nash as a secretary on 2015-11-20
dot icon26/11/2015
Appointment of Dr Helen Margaret Wise as a director on 2015-11-20
dot icon26/11/2015
Appointment of Mr Digby Maass as a director on 2015-11-20
dot icon26/11/2015
Appointment of Mrs Margaret Elisabeth Sheila Forrest as a director on 2015-11-20
dot icon26/11/2015
Appointment of Mr James Hardie as a director on 2015-11-20
dot icon26/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.28K
-
0.00
-
-
2022
0
19.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Neil Scott
Director
26/11/2014 - 26/11/2025
76
Walker, Sean Eugene
Director
17/11/2017 - 09/12/2022
2
Lennon, Eóin
Director
09/12/2022 - 14/11/2024
1
Chepelin, Alexander
Director
09/12/2022 - Present
1
Nicholson, James Peter
Director
09/12/2022 - 08/11/2023
-

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 CARNETHY HILL RUNNING CLUB

CARNETHY HILL RUNNING CLUB is an(a) Active company incorporated on 26/11/2014 with the registered office located at 20/14 Wardlaw Street, Edinburgh EH11 1TP. There are currently 13 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 CARNETHY HILL RUNNING CLUB?

toggle

CARNETHY HILL RUNNING CLUB is currently Active. It was registered on 26/11/2014 .

Where is CARNETHY HILL RUNNING CLUB located?

toggle

CARNETHY HILL RUNNING CLUB is registered at 20/14 Wardlaw Street, Edinburgh EH11 1TP.

What does CARNETHY HILL RUNNING CLUB do?

toggle

CARNETHY HILL RUNNING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARNETHY HILL RUNNING CLUB?

toggle

The latest filing was on 06/01/2026: Resolutions.