CRICKET SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CRICKET SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211761

Incorporation date

09/10/2000

Size

Small

Contacts

Registered address

Registered address

National Cricket Academy, Ravelston, Edinburgh, Midlothian EH4 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon27/01/2026
Change of details for Cricket Scotland Holdings Limited as a person with significant control on 2021-10-14
dot icon11/11/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Khizar Liaquat Ali as a director on 2024-08-28
dot icon24/03/2025
Termination of appointment of Shaista Aziz as a director on 2024-08-28
dot icon24/03/2025
Termination of appointment of Christoper Lewis Blake as a director on 2024-08-28
dot icon24/03/2025
Termination of appointment of Jamie Cox as a director on 2024-08-28
dot icon24/03/2025
Termination of appointment of Wilfred Thomas Walsh as a director on 2024-08-28
dot icon24/03/2025
Termination of appointment of Harry Singh as a director on 2024-08-28
dot icon24/03/2025
Termination of appointment of Ajit Trivedi as a director on 2024-08-28
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Statement of company's objects
dot icon23/09/2024
Memorandum and Articles of Association
dot icon18/03/2024
Director's details changed for Mrs Trudy Belinda Lindblane on 2024-02-01
dot icon06/02/2024
Appointment of Mrs Trudy Belinda Lindblane as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Peter Thomas Fitzboydon as a director on 2024-02-01
dot icon08/01/2024
Appointment of Mr Harry Singh as a director on 2023-12-19
dot icon08/01/2024
Appointment of Mr Jamie Cox as a director on 2024-01-01
dot icon08/01/2024
Appointment of Ms Shaista Aziz as a director on 2023-12-07
dot icon04/12/2023
Amended accounts for a small company made up to 2022-12-31
dot icon09/11/2023
Appointment of Ms Patricia Bey as a director on 2023-11-05
dot icon07/11/2023
Appointment of Mr Wilfred Thomas Walsh as a director on 2023-11-01
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/05/2023
Appointment of Mr Khizar Liaquat Ali as a director on 2023-05-08
dot icon08/05/2023
Appointment of Mr Christoper Lewis Blake as a director on 2023-05-08
dot icon08/05/2023
Termination of appointment of Gordon Arthur as a director on 2023-05-08
dot icon25/04/2023
Appointment of Mr Peter Thomas Fitzboydon as a director on 2023-04-24
dot icon25/04/2023
Termination of appointment of Anne-Marie Mackay Garner as a director on 2023-04-24
dot icon18/04/2023
Termination of appointment of Robert Mcfarlane as a director on 2023-04-12
dot icon04/04/2023
Appointment of Mr Robert Mcfarlane as a director on 2023-04-03
dot icon03/04/2023
Termination of appointment of Anjandeep Luthra as a director on 2023-03-30
dot icon21/10/2022
Appointment of Mr Ajit Trivedi as a director on 2022-10-21
dot icon21/10/2022
Appointment of Ms Anne-Marie Garner as a director on 2022-10-21
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon06/10/2022
Appointment of Mr Anjandeep Luthra as a director on 2022-10-06
dot icon16/08/2022
Termination of appointment of Sue Strachan as a director on 2022-06-24
dot icon16/08/2022
Termination of appointment of Colin Robert Mitchell as a director on 2022-06-24
dot icon16/08/2022
Termination of appointment of Jonathan David Kemp as a director on 2022-06-24
dot icon16/08/2022
Termination of appointment of Douglas Ross Lockhart as a director on 2022-06-24
dot icon16/08/2022
Termination of appointment of Sheelagh Jane Duffield as a director on 2022-07-24
dot icon25/07/2022
Appointment of Mr Gordon Arthur as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Gordon Taylor Mckinnie as a director on 2022-07-07
dot icon19/05/2022
Amended accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Termination of appointment of Angus James Mackay as a director on 2022-02-28
dot icon28/03/2022
Termination of appointment of Angela Christian Margaret Casey as a director on 2022-02-26
dot icon28/03/2022
Termination of appointment of Antony Gerald Shewell Brian as a director on 2022-03-02
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/11/2020
Appointment of Mr Colin Robert Mitchell as a director on 2020-10-29
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon24/08/2020
Appointment of Ms Sue Strachan as a director on 2020-08-20
dot icon21/08/2020
Termination of appointment of Robert Mcfarlane as a director on 2020-08-20
dot icon21/08/2020
Termination of appointment of William Alexander Donald as a director on 2020-08-20
dot icon17/03/2020
Accounts for a small company made up to 2019-12-31
dot icon23/10/2019
Appointment of Mr Angus James Mackay as a director on 2019-10-21
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon09/10/2019
Termination of appointment of Malcolm Stewart Graham Cannon as a director on 2019-09-13
dot icon10/05/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon07/08/2018
Appointment of Ms Sheelagh Jane Duffield as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Shelley Louise Watson as a director on 2018-07-31
dot icon06/06/2018
Accounts for a small company made up to 2017-12-31
dot icon25/04/2018
Appointment of Mr William Alexander Donald as a director on 2018-04-12
dot icon25/04/2018
Termination of appointment of Bruce Dixon as a director on 2018-04-12
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon26/07/2017
Appointment of Mr Gordon Taylor Mckinnie as a director on 2017-06-18
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Termination of appointment of Keith Graeme Young as a director on 2017-03-23
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/08/2016
Appointment of Ms Angela Christian Margaret Casey as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Jonathan David Kemp as a director on 2016-07-29
dot icon10/08/2016
Appointment of Ms Shelley Louise Watson as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Douglas Ross Lockhart as a director on 2016-07-29
dot icon18/05/2016
Termination of appointment of Paul Reddish as a director on 2016-04-13
dot icon10/05/2016
Director's details changed for Mr Keith Graeme Young on 2016-05-10
dot icon28/04/2016
Appointment of Mr Bruce Dixon as a director on 2016-04-13
dot icon21/04/2016
Termination of appointment of Robert Woodrow Barclay as a director on 2016-04-13
dot icon14/03/2016
Resolutions
dot icon03/02/2016
Director's details changed for Mr Anthony Gerald Shewell Brian on 2015-03-26
dot icon03/02/2016
Termination of appointment of David Leslie Hays as a director on 2016-02-02
dot icon30/10/2015
Appointment of Mr Robert Mcfarlane as a director on 2015-10-29
dot icon30/10/2015
Appointment of Mr Paul Reddish as a director on 2015-10-29
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Kenneth Murdoch Godsman as a director on 2015-10-19
dot icon05/10/2015
Termination of appointment of James Hugh Durham Young as a director on 2015-10-03
dot icon07/09/2015
Appointment of Mr Malcolm Stewart Graham Cannon as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of William Alexander Donald as a director on 2015-08-31
dot icon16/06/2015
Appointment of Mr William Alexander Donald as a director on 2015-04-01
dot icon14/05/2015
Appointment of Mr Anthony Gerald Shewell Brian as a director on 2015-03-26
dot icon14/05/2015
Termination of appointment of Charles Keith Oliver as a director on 2015-03-26
dot icon05/05/2015
Accounts for a small company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Roderick Charles Smith as a director on 2014-09-17
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon07/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-09
dot icon28/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/05/2013
Accounts for a small company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Tino Weeraratna as a director
dot icon20/12/2012
Termination of appointment of James Mcfadyen as a director
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Registered office address changed from , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA on 2012-04-24
dot icon15/03/2012
Termination of appointment of James Mcclymont as a director
dot icon14/03/2012
Appointment of As Company Services Limited as a secretary
dot icon14/03/2012
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon12/03/2012
Appointment of Mr Keith Graeme Young as a director
dot icon12/03/2012
Appointment of Mr Roderick Charles Smith as a director
dot icon04/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/04/2011
Accounts for a small company made up to 2010-12-31
dot icon17/03/2011
Resolutions
dot icon16/03/2011
Certificate of change of name
dot icon16/03/2011
Resolutions
dot icon06/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon22/12/2010
Appointment of James Mcneilage Barr Mcclymont as a director
dot icon22/12/2010
Appointment of James Hugh Durham Young as a director
dot icon22/12/2010
Termination of appointment of John Aucuimlech as a director
dot icon22/12/2010
Termination of appointment of William Loudon as a director
dot icon17/03/2010
Accounts for a small company made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/04/2009
Accounts for a small company made up to 2008-12-31
dot icon07/11/2008
Return made up to 09/10/08; full list of members
dot icon07/11/2008
Director's change of particulars / tino weeraratna / 15/04/2007
dot icon07/11/2008
Director's change of particulars / james mcfadyen / 09/08/2006
dot icon03/04/2008
Accounts for a small company made up to 2007-12-31
dot icon27/03/2008
Appointment terminated director john everett
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2006-12-31
dot icon09/07/2007
Ad 03/12/06-03/12/06 £ si 28000@1=28000 £ ic 5000/33000
dot icon09/07/2007
Nc inc already adjusted 03/12/06
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon07/11/2006
Return made up to 09/10/06; full list of members
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon11/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon26/04/2006
Accounts for a small company made up to 2005-09-30
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-09-30
dot icon04/11/2004
Return made up to 09/10/04; full list of members
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Nc inc already adjusted 26/04/01
dot icon04/11/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon30/07/2004
Accounts for a small company made up to 2003-09-30
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon12/11/2003
Return made up to 09/10/03; full list of members
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/06/2003
New director appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Return made up to 09/10/02; full list of members
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New director appointed
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/07/2002
Ad 26/04/01--------- £ si 4998@1
dot icon06/07/2002
New director appointed
dot icon09/11/2001
Return made up to 09/10/01; full list of members
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon30/07/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon13/10/2000
Certificate of change of name
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Ad 09/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/10/2000
New director appointed
dot icon09/10/2000
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
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
335.61K
-
0.00
1.10M
-
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luthra, Anjandeep
Director
06/10/2022 - 30/03/2023
4
HMS SECRETARIES LIMITED
Corporate Secretary
01/03/2012 - Present
1
Arthur, Gordon
Director
18/07/2022 - 08/05/2023
-
Aziz, Shaista
Director
07/12/2023 - 28/08/2024
7
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2000 - 01/03/2012
203

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 CRICKET SCOTLAND LIMITED

CRICKET SCOTLAND LIMITED is an(a) Active company incorporated on 09/10/2000 with the registered office located at National Cricket Academy, Ravelston, Edinburgh, Midlothian EH4 3NT. 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 CRICKET SCOTLAND LIMITED?

toggle

CRICKET SCOTLAND LIMITED is currently Active. It was registered on 09/10/2000 .

Where is CRICKET SCOTLAND LIMITED located?

toggle

CRICKET SCOTLAND LIMITED is registered at National Cricket Academy, Ravelston, Edinburgh, Midlothian EH4 3NT.

What does CRICKET SCOTLAND LIMITED do?

toggle

CRICKET SCOTLAND LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CRICKET SCOTLAND LIMITED?

toggle

The latest filing was on 27/01/2026: Change of details for Cricket Scotland Holdings Limited as a person with significant control on 2021-10-14.