EDINBURGH SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC019097

Incorporation date

01/05/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Belford Place, Edinburgh, EH4 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1936)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/02/2026
Termination of appointment of Andrew Douglas Forrest as a director on 2026-01-15
dot icon16/02/2026
Appointment of Mr Robert Alexander Neil Kilpatrick as a director on 2026-01-15
dot icon16/02/2026
Appointment of Mrs Xingyue Wang as a director on 2026-01-15
dot icon16/02/2026
Termination of appointment of Jim Mcivor as a director on 2026-01-15
dot icon16/02/2026
Appointment of Mr Anthony John Newall as a director on 2026-01-15
dot icon16/02/2026
Appointment of Mr Warwick Graham Dawes as a director on 2026-01-15
dot icon09/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Termination of appointment of Roderick Leigh Binns as a director on 2025-01-30
dot icon11/02/2025
Appointment of Ms Sheena Muir as a director on 2025-01-30
dot icon11/02/2025
Appointment of Mr Paul Jenkins as a director on 2025-01-30
dot icon29/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon08/05/2024
Appointment of Mr Russell Hills as a director on 2024-01-25
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/02/2024
Termination of appointment of Stuart John Rowson as a director on 2024-02-01
dot icon05/02/2024
Appointment of Mr Kenneth Urquhart Steele as a director on 2024-01-25
dot icon05/02/2024
Termination of appointment of Stuart John Rowson as a secretary on 2024-01-25
dot icon05/02/2024
Appointment of Mr Kenneth Steele as a secretary on 2024-01-25
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon09/11/2023
Termination of appointment of Rachel Richmond as a director on 2023-11-01
dot icon09/11/2023
Termination of appointment of Derek Stephen Creasey as a director on 2023-11-01
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2023
Termination of appointment of Susie Lind as a director on 2023-02-09
dot icon04/01/2023
Register inspection address has been changed to 7 Belford Place Edinburgh EH4 3DH
dot icon02/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon17/01/2022
Appointment of Dr Derek Stephen Creasey as a director on 2022-01-13
dot icon17/01/2022
Appointment of Mr Roderick Leigh Binns as a director on 2022-01-13
dot icon17/01/2022
Termination of appointment of Johnnie Webster as a director on 2022-01-13
dot icon06/12/2021
Registration of charge SC0190970001, created on 2021-11-30
dot icon11/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon11/01/2021
Appointment of Mrs Susie Lind as a director on 2021-01-07
dot icon11/01/2021
Termination of appointment of Gareth Brown as a director on 2020-12-01
dot icon10/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Appointment of Mr Gareth Brown as a director on 2019-11-27
dot icon08/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon09/01/2019
Appointment of Mrs Rachel Richmond as a director on 2018-01-04
dot icon09/01/2019
Termination of appointment of Simon Hunter as a director on 2018-06-14
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon27/12/2016
Confirmation statement made on 2016-12-27 with updates
dot icon27/12/2016
Termination of appointment of Jim Woodhead as a director on 2016-11-24
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon21/01/2016
Appointment of Mr Johnnie Webster as a director on 2015-11-26
dot icon21/01/2016
Termination of appointment of Ronald Pearson as a director on 2015-11-26
dot icon21/01/2016
Termination of appointment of Richard John Mellis as a director on 2015-11-26
dot icon03/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon04/03/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Appointment of Mr Simon Hunter as a director
dot icon23/01/2014
Appointment of Mr Jim Woodhead as a director
dot icon13/01/2014
Termination of appointment of Anne Kershaw as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon28/01/2013
Termination of appointment of James Stout as a director
dot icon16/10/2012
Termination of appointment of Sandra Eden as a secretary
dot icon16/10/2012
Appointment of Stuart John Rowson as a secretary
dot icon16/10/2012
Appointment of Stuart John Rowson as a director
dot icon29/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Appointment of Mr Jim Mcivor as a director
dot icon26/01/2012
Appointment of Mr Ronald Pearson as a director
dot icon26/01/2012
Termination of appointment of David Borthwick as a director
dot icon26/01/2012
Termination of appointment of Sandra Eden as a director
dot icon03/03/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon16/02/2011
Appointment of Richard John Mellis as a director
dot icon16/02/2011
Termination of appointment of Brian Bathgate as a director
dot icon15/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon24/09/2010
Termination of appointment of Jonathan Tait as a director
dot icon19/04/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Paul Atkinson as a director
dot icon31/03/2010
Appointment of Jonathan Andrew Tait as a director
dot icon31/03/2010
Appointment of Anne Patricia Kershaw as a director
dot icon21/12/2009
Director's details changed for Paul Atkinson on 2009-12-07
dot icon30/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon26/11/2009
Termination of appointment of Barry Masson as a director
dot icon26/11/2009
Termination of appointment of Alison Snowden as a director
dot icon26/11/2009
Termination of appointment of Charles Fyfe as a director
dot icon26/11/2009
Termination of appointment of Roger Jessop as a director
dot icon13/05/2009
Resolutions
dot icon11/03/2009
Resolutions
dot icon24/02/2009
Return made up to 27/12/08; change of members
dot icon12/02/2009
Secretary appointed sandra eden
dot icon13/01/2009
Appointment terminated director roy cowper
dot icon13/01/2009
Director appointed barry alexander masson
dot icon13/01/2009
Director appointed charles john fyfe
dot icon02/12/2008
Accounts made up to 2008-06-30
dot icon28/04/2008
Accounts made up to 2007-06-30
dot icon05/03/2008
Director appointed roger jessop
dot icon25/02/2008
Appointment terminated director robert lynch
dot icon25/02/2008
Appointment terminated director and secretary ewen dyce
dot icon25/02/2008
Director appointed paul atkinson
dot icon25/02/2008
Director appointed james brendan stout
dot icon25/02/2008
Director appointed alison elizabeth snowden
dot icon25/02/2008
Director appointed david borthwick
dot icon25/02/2008
Director appointed andrew douglas forrest
dot icon25/02/2008
Return made up to 27/12/07; full list of members
dot icon25/04/2007
Accounts for a small company made up to 2006-06-30
dot icon08/03/2007
New secretary appointed;new director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Secretary resigned;director resigned
dot icon06/02/2007
Return made up to 27/12/06; full list of members
dot icon17/08/2006
Return made up to 27/12/05; full list of members
dot icon17/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Director resigned
dot icon17/03/2006
Full accounts made up to 2005-06-30
dot icon13/05/2005
Accounts for a small company made up to 2004-06-30
dot icon25/01/2005
Return made up to 27/12/04; full list of members
dot icon09/04/2004
Accounts for a small company made up to 2003-06-30
dot icon26/03/2004
Return made up to 27/12/03; full list of members
dot icon26/01/2004
New director appointed
dot icon18/04/2003
Accounts for a small company made up to 2002-06-30
dot icon04/03/2003
Return made up to 27/12/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 27/12/01; no change of members
dot icon25/06/2001
Return made up to 27/12/00; full list of members
dot icon27/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon05/03/2001
Full accounts made up to 2000-06-30
dot icon19/05/2000
Return made up to 27/12/99; full list of members
dot icon08/02/2000
Full accounts made up to 1999-06-30
dot icon02/02/2000
Secretary resigned
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon14/07/1999
Full accounts made up to 1998-06-30
dot icon28/01/1999
Return made up to 27/12/98; full list of members
dot icon21/01/1999
Memorandum and Articles of Association
dot icon21/01/1999
Resolutions
dot icon21/01/1999
New director appointed
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Return made up to 27/12/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
Return made up to 27/12/96; full list of members
dot icon19/02/1996
Full accounts made up to 1995-06-30
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Return made up to 27/12/95; full list of members
dot icon24/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1995
Full accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New secretary appointed;new director appointed
dot icon21/12/1994
New director appointed
dot icon25/11/1994
Director resigned
dot icon22/08/1994
Director resigned;new director appointed
dot icon12/01/1994
Full accounts made up to 1993-06-30
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Return made up to 27/12/93; no change of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon06/01/1993
Return made up to 27/12/92; change of members
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
New secretary appointed;director resigned;new director appointed
dot icon06/01/1993
Secretary resigned
dot icon17/01/1992
Full accounts made up to 1991-06-30
dot icon17/01/1992
Return made up to 25/12/91; full list of members
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon07/02/1991
Return made up to 26/12/90; full list of members
dot icon21/01/1991
Full accounts made up to 1990-06-30
dot icon11/01/1991
New director appointed
dot icon11/01/1991
New director appointed
dot icon20/12/1990
Director resigned
dot icon11/06/1990
Director's particulars changed
dot icon26/02/1990
Return made up to 27/12/89; no change of members
dot icon23/01/1990
Director's particulars changed
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon20/01/1990
New director appointed
dot icon20/01/1990
Secretary's particulars changed
dot icon20/01/1990
Registered office changed on 20/01/90 from: 37 melville street edinburgh 3
dot icon11/01/1990
Director resigned
dot icon09/01/1990
Full accounts made up to 1989-06-30
dot icon30/06/1989
Director's particulars changed
dot icon30/06/1989
Director's particulars changed
dot icon12/04/1989
Return made up to 30/12/88; no change of members
dot icon31/01/1989
New director appointed
dot icon31/01/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon03/01/1989
Full accounts made up to 1988-06-30
dot icon30/12/1988
Director resigned
dot icon15/04/1988
Return made up to 30/12/87; full list of members
dot icon21/01/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon31/12/1987
Full accounts made up to 1987-06-30
dot icon31/12/1987
Director resigned
dot icon07/07/1987
Return made up to 31/12/86; bulk list available separately
dot icon03/02/1987
Full accounts made up to 1986-06-30
dot icon15/01/1987
New director appointed
dot icon31/12/1986
Director resigned
dot icon30/09/1986
Return made up to 25/12/85; full list of members
dot icon30/09/1986
Return made up to 27/12/84; full list of members
dot icon24/12/1957
Change to share capital
dot icon21/08/1946
Change to share capital
dot icon22/02/1940
Allotment of shares
dot icon21/05/1936
Allotment of shares
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
388.57K
-
0.00
152.41K
-
2022
13
444.24K
-
0.00
123.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Paul
Director
30/01/2025 - Present
-
Richmond, Rachel
Director
04/01/2018 - 01/11/2023
8
Creasey, Derek Stephen, Dr
Director
13/01/2022 - 01/11/2023
5
Binns, Roderick Leigh
Director
13/01/2022 - 30/01/2025
2
Hills, Russell
Director
25/01/2024 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EDINBURGH SPORTS CLUB LIMITED

EDINBURGH SPORTS CLUB LIMITED is an(a) Active company incorporated on 01/05/1936 with the registered office located at 7 Belford Place, Edinburgh, EH4 3DH. There are currently 9 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 EDINBURGH SPORTS CLUB LIMITED?

toggle

EDINBURGH SPORTS CLUB LIMITED is currently Active. It was registered on 01/05/1936 .

Where is EDINBURGH SPORTS CLUB LIMITED located?

toggle

EDINBURGH SPORTS CLUB LIMITED is registered at 7 Belford Place, Edinburgh, EH4 3DH.

What does EDINBURGH SPORTS CLUB LIMITED do?

toggle

EDINBURGH SPORTS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for EDINBURGH SPORTS CLUB LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.