SCOTTISH ICE HOCKEY

Register to unlock more data on OkredoRegister

SCOTTISH ICE HOCKEY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC294125

Incorporation date

06/12/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

19 Rutland Square, Edinburgh EH1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon28/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2013
Termination of appointment of James Wilkinson Anderson as a director on 2013-04-09
dot icon08/03/2013
First Gazette notice for voluntary strike-off
dot icon25/02/2013
Application to strike the company off the register
dot icon22/01/2013
Annual return made up to 2012-12-06 no member list
dot icon06/12/2012
Termination of appointment of John Paterson as a secretary on 2012-11-30
dot icon06/12/2012
Termination of appointment of Alexander Cram as a director on 2012-11-30
dot icon06/12/2012
Termination of appointment of James Wallace Taylor as a director on 2012-11-30
dot icon06/12/2012
Termination of appointment of Alma Greger as a director on 2012-11-30
dot icon06/12/2012
Termination of appointment of Sandra Edgar as a director on 2012-11-30
dot icon10/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2011
Annual return made up to 2011-12-06 no member list
dot icon25/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/07/2011
Appointment of Mr James Wallace Taylor as a director
dot icon20/07/2011
Termination of appointment of Patricia Swiatek as a director
dot icon02/07/2011
Termination of appointment of Adeline Andrews as a director
dot icon02/07/2011
Termination of appointment of Patricia Swiatek as a secretary
dot icon02/07/2011
Appointment of Mr John Paterson as a secretary
dot icon20/01/2011
Appointment of Mrs Alma Greger as a director
dot icon19/01/2011
Appointment of Mrs Sandra Edgar as a director
dot icon16/01/2011
Termination of appointment of Charles Ward as a director
dot icon05/01/2011
Annual return made up to 2010-12-06 no member list
dot icon01/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon29/12/2009
Annual return made up to 2009-12-06 no member list
dot icon29/12/2009
Director's details changed for David Hand on 2009-12-24
dot icon25/12/2009
Director's details changed for Mrs Patricia Ann Swiatek on 2009-12-24
dot icon25/12/2009
Director's details changed for Adeline Andrews on 2009-12-24
dot icon25/12/2009
Director's details changed for Charles Ward on 2009-12-24
dot icon25/12/2009
Secretary's details changed for Mrs Patricia Ann Swiatek on 2009-12-24
dot icon25/12/2009
Director's details changed for Alexander Cram on 2009-12-24
dot icon25/12/2009
Director's details changed for James Wilkinson Anderson on 2009-12-24
dot icon25/12/2009
Director's details changed for Aileen Mary Robertson on 2009-12-24
dot icon23/12/2009
Termination of appointment of Jayne Mcgill as a director
dot icon23/12/2009
Registered office address changed from Whitehall House 33Yeaman Shore Dundee DD1 4BJ on 2009-12-23
dot icon30/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon24/07/2009
Director appointed mrs patricia ann swiatek
dot icon24/07/2009
Secretary appointed mrs patricia ann swiatek
dot icon24/07/2009
Appointment Terminated Director ian coyle
dot icon24/07/2009
Appointment Terminated Secretary jayne mcgill
dot icon20/01/2009
Annual return made up to 06/12/08
dot icon01/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon28/07/2008
Director appointed james anderson
dot icon18/07/2008
Registered office changed on 18/07/2008 from 33 badger park broxburn west lothian EH52 5GY
dot icon18/07/2008
Location of register of members
dot icon18/07/2008
Appointment Terminated Director stuart muir
dot icon15/04/2008
Director appointed jayne mcgill
dot icon11/12/2007
Annual return made up to 06/12/07
dot icon11/12/2007
Director resigned
dot icon12/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon31/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon19/04/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon20/12/2006
Annual return made up to 06/12/06
dot icon20/12/2006
Director's particulars changed;director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Registered office changed on 04/08/06 from: 71 prestwick road ayr ayrshire KA8 8LQ
dot icon20/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon06/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cram, Alexander
Director
04/06/2006 - 30/11/2012
4
Anderson, James Wilkinson
Director
29/06/2008 - 09/04/2013
2
Hand, David
Director
24/06/2007 - Present
7
Ward, Charles
Director
04/06/2006 - 24/06/2010
7
Robertson, Stuart
Director
11/04/2006 - 22/03/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH ICE HOCKEY

SCOTTISH ICE HOCKEY is an(a) Dissolved company incorporated on 06/12/2005 with the registered office located at 19 Rutland Square, Edinburgh EH1 2BB. There are currently 2 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 SCOTTISH ICE HOCKEY?

toggle

SCOTTISH ICE HOCKEY is currently Dissolved. It was registered on 06/12/2005 and dissolved on 28/06/2013.

Where is SCOTTISH ICE HOCKEY located?

toggle

SCOTTISH ICE HOCKEY is registered at 19 Rutland Square, Edinburgh EH1 2BB.

What does SCOTTISH ICE HOCKEY do?

toggle

SCOTTISH ICE HOCKEY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SCOTTISH ICE HOCKEY?

toggle

The latest filing was on 28/06/2013: Final Gazette dissolved via voluntary strike-off.