SPORTORG

Register to unlock more data on OkredoRegister

SPORTORG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304110

Incorporation date

16/06/2006

Size

Small

Contacts

Registered address

Registered address

National Curling Academy The Peak, Stirling Sports Village, Forthside Way, Stirling FK8 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon31/07/2025
Accounts for a small company made up to 2024-09-30
dot icon28/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon22/07/2025
Certificate of change of name
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Certificate of change of name
dot icon07/01/2025
Termination of appointment of John Sampson Harris as a director on 2024-12-31
dot icon06/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon07/03/2024
Accounts for a small company made up to 2023-09-30
dot icon14/02/2024
Termination of appointment of Graham Wilson Lindsay as a director on 2023-07-01
dot icon04/07/2023
Appointment of Mr Paul Anthony Bush as a director on 2023-02-22
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon19/06/2023
Accounts for a small company made up to 2022-09-30
dot icon13/03/2023
Auditor's resignation
dot icon03/08/2022
Accounts for a small company made up to 2021-09-30
dot icon21/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/03/2022
Termination of appointment of Robert Arthur Niven as a director on 2022-03-24
dot icon25/03/2022
Termination of appointment of Russell Keiller as a director on 2022-03-24
dot icon14/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-09-30
dot icon09/09/2020
Registered office address changed from C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE United Kingdom to National Curling Academy the Peak Stirling Sports Village Forthside Way Stirling FK8 1QZ on 2020-09-09
dot icon14/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon08/07/2020
Appointment of Dr Thomas Graham Mcmorrow Cormack as a director on 2019-11-18
dot icon08/07/2020
Appointment of Mr Tino Benjamin Nombro as a director on 2019-11-18
dot icon08/07/2020
Appointment of Ms Kirsten Anne Sibbit-Johnston as a director on 2019-11-18
dot icon20/08/2019
Termination of appointment of Philippa Mary Lombardi as a director on 2019-08-07
dot icon25/07/2019
Appointment of Mr Graham Wilson Lindsay as a director on 2019-07-22
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/06/2019
Appointment of Mr John Sampson Harris as a director on 2019-06-10
dot icon25/02/2019
Termination of appointment of Laura Mccallum as a director on 2018-12-18
dot icon25/02/2019
Termination of appointment of William Nicoll as a director on 2019-01-31
dot icon25/02/2019
Termination of appointment of Gillian Howard as a director on 2018-12-19
dot icon08/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/12/2018
Resolutions
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/04/2018
Director's details changed for Ms Gillian Howard on 2018-04-23
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Appointment of Ms Laura Mccallum as a director on 2017-12-13
dot icon20/12/2017
Appointment of Mrs Philippa Mary Lombardi as a director on 2017-12-13
dot icon30/10/2017
Termination of appointment of Dawn Elizabeth Watson as a director on 2017-10-01
dot icon07/09/2017
Termination of appointment of Margaret Shearer Craig Richardson as a director on 2017-08-30
dot icon21/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/08/2017
Appointment of Mr Robert Arthur Niven as a director on 2017-08-17
dot icon21/08/2017
Termination of appointment of Alastair Jesse Head Macnish as a director on 2017-08-17
dot icon26/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/12/2016
Resolutions
dot icon07/11/2016
Appointment of Mrs Margaret Shearer Craig Richardson as a director on 2016-09-20
dot icon07/11/2016
Termination of appointment of Hew Ormiston Chalmers as a director on 2016-09-20
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Registered office address changed from C/O C/O Rccc Cairnie House Ingliston Newbridge Edinburgh EH28 8NB to C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE on 2016-07-01
dot icon29/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon24/06/2015
Annual return made up to 2015-06-24 no member list
dot icon24/06/2015
Director's details changed for Miss Dawn Elizabeth Watson on 2014-09-10
dot icon07/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/11/2014
Termination of appointment of Colin Mcdonald Pearson as a director on 2014-08-21
dot icon12/11/2014
Appointment of Mr Alastair Jesse Head Macnish as a director on 2014-08-21
dot icon12/11/2014
Appointment of Mr Russell Keiller as a director on 2014-10-06
dot icon12/11/2014
Appointment of Ms Gillian Howard as a director on 2014-10-06
dot icon23/10/2014
Termination of appointment of Christopher Lewis Hildrey as a director on 2014-10-06
dot icon23/10/2014
Termination of appointment of David Andrew Gaffney as a director on 2014-10-06
dot icon04/07/2014
Annual return made up to 2014-06-16 no member list
dot icon31/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-06-16 no member list
dot icon01/05/2013
Director's details changed for Ms Dawn Elizabeth Watson on 2013-05-01
dot icon18/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/10/2012
Termination of appointment of Colin Pearson as a director
dot icon02/10/2012
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2012-10-02
dot icon02/10/2012
Appointment of Mr Colin Mcdonald Pearson as a director
dot icon02/10/2012
Termination of appointment of J & H Mitchell Ws as a secretary
dot icon10/07/2012
Annual return made up to 2012-06-16 no member list
dot icon12/03/2012
Full accounts made up to 2011-09-30
dot icon21/11/2011
Appointment of Mr Colin Mcdonald Pearson as a director
dot icon21/06/2011
Annual return made up to 2011-06-16 no member list
dot icon21/06/2011
Termination of appointment of Francis Duffy as a director
dot icon21/06/2011
Termination of appointment of William Nicoll as a director
dot icon21/06/2011
Termination of appointment of Derek Brown as a director
dot icon02/06/2011
Termination of appointment of Michael Gillespie as a director
dot icon04/05/2011
Appointment of Christopher Lewis Hildrey as a director
dot icon21/04/2011
Appointment of Ms Dawn Elizabeth Watson as a director
dot icon15/04/2011
Full accounts made up to 2010-09-30
dot icon01/04/2011
Appointment of Mr Nigel Myrie Holl as a director
dot icon01/04/2011
Appointment of Mr William Nicoll as a director
dot icon01/04/2011
Appointment of Mr William Nicoll as a director
dot icon21/03/2011
Termination of appointment of Alan Chalmers as a director
dot icon08/02/2011
Memorandum and Articles of Association
dot icon11/01/2011
Resolutions
dot icon11/10/2010
Termination of appointment of Chris Hildrey as a director
dot icon24/06/2010
Annual return made up to 2010-06-16 no member list
dot icon24/06/2010
Secretary's details changed for J & H Mitchell Ws on 2010-06-16
dot icon24/06/2010
Director's details changed for David Andrew Gaffney on 2010-06-16
dot icon24/06/2010
Director's details changed for Chris Lewis Hildrey on 2010-06-16
dot icon24/06/2010
Director's details changed for Francis Duffy on 2010-06-16
dot icon24/06/2010
Director's details changed for Dr Michael Keith Gillespie on 2010-06-16
dot icon24/06/2010
Director's details changed for Derek Douglas Brown on 2010-06-16
dot icon24/06/2010
Director's details changed for Alan David Hutchison Chalmers on 2010-06-16
dot icon24/06/2010
Director's details changed for Hew Ormiston Chalmers on 2010-06-16
dot icon04/06/2010
Resolutions
dot icon17/03/2010
Full accounts made up to 2009-09-30
dot icon19/06/2009
Annual return made up to 16/06/09
dot icon29/05/2009
Director appointed david andrew gaffney
dot icon13/03/2009
Full accounts made up to 2008-09-30
dot icon12/08/2008
Full accounts made up to 2007-09-30
dot icon04/07/2008
Annual return made up to 16/06/08
dot icon07/08/2007
Annual return made up to 16/06/07
dot icon27/07/2007
New director appointed
dot icon02/02/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon02/02/2007
New director appointed
dot icon24/11/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon16/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John Sampson
Director
10/06/2019 - 31/12/2024
10
Lindsay, Graham Wilson
Director
22/07/2019 - 01/07/2023
5
Bush, Paul Anthony
Director
22/02/2023 - Present
11
Mrs Margaret Shearer Craig Richardson
Director
20/09/2016 - 30/08/2017
5
Mr Alan David Hutchison Chalmers
Director
09/10/2006 - 15/12/2010
4

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 SPORTORG

SPORTORG is an(a) Active company incorporated on 16/06/2006 with the registered office located at National Curling Academy The Peak, Stirling Sports Village, Forthside Way, Stirling FK8 1QZ. There are currently 5 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 SPORTORG?

toggle

SPORTORG is currently Active. It was registered on 16/06/2006 .

Where is SPORTORG located?

toggle

SPORTORG is registered at National Curling Academy The Peak, Stirling Sports Village, Forthside Way, Stirling FK8 1QZ.

What does SPORTORG do?

toggle

SPORTORG operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for SPORTORG?

toggle

The latest filing was on 31/07/2025: Accounts for a small company made up to 2024-09-30.