THE SCOTTISH GYMNASTICS ASSOCIATION

Register to unlock more data on OkredoRegister

THE SCOTTISH GYMNASTICS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177815

Incorporation date

07/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craiglockhart Tennis Centre, 177 Colinton Road, Edinburgh EH14 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon25/03/2026
Director's details changed for Ms Claire Bath on 2026-03-24
dot icon25/03/2026
Director's details changed for Helen Ruth Smith Hudson on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr David Eastwood Johnson on 2026-03-24
dot icon25/03/2026
Director's details changed for Kerri Anne Mchale on 2026-03-24
dot icon19/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/11/2025
Director's details changed for Ms Louise Mearns on 2025-11-06
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon24/02/2025
Termination of appointment of Ian Richard Chambers as a director on 2025-02-16
dot icon24/02/2025
Termination of appointment of Alasdair Robert Townsend Whike as a director on 2025-02-16
dot icon24/02/2025
Appointment of Mr James Hall as a director on 2025-02-16
dot icon24/02/2025
Appointment of Ms Fiona Paterson as a director on 2025-02-16
dot icon24/02/2025
Appointment of Ms Louise Mearns as a director on 2025-02-16
dot icon19/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/01/2025
Registered office address changed from Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to Craiglockhart Tennis Centre 177 Colinton Road Edinburgh EH14 1BZ on 2025-01-06
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Director's details changed for Helen Ruth Smith Wilson on 2024-02-26
dot icon10/08/2023
Termination of appointment of Keir Stewart as a director on 2023-02-26
dot icon10/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon15/03/2023
Director's details changed for Ms Claire Bath on 2022-03-31
dot icon08/02/2023
Total exemption full accounts made up to 2022-08-31
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
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
26
388.01K
-
0.00
747.43K
-
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callahan, Robert
Director
02/11/2003 - 12/09/2012
5
Harper, Scott
Director
25/11/2012 - 09/11/2019
14
Bath, Claire
Director
20/09/2020 - Present
2
Stewart, Keir
Director
25/11/2012 - 26/02/2023
-
Benson, Deborah Clare
Director
11/10/2010 - 25/11/2012
15

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 THE SCOTTISH GYMNASTICS ASSOCIATION

THE SCOTTISH GYMNASTICS ASSOCIATION is an(a) Active company incorporated on 07/08/1997 with the registered office located at Craiglockhart Tennis Centre, 177 Colinton Road, Edinburgh EH14 1BZ. There are currently 10 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 THE SCOTTISH GYMNASTICS ASSOCIATION?

toggle

THE SCOTTISH GYMNASTICS ASSOCIATION is currently Active. It was registered on 07/08/1997 .

Where is THE SCOTTISH GYMNASTICS ASSOCIATION located?

toggle

THE SCOTTISH GYMNASTICS ASSOCIATION is registered at Craiglockhart Tennis Centre, 177 Colinton Road, Edinburgh EH14 1BZ.

What does THE SCOTTISH GYMNASTICS ASSOCIATION do?

toggle

THE SCOTTISH GYMNASTICS ASSOCIATION operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH GYMNASTICS ASSOCIATION?

toggle

The latest filing was on 25/03/2026: Director's details changed for Ms Claire Bath on 2026-03-24.