THE SCOTTISH SUB AQUA CLUB

Register to unlock more data on OkredoRegister

THE SCOTTISH SUB AQUA CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313935

Incorporation date

28/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stirling Business Centre Office 52, Wellgreen Pl, Stirling FK8 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon30/12/2025
Confirmation statement made on 2025-12-29 with no updates
dot icon29/12/2025
Termination of appointment of Stephen Pryer as a director on 2025-12-29
dot icon16/12/2025
Appointment of Mr David William Sherrard as a director on 2025-12-16
dot icon16/12/2025
Appointment of Mr Piotr Jozef Wilczynski as a director on 2025-12-16
dot icon16/12/2025
Notification of a person with significant control statement
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon12/12/2024
Registered office address changed from Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to Stirling Business Centre Office 52 Wellgreen Pl Stirling FK8 2DZ on 2024-12-12
dot icon18/11/2024
Cessation of David John Law as a person with significant control on 2024-11-18
dot icon18/11/2024
Termination of appointment of David John Law as a director on 2024-11-18
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr David John Law as a director on 2024-05-15
dot icon15/05/2024
Notification of David John Law as a person with significant control on 2024-05-15
dot icon07/05/2024
Termination of appointment of Alan James Purcell as a director on 2024-05-07
dot icon07/05/2024
Cessation of Alan James Purcell as a person with significant control on 2024-05-07
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/11/2023
Appointment of Mr Alan James Purcell as a director on 2023-11-30
dot icon30/11/2023
Notification of Alan James Purcell as a person with significant control on 2023-11-30
dot icon20/11/2023
Appointment of Ms Samantha Jane Mckay as a director on 2023-11-20
dot icon20/11/2023
Notification of Samantha Jane Mckay as a person with significant control on 2023-11-20
dot icon04/11/2023
Termination of appointment of Alan Henry Cocker as a director on 2023-10-25
dot icon04/11/2023
Termination of appointment of Edna Ewan as a director on 2023-10-25
dot icon04/11/2023
Termination of appointment of Gordon Young as a director on 2023-10-25
dot icon04/11/2023
Termination of appointment of Sarah Oliver as a director on 2023-10-25
dot icon04/11/2023
Cessation of Edna Ewan as a person with significant control on 2023-10-25
dot icon04/11/2023
Cessation of Sahra Oliver as a person with significant control on 2023-10-25
dot icon04/11/2023
Cessation of Gordon Young as a person with significant control on 2023-10-25
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Director's details changed for Mr Stephen Pryer on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon09/01/2023
Notification of Alastair Mcculloch as a person with significant control on 2022-09-10
dot icon04/01/2023
Notification of Stephen Pryer as a person with significant control on 2022-11-01
dot icon04/01/2023
Appointment of Mr Stephen Pryer as a director on 2022-12-30
dot icon03/01/2023
Cessation of Rod John Edser as a person with significant control on 2022-12-30
dot icon03/01/2023
Cessation of William Morrison Young as a person with significant control on 2022-12-30
dot icon03/01/2023
Termination of appointment of Rod John Edser as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of William Morrison Young as a director on 2022-12-30
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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
83.34K
-
0.00
75.05K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewan, Edna
Director
07/09/2011 - 25/10/2023
-
Young, Gordon
Director
07/09/2011 - 25/10/2023
-
Turnbull, Geoff
Director
20/09/2015 - Present
-
Mcmurdo, Claire
Director
26/02/2013 - 20/09/2014
4
OSWALDS OF EDINBURGH LIMITED
Nominee Director
28/12/2006 - 28/12/2006
8525

Persons with Significant Control

17
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 SUB AQUA CLUB

THE SCOTTISH SUB AQUA CLUB is an(a) Active company incorporated on 28/12/2006 with the registered office located at Stirling Business Centre Office 52, Wellgreen Pl, Stirling FK8 2DZ. There are currently 6 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 SUB AQUA CLUB?

toggle

THE SCOTTISH SUB AQUA CLUB is currently Active. It was registered on 28/12/2006 .

Where is THE SCOTTISH SUB AQUA CLUB located?

toggle

THE SCOTTISH SUB AQUA CLUB is registered at Stirling Business Centre Office 52, Wellgreen Pl, Stirling FK8 2DZ.

What does THE SCOTTISH SUB AQUA CLUB do?

toggle

THE SCOTTISH SUB AQUA CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH SUB AQUA CLUB?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-29 with no updates.