EDINBURGH SPORTS CLUB LIMITED -


Company Profile Company Filings

Overview

EDINBURGH SPORTS CLUB LIMITED is a Private Limited Company from and has the status: Active.
EDINBURGH SPORTS CLUB LIMITED was incorporated 88 years ago on 01/05/1936 and has the registered number: SC019097. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

EDINBURGH SPORTS CLUB LIMITED -

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

7 BELFORD PLACE
EH4 3DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/12/2023 10/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STUART JOHN ROWSON Secretary 2012-09-17 CURRENT
MR RODERICK LEIGH BINNS Jun 1974 British Director 2022-01-13 CURRENT
ANDREW DOUGLAS FORREST Feb 1954 British Director 2007-12-18 CURRENT
MR JIM MCIVOR Sep 1948 British Director 2011-11-24 CURRENT
MR STUART JOHN ROWSON Apr 1968 Director 2012-04-17 CURRENT
JOHN ALEXANDER JONES Oct 1934 British Director RESIGNED
MS ANNE PATRICIA KERSHAW Feb 1958 British Director 2009-12-26 UNTIL 2013-11-21 RESIGNED
ALAN SCOTT KEMP Apr 1944 British Director RESIGNED
ALEXANDRA SHARPE KEMPSTON Mar 1949 British Director 1997-12-11 UNTIL 2000-12-14 RESIGNED
ROGER JESSOP Nov 1941 British Director 2007-12-18 UNTIL 2009-11-09 RESIGNED
MR SIMON HUNTER Apr 1975 British Director 2013-11-21 UNTIL 2018-06-14 RESIGNED
MICHAEL HUNTER Nov 1939 British Director 1991-12-11 UNTIL 1996-12-12 RESIGNED
ALLAN HOGG Jun 1947 British Director RESIGNED
DOUGLAS JAMES HALLEY Mar 1948 British Director 1995-12-13 UNTIL 1999-12-09 RESIGNED
RODNEY GEORGE GOODSON Jul 1944 British Director 1996-12-12 UNTIL 1999-12-09 RESIGNED
CHARLES JOHN FYFE Sep 1945 British Director 2008-12-11 UNTIL 2009-11-09 RESIGNED
MS JACQUELINE RUSSELL EDWARDS Nov 1960 British Director 1992-12-09 UNTIL 1994-10-03 RESIGNED
IAN BOYD Jul 1939 British Secretary 1999-12-09 UNTIL 2000-12-14 RESIGNED
ALASTAIR CHALMERS ALLANACH Nov 1945 British Secretary 1995-01-17 UNTIL 1996-12-12 RESIGNED
STEWART WILLIAM CLARK Jan 1947 British Secretary RESIGNED
JOHN HENDRY WILSON Jul 1959 British Secretary 1992-12-09 UNTIL 1994-12-14 RESIGNED
MS SANDRA MARGARET EDEN Feb 1957 British Secretary 2009-01-05 UNTIL 2012-09-17 RESIGNED
ERNST & WHINNEY Secretary RESIGNED
DOUGLAS JAMES HALLEY Mar 1948 British Secretary 1996-12-12 UNTIL 1999-12-09 RESIGNED
TREVOR IAN WILLIAM MITCHELL Mar 1960 Secretary 2000-12-18 UNTIL 2007-02-15 RESIGNED
THOMAS PATERSON SMITH May 1959 British Secretary 1994-12-14 UNTIL 1995-01-17 RESIGNED
EWEN DOUGLAS DYCE Jan 1955 British Secretary 2007-02-15 UNTIL 2007-12-18 RESIGNED
GERALD LEDWARD ANSLOW Apr 1957 British Director 1990-12-12 UNTIL 1993-12-08 RESIGNED
CHRISTOPHER WILLIAM FERGUSSON DRYDEN Sep 1964 British Director 2003-10-29 UNTIL 2005-11-14 RESIGNED
DR DEREK STEPHEN CREASEY Jan 1970 British Director 2022-01-13 UNTIL 2023-11-01 RESIGNED
ROY JAMES ASTLEY COWPER May 1944 British Director 2005-11-14 UNTIL 2008-12-11 RESIGNED
STEWART WILLIAM CLARK Jan 1947 British Director RESIGNED
MICHAEL CAMPBELL Mar 1934 British Director 1994-12-14 UNTIL 2000-12-11 RESIGNED
MARY JANE BROWNLEE Apr 1958 British Director 2001-02-26 UNTIL 2005-11-14 RESIGNED
MR GARETH BROWN Jun 1990 British Director 2019-11-27 UNTIL 2020-12-01 RESIGNED
EWEN DOUGLAS DYCE Jan 1955 British Director 2007-02-15 UNTIL 2007-12-18 RESIGNED
IAN BOYD Jul 1939 British Director 1999-12-09 UNTIL 2000-12-14 RESIGNED
BRIAN BATHGATE Jul 1940 British Director 2005-11-14 UNTIL 2010-11-25 RESIGNED
MR PAUL ATKINSON Sep 1961 British Director 2007-12-18 UNTIL 2009-09-03 RESIGNED
KATHLEEN KINGSTONE Jan 1948 British Director 1999-12-09 UNTIL 2000-12-14 RESIGNED
ALASTAIR CHALMERS ALLANACH Nov 1945 British Director 1993-12-08 UNTIL 1999-12-09 RESIGNED
MR DAVID BORTHWICK Jun 1959 British Director 2007-12-18 UNTIL 2011-11-24 RESIGNED
MS SANDRA MARGARET EDEN Feb 1957 British Director 2007-02-15 UNTIL 2011-11-24 RESIGNED
IRENE COWPER Nov 1950 British Director 1994-12-14 UNTIL 1997-12-11 RESIGNED
JAMES PRINGLE FISHER Mar 1939 British Director RESIGNED
MRS SUSIE LIND Jun 1982 British Director 2021-01-07 UNTIL 2023-02-09 RESIGNED
MR ROBERT LYNCH Mar 1947 British Director 2000-12-14 UNTIL 2007-12-18 RESIGNED
BARRY ALEXANDER MASSON Dec 1976 British Director 2008-12-11 UNTIL 2009-10-07 RESIGNED
SARAH MCCALL Jun 1959 British Director RESIGNED
GILLIAN WENDY LEISHMAN Apr 1957 British Director 1990-12-12 UNTIL 1992-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONIFERS (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED(THE) NEW MALDEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DSC CONSULTING LIMITED HASTINGS Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MURRAYFIELD GOLF CLUB. LIMITED EDINBURGH Active SMALL 93110 - Operation of sports facilities
DCS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WILKIE LAW ACCOUNTANTS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
PAGAN OSBORNE & GRACE TRUSTEES LIMITED DUNDEE SCOTLAND Active DORMANT 69102 - Solicitors
BATHGATE BROTHERS(MARINE)LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
SHEPHERD & WEDDERBURN (NOMINEES) LIMITED EDINBURGH SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
MORISON NOMINEES LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
FRAME AGENCY LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
SHEPHERD & WEDDERBURN (TRUSTEES) LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices
CARLYLE ASSOCIATES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CLARK-DOUGLAS DEVELOPMENTS LIMITED DUNFERMLINE Dissolved... TOTAL EXEMPTION SMALL 43320 - Joinery installation
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED DUNDEE SCOTLAND Active DORMANT 69102 - Solicitors
LBK LIMITED EDINBURGH Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
GREYSHORE LIMITED EDINBURGH Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
SINCE 1970 LTD EDINBURGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FERNANDES BINNS ARCHITECTS LTD EDINBURGH Active TOTAL EXEMPTION FULL 71111 - Architectural activities
HILLJAMM LLP EDINBURGH Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-09 30-06-2023 £205,684 Cash £539,354 equity
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-11 30-06-2022 £123,031 Cash £444,238 equity
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2022-02-09 30-06-2021 £152,411 Cash £388,572 equity
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2020-12-11 30-06-2020 £104,308 Cash £321,798 equity
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2020-02-12 30-06-2019 £65,090 Cash £299,069 equity
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2019-03-06 30-06-2018 £83,664 Cash £309,087 equity
Edinburgh Sports Club Limited - Accounts to registrar (filleted) - small 17.3 2018-03-06 30-06-2017 £65,491 Cash £290,768 equity
Edinburgh Sports Club Limited - Abbreviated accounts 16.1 2016-11-26 30-06-2016 £97,526 Cash £277,285 equity
Edinburgh Sports Club Limited - Limited company - abbreviated - 11.9 2016-02-27 30-06-2015 £129,916 Cash £275,950 equity
Edinburgh Sports Club Limited - Limited company accounts 11.6 2015-02-04 30-06-2014 £85,117 Cash £261,661 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REPRIN LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SCOTTISH PADEL FEDERATION EDINBURGH SCOTLAND Active DORMANT 93199 - Other sports activities