Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH SPORTS CLUB LIMITED
Company Information for

EDINBURGH SPORTS CLUB LIMITED

7 BELFORD PLACE, EDINBURGH, EH4 3DH,
Company Registration Number
SC019097
Private Limited Company
Active

Company Overview

About Edinburgh Sports Club Ltd
EDINBURGH SPORTS CLUB LIMITED was founded on 1936-05-01 and has its registered office in . The organisation's status is listed as "Active". Edinburgh Sports Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDINBURGH SPORTS CLUB LIMITED
 
Legal Registered Office
7 BELFORD PLACE
EDINBURGH
EH4 3DH
Other companies in EH4
 
Telephone0131 539 7071
 
Filing Information
Company Number SC019097
Company ID Number SC019097
Date formed 1936-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:53:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDINBURGH SPORTS CLUB LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN ROWSON
Company Secretary 2012-09-17
ANDREW DOUGLAS FORREST
Director 2007-12-18
SIMON HUNTER
Director 2013-11-21
JIM MCIVOR
Director 2011-11-24
STUART JOHN ROWSON
Director 2012-04-17
JOHNNIE WEBSTER
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MARGARET EDEN
Company Secretary 2009-01-05 2012-09-17
DAVID BORTHWICK
Director 2007-12-18 2011-11-24
SANDRA MARGARET EDEN
Director 2007-02-15 2011-11-24
BRIAN BATHGATE
Director 2005-11-14 2010-11-25
CHARLES JOHN FYFE
Director 2008-12-11 2009-11-09
PAUL ATKINSON
Director 2007-12-18 2009-09-03
ROY JAMES ASTLEY COWPER
Director 2005-11-14 2008-12-11
EWEN DOUGLAS DYCE
Company Secretary 2007-02-15 2007-12-18
EWEN DOUGLAS DYCE
Director 2007-02-15 2007-12-18
TREVOR IAN WILLIAM MITCHELL
Company Secretary 2000-12-18 2007-02-15
MARY JANE BROWNLEE
Director 2001-02-26 2005-11-14
CHRISTOPHER WILLIAM FERGUSSON DRYDEN
Director 2003-10-29 2005-11-14
IAN BOYD
Company Secretary 1999-12-09 2000-12-14
IAN BOYD
Director 1999-12-09 2000-12-14
MICHAEL CAMPBELL
Director 1994-12-14 2000-12-11
DOUGLAS JAMES HALLEY
Company Secretary 1996-12-12 1999-12-09
ALASTAIR CHALMERS ALLANACH
Director 1993-12-08 1999-12-09
RODNEY GEORGE GOODSON
Director 1996-12-12 1999-12-09
DOUGLAS JAMES HALLEY
Director 1995-12-13 1999-12-09
IRENE COWPER
Director 1994-12-14 1997-12-11
ALASTAIR CHALMERS ALLANACH
Company Secretary 1995-01-17 1996-12-12
STEWART WILLIAM CLARK
Director 1989-12-27 1995-12-13
THOMAS PATERSON SMITH
Company Secretary 1994-12-14 1995-01-17
JOHN HENDRY WILSON
Company Secretary 1992-12-09 1994-12-14
JACQUELINE RUSSELL EDWARDS
Director 1992-12-09 1994-10-03
GERALD LEDWARD ANSLOW
Director 1990-12-12 1993-12-08
STEWART WILLIAM CLARK
Company Secretary 1989-12-27 1992-12-09
JAMES PRINGLE FISHER
Director 1988-12-30 1992-12-09
ERNST & WHINNEY
Company Secretary 1988-12-30 1989-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN ROWSON THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2016-05-02 CURRENT 1939-05-12 Active
STUART JOHN ROWSON WARDEN PRIVATE TRUST COMPANY LIMITED Director 2016-05-02 CURRENT 1982-12-10 Active
STUART JOHN ROWSON LINDSAYS TRUSTEES LIMITED Director 2016-05-02 CURRENT 1980-08-25 Active
STUART JOHN ROWSON LINDSAYS W.S. LIMITED Director 2016-05-02 CURRENT 1986-10-31 Active
STUART JOHN ROWSON LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 2016-05-02 CURRENT 1996-12-11 Active
STUART JOHN ROWSON OXGATE NOMINEES LIMITED Director 2016-05-02 CURRENT 1997-10-29 Active
STUART JOHN ROWSON BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 2016-05-02 CURRENT 1999-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08DIRECTOR APPOINTED MR RUSSELL HILLS
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05APPOINTMENT TERMINATED, DIRECTOR STUART JOHN ROWSON
2024-02-05DIRECTOR APPOINTED MR KENNETH URQUHART STEELE
2024-02-05Termination of appointment of Stuart John Rowson on 2024-01-25
2024-02-05Appointment of Mr Kenneth Steele as company secretary on 2024-01-25
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-03-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10APPOINTMENT TERMINATED, DIRECTOR SUSIE LIND
2023-01-04Register inspection address changed to 7 Belford Place Edinburgh EH4 3DH
2023-01-02CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-02-0830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JOHNNIE WEBSTER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JOHNNIE WEBSTER
2022-01-17DIRECTOR APPOINTED MR RODERICK LEIGH BINNS
2022-01-17DIRECTOR APPOINTED MR RODERICK LEIGH BINNS
2022-01-17DIRECTOR APPOINTED DR DEREK STEPHEN CREASEY
2022-01-17DIRECTOR APPOINTED DR DEREK STEPHEN CREASEY
2022-01-17CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-17AP01DIRECTOR APPOINTED MR RODERICK LEIGH BINNS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNIE WEBSTER
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0190970001
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2021-01-11AP01DIRECTOR APPOINTED MRS SUSIE LIND
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AP01DIRECTOR APPOINTED MR GARETH BROWN
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MRS RACHEL RICHMOND
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTER
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 56.25
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JIM WOODHEAD
2016-11-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 56.25
2016-01-26AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR JOHNNIE WEBSTER
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PEARSON
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLIS
2015-02-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 56.25
2015-01-26AR0127/12/14 ANNUAL RETURN FULL LIST
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 56.25
2014-03-04AR0127/12/13 ANNUAL RETURN FULL LIST
2014-02-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AP01DIRECTOR APPOINTED MR SIMON HUNTER
2014-01-23AP01DIRECTOR APPOINTED MR JIM WOODHEAD
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KERSHAW
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0127/12/12 ANNUAL RETURN FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOUT
2012-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA EDEN
2012-10-16AP03SECRETARY APPOINTED STUART JOHN ROWSON
2012-10-16AP01DIRECTOR APPOINTED STUART JOHN ROWSON
2012-02-29AR0127/12/11 FULL LIST
2012-02-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-26AP01DIRECTOR APPOINTED MR JIM MCIVOR
2012-01-26AP01DIRECTOR APPOINTED MR RONALD PEARSON
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORTHWICK
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA EDEN
2011-03-03AR0127/12/10 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED RICHARD JOHN MELLIS
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BATHGATE
2010-11-15AA30/06/10 TOTAL EXEMPTION FULL
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAIT
2010-04-19AR0127/12/09 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2010-03-31AP01DIRECTOR APPOINTED JONATHAN ANDREW TAIT
2010-03-31AP01DIRECTOR APPOINTED ANNE PATRICIA KERSHAW
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINSON / 07/12/2009
2009-11-30AA30/06/09 TOTAL EXEMPTION FULL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MASSON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SNOWDEN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FYFE
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JESSOP
2009-05-13RES01ADOPT MEM AND ARTS 11/12/2008
2009-03-11RES01ADOPT MEM AND ARTS 11/12/2008
2009-02-24363aRETURN MADE UP TO 27/12/08; CHANGE OF MEMBERS
2009-02-12288aSECRETARY APPOINTED SANDRA EDEN
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ROY COWPER
2009-01-13288aDIRECTOR APPOINTED BARRY ALEXANDER MASSON
2009-01-13288aDIRECTOR APPOINTED CHARLES JOHN FYFE
2008-12-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-05288aDIRECTOR APPOINTED ROGER JESSOP
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LYNCH
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EWEN DYCE
2008-02-25288aDIRECTOR APPOINTED PAUL ATKINSON
2008-02-25288aDIRECTOR APPOINTED JAMES BRENDAN STOUT
2008-02-25288aDIRECTOR APPOINTED ALISON ELIZABETH SNOWDEN
2008-02-25288aDIRECTOR APPOINTED DAVID BORTHWICK
2008-02-25288aDIRECTOR APPOINTED ANDREW DOUGLAS FORREST
2008-02-25363sRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-06363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-08-17363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH SPORTS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH SPORTS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EDINBURGH SPORTS CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH SPORTS CLUB LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH SPORTS CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EDINBURGH SPORTS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH SPORTS CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as EDINBURGH SPORTS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH SPORTS CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH SPORTS CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH SPORTS CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.