Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH CANOE ASSOCIATION
Company Information for

SCOTTISH CANOE ASSOCIATION

GRANDTULLY CAMPSITE, GRANDTULLY, PITLOCHRY, PH9 0PL,
Company Registration Number
SC207488
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Canoe Association
SCOTTISH CANOE ASSOCIATION was founded on 2000-05-26 and has its registered office in Pitlochry. The organisation's status is listed as "Active". Scottish Canoe Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
SCOTTISH CANOE ASSOCIATION
 
Legal Registered Office
GRANDTULLY CAMPSITE
GRANDTULLY
PITLOCHRY
PH9 0PL
Other companies in EH12
 
Filing Information
Company Number SC207488
Company ID Number SC207488
Date formed 2000-05-26
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 12:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH CANOE ASSOCIATION
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 SCOTTISH CANOE ASSOCIATION

Current Directors
Officer Role Date Appointed
MORISONS SECRETARIES LIMITED
Company Secretary 2002-07-31
BRIAN ROBSON CHAPMAN
Director 2015-03-18
CLAIRE MARY CHAPMAN
Director 2017-11-11
DEAN ANDREW HOLLIS
Director 2017-11-11
STEPHEN DAVID LINKSTED
Director 2011-11-15
WILLIAM MCLEOD
Director 2017-01-22
ROBERT KELSO RIDDELL
Director 2014-09-17
STEPHEN JOHN ROEBUCK
Director 2013-07-25
DAVID ANDREW SIMPSON
Director 2016-11-12
COLIN TANNOCK
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL FARMER
Director 2013-07-23 2017-01-22
MARY KIDD CONACHER
Director 2014-11-15 2016-11-12
CYNTHIA BERRY
Director 2013-10-27 2015-11-14
GILES CHATER
Director 2012-11-20 2014-11-15
ROBIN HENRY COLE
Director 2013-10-27 2014-10-10
PETER BAKER
Director 2012-11-20 2013-07-12
BRIAN ROBSON CHAPMAN
Director 2000-05-26 2013-01-16
GILES BENJAMIN MARK CHATER
Director 2009-11-17 2012-04-10
MARY KIDD CONACHER
Director 2009-10-24 2011-10-24
FREDERICK DOUGLAS BELCHER
Director 2008-10-25 2010-10-24
GORDON BROWN
Director 2006-10-28 2010-10-24
NEIL FARMER
Director 2005-10-29 2010-10-24
HARVEY ANDERSON
Director 2007-03-20 2009-10-24
RICHARD JAMES CREE
Director 2007-10-27 2009-10-24
MARY KIDD CONACHER
Director 2003-10-11 2007-10-27
ROBERT OLIVER BLANKENSTEIN
Director 2005-10-29 2006-11-01
DAVID MALCOLM DICKSON
Director 2004-09-09 2005-05-19
PAUL CROMEY
Director 2001-10-20 2003-10-11
IAN CAMPBELL
Director 2002-04-25 2003-01-16
PETER DAVID CRANE
Director 2000-06-15 2002-09-05
MORISON BISHOP
Company Secretary 2002-04-01 2002-07-31
MARGARET ROSS WINTER
Company Secretary 2000-06-15 2002-03-31
SHAUN CAVEN
Director 2000-06-15 2001-10-20
ANDREW WILLIAM ENGLAND
Director 2000-05-26 2001-10-20
AILSA SPINDLER
Company Secretary 2000-05-26 2000-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORISONS SECRETARIES LIMITED PRASINOTECH LIMITED Company Secretary 2016-03-29 CURRENT 2015-12-02 Active
MORISONS SECRETARIES LIMITED DOBIE & SON LIMITED Company Secretary 2015-04-16 CURRENT 2006-10-30 Active
MORISONS SECRETARIES LIMITED ALEXANDER MORISON LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-05-10
MORISONS SECRETARIES LIMITED MORISONS SPORT WORKS LIMITED Company Secretary 2012-04-30 CURRENT 2012-04-30 Dissolved 2017-01-10
MORISONS SECRETARIES LIMITED SALMON FINANCE (SCOTLAND) LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SIDINISH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1985-03-15 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED WEST MINCH SALMON LIMITED Company Secretary 2011-01-04 CURRENT 1986-07-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED ATLANTIC WEST SALMON COMPANY LIMITED Company Secretary 2011-01-04 CURRENT 1983-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-04-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH FYNE SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-03-29 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SCOTTISH SMOKED SALMON LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-16 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDES HARVEST (SCOTLAND) LIMITED Company Secretary 2010-12-10 CURRENT 2010-06-18 Active
MORISONS SECRETARIES LIMITED MORSHELF 165 LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2016-07-26
MORISONS SECRETARIES LIMITED LIGHTHOUSE CALEDONIA LIMITED Company Secretary 2010-08-09 CURRENT 2009-12-04 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BAKKAFROST SCOTLAND LIMITED Company Secretary 2010-07-13 CURRENT 1987-10-23 Active
MORISONS SECRETARIES LIMITED SCOTFISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1956-11-14 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PULFORD (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 1971-11-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND FARMING LTD. Company Secretary 2010-07-12 CURRENT 1982-11-23 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED TOBSON FISH FARMS LIMITED Company Secretary 2010-07-12 CURRENT 1985-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED SEA CATCH LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-19 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CORRIE MHOR SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1988-11-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED FJORD SEAFOOD SCOTLAND LTD. Company Secretary 2010-07-12 CURRENT 1994-05-31 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PIETERS UK LIMITED Company Secretary 2010-07-12 CURRENT 2001-06-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HEBRIDEAN SALMON (SCOTLAND) LIMITED Company Secretary 2010-07-12 CURRENT 2009-11-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED PORTREE SALMON FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1945-01-08 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED HIGHLAND FISH FARMERS LIMITED Company Secretary 2010-07-12 CURRENT 1974-03-12 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED KENMORE SALMON FARM LIMITED Company Secretary 2010-07-12 CURRENT 1984-02-17 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MURRAY SEAFOODS LIMITED Company Secretary 2010-07-12 CURRENT 1984-06-07 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MULL SALMON LIMITED Company Secretary 2010-07-12 CURRENT 1987-03-02 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MINNAMURRA LIMITED Company Secretary 2010-07-12 CURRENT 1987-06-24 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED LOCH NESS (LACHS) LIMITED Company Secretary 2010-07-12 CURRENT 1988-02-16 Active
MORISONS SECRETARIES LIMITED JUST DO LAW LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED BOWHOUSE EQUESTRIAN LIMITED Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
MORISONS SECRETARIES LIMITED LAPTOP LAWYER LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED MORISONS IT SOLUTIONS LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-10 Active - Proposal to Strike off
MORISONS SECRETARIES LIMITED CAPITAL (SCOTLAND) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-03-04
MORISONS SECRETARIES LIMITED ROLLAND LIMITED Company Secretary 2008-05-30 CURRENT 1948-06-25 Active
MORISONS SECRETARIES LIMITED STRATH CAULAIDH LIMITED Company Secretary 2004-09-27 CURRENT 1998-05-20 Active
MORISONS SECRETARIES LIMITED STORM STORE LIMITED Company Secretary 2004-09-22 CURRENT 2003-07-28 Liquidation
MORISONS SECRETARIES LIMITED BORDER RETAIL STORES LIMITED Company Secretary 2004-02-25 CURRENT 2004-01-15 Dissolved 2014-08-29
MORISONS SECRETARIES LIMITED WALKER PROJECT MANAGEMENT LIMITED Company Secretary 2002-07-31 CURRENT 2002-03-27 Dissolved 2014-03-28
MORISONS SECRETARIES LIMITED THISTLE SECURITIES LIMITED Company Secretary 2002-07-31 CURRENT 1987-12-15 Dissolved 2013-12-06
MORISONS SECRETARIES LIMITED MCKENZIE & FLYNN LIMITED Company Secretary 2002-07-31 CURRENT 1980-08-18 Dissolved 2017-10-03
MORISONS SECRETARIES LIMITED BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED Company Secretary 2002-07-31 CURRENT 1996-08-09 Active
MORISONS SECRETARIES LIMITED ROBERT L WILSON LIMITED Company Secretary 2002-07-31 CURRENT 1999-06-03 Active
MORISONS SECRETARIES LIMITED CLIVE CHRISTIAN SCOTLAND LIMITED Company Secretary 2002-07-31 CURRENT 1984-11-21 Active
MORISONS SECRETARIES LIMITED MORISON NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1987-02-20 Active
MORISONS SECRETARIES LIMITED PACKER ASSOCIATES LTD. Company Secretary 2002-07-31 CURRENT 1989-08-11 Active
MORISONS SECRETARIES LIMITED GREAT WESTERN PROPERTY HOLDINGS LIMITED Company Secretary 2002-07-31 CURRENT 1999-03-03 Active
MORISONS SECRETARIES LIMITED EQUIWORLD CLUB LIMITED Company Secretary 2002-07-31 CURRENT 2002-04-05 Active
DEAN ANDREW HOLLIS EYOT PROJECT MANAGEMENT LTD Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
STEPHEN DAVID LINKSTED BRITISH CANOEING Director 2015-05-05 CURRENT 1980-10-30 Active
ROBERT KELSO RIDDELL OCEAN INSTRUMENTS LTD Director 2007-03-14 CURRENT 2007-03-14 Active
STEPHEN JOHN ROEBUCK WEST FRASER HOLDCO LTD. Director 2018-04-05 CURRENT 2011-09-09 Active
STEPHEN JOHN ROEBUCK WEST FRASER EUROPE LIMITED Director 2018-04-05 CURRENT 2011-12-19 Active
STEPHEN JOHN ROEBUCK CSC FOREST PRODUCTS (HOLDINGS) LIMITED Director 2016-09-22 CURRENT 1980-06-02 Dissolved 2017-09-12
STEPHEN JOHN ROEBUCK WOOD PANEL INDUSTRIES FEDERATION Director 2001-05-25 CURRENT 1995-12-27 Active
STEPHEN JOHN ROEBUCK WPIF ENVIRONMENTAL LIMITED Director 2000-10-19 CURRENT 2000-05-16 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
2024-06-11DIRECTOR APPOINTED MR DAVID MEAR
2023-12-15APPOINTMENT TERMINATED, DIRECTOR AMBER MASLEN
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01DIRECTOR APPOINTED MR JAMES ARTHUR, LEAVEY MILLER
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBSON CHAPMAN
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DEAN ANDREW HOLLIS
2023-05-18APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SNITJER
2022-11-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ROEBUCK
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SIMPSON
2022-11-21DIRECTOR APPOINTED MS AMBER MASLEN
2022-11-21DIRECTOR APPOINTED MRS FRANCESCA SNITJER
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MS CHERYL MALLON
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELSO RIDDELL
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN EDWIN MCDOUGAL-MITCHELL
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CAIN
2020-12-19RES01ADOPT ARTICLES 19/12/20
2020-12-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Grandtully Campsite Sca Grandtully Campsite Lageonan Road Grandtully, by Pitlochry Perthshire PH9 0PL Scotland
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Caledonia House Redheughs Rigg Edinburgh EH12 9DQ
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-02-19TM02Termination of appointment of Morisons Secretaries Limited on 2020-02-18
2019-11-28AP01DIRECTOR APPOINTED MR ALEXANDER DUNCAN EDWIN MCDOUGAL-MITCHELL
2019-11-18AP01DIRECTOR APPOINTED SUSAN HELEN BENSON
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TANNOCK
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MISS ELIZABETH ANN CAIN
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEOD
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MR COLIN TANNOCK
2017-12-06AP01DIRECTOR APPOINTED MR DEAN ANDREW HOLLIS
2017-12-04AP01DIRECTOR APPOINTED MS CLAIRE MARY CHAPMAN
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND GEORGE PALMER
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ISLA STONE
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR WILLIAM MCLEOD
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FARMER
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-11-16AP01DIRECTOR APPOINTED MR DAVID ANDREW SIMPSON
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY KIDD CONACHER
2016-08-25CH04SECRETARY'S DETAILS CHNAGED FOR MORISONS LIMITED on 2016-07-01
2016-06-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEOD
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BERRY
2015-12-17AP01DIRECTOR APPOINTED MS JACQUELINE ISLA STONE
2015-09-29RES01ADOPT ARTICLES 15/08/2015
2015-08-27MEM/ARTSARTICLES OF ASSOCIATION
2015-07-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS LIMITED / 31/07/2015
2015-07-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-02AR0126/05/15 NO MEMBER LIST
2015-03-23AP01DIRECTOR APPOINTED MR BRIAN ROBSON CHAPMAN
2014-11-19AP01DIRECTOR APPOINTED MR ROBERT KELSO RIDDELL
2014-11-17AP01DIRECTOR APPOINTED MRS MARY KIDD CONACHER
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE GIBSON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES CHATER
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COLE
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JORDAN
2014-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-06-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-29AR0126/05/14 NO MEMBER LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RIDDELL
2013-12-23AP01DIRECTOR APPOINTED MR RUSSELL RODGER JORDAN
2013-11-20AP01DIRECTOR APPOINTED MR ROBIN HENRY COLE
2013-11-20AP01DIRECTOR APPOINTED MS CYNTHIA BERRY
2013-09-19AP01DIRECTOR APPOINTED DR JANE GIBSON
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-25AP01DIRECTOR APPOINTED MR STEVEN ROEBUCK
2013-07-25AP01DIRECTOR APPOINTED MR NEIL FARMER
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK MCDOWELL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LOIS MASLEN
2013-06-07AR0126/05/13 NO MEMBER LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWAT
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2012-12-06AP01DIRECTOR APPOINTED MR GILES CHATER
2012-11-30AP01DIRECTOR APPOINTED EDMUND GEORGE PALMER
2012-11-29AP01DIRECTOR APPOINTED PETER BAKER
2012-11-01AP01DIRECTOR APPOINTED MR RHODERICK DAVID MCDOWELL
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PITT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROEBUCK
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISHERWOOD
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AP01DIRECTOR APPOINTED MR WILLIAM MCLEOD
2012-05-28AR0126/05/12 NO MEMBER LIST
2012-04-11AP01DIRECTOR APPOINTED MISS CATHERINE ISHERWOOD
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES CHATER
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING
2011-11-23AP01DIRECTOR APPOINTED MR STEPHEN LINKSTED
2011-10-27AP01DIRECTOR APPOINTED MRS LOIS MASLEN
2011-10-27AP01DIRECTOR APPOINTED MR GAVIN ALEXANDER HOWAT
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY CONACHER
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARSHALL
2011-08-15AA31/03/11 TOTAL EXEMPTION FULL
2011-05-26AR0126/05/11 NO MEMBER LIST
2010-11-17AP01DIRECTOR APPOINTED MR JAMES FLEMING
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE YOST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SCOTT
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FARMER
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BELCHER
2010-09-29AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AR0126/05/10 NO MEMBER LIST
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARY YOST / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FARMER / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DOUGLAS BELCHER / 20/05/2010
2010-01-23AP01DIRECTOR APPOINTED GILES BENJAMIN MARK CHATER
2009-12-31AP01DIRECTOR APPOINTED MARY KIDD CONACHER
2009-12-31AP01DIRECTOR APPOINTED SARAH KIM MARSHALL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVE ROSSETTER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY ANDERSON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CREE
2009-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-11RES01ADOPT ARTICLES 24/10/2009
2009-09-28AA31/03/09 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH CANOE ASSOCIATION 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 SCOTTISH CANOE ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-04-03 Outstanding PERTH AND KINROSS COUNCIL
Creditors
Creditors Due After One Year 2013-03-31 £ 158,776
Creditors Due After One Year 2012-03-31 £ 166,031
Creditors Due Within One Year 2013-03-31 £ 191,048
Creditors Due Within One Year 2012-03-31 £ 141,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SCOTTISH CANOE ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 351,681
Cash Bank In Hand 2012-03-31 £ 290,184
Current Assets 2013-03-31 £ 365,861
Current Assets 2012-03-31 £ 301,599
Debtors 2013-03-31 £ 14,070
Debtors 2012-03-31 £ 11,105
Shareholder Funds 2013-03-31 £ 214,124
Shareholder Funds 2012-03-31 £ 210,819
Tangible Fixed Assets 2013-03-31 £ 198,087
Tangible Fixed Assets 2012-03-31 £ 216,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTTISH CANOE ASSOCIATION registering or being granted any patents
Domain Names

SCOTTISH CANOE ASSOCIATION owns 2 domain names.

taydescent.co.uk   speyguide.co.uk  

Trademarks

Trademark applications by SCOTTISH CANOE ASSOCIATION

SCOTTISH CANOE ASSOCIATION is the Original Applicant for the trademark Image for mark UK00003048605 Scottish Canoe Association. Comann Curach na h-Alba ™ (UK00003048605) through the UKIPO on the 2014-03-26
Trademark class: Education; providing of training; entertainment; sporting and cultural activities.
Income
Government Income
We have not found government income sources for SCOTTISH CANOE ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH CANOE ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH CANOE ASSOCIATION 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 SCOTTISH CANOE ASSOCIATION 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 SCOTTISH CANOE ASSOCIATION 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.