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

THE SCOTTISH FOOTBALL PARTNERSHIP

2ND FLOOR, 16, ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AG,
Company Registration Number
SC224665
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Football Partnership
THE SCOTTISH FOOTBALL PARTNERSHIP was founded on 2001-10-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Scottish Football Partnership 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
THE SCOTTISH FOOTBALL PARTNERSHIP
 
Legal Registered Office
2ND FLOOR, 16
ROYAL EXCHANGE SQUARE
GLASGOW
G1 3AG
Other companies in G2
 
Filing Information
Company Number SC224665
Company ID Number SC224665
Date formed 2001-10-29
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 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH FOOTBALL PARTNERSHIP
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.
Companies with same name THE SCOTTISH FOOTBALL PARTNERSHIP
The following companies were found which have the same name as THE SCOTTISH FOOTBALL PARTNERSHIP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SCOTTISH FOOTBALL PARTNERSHIP TRUST Active Company formed on the 2014-05-20

Company Officers of THE SCOTTISH FOOTBALL PARTNERSHIP

Current Directors
Officer Role Date Appointed
STUART MUIR MCCAFFREY
Company Secretary 2012-01-24
JAMES CLYDESDALE
Director 2006-02-06
PETER STEVENSON DONALD
Director 2010-02-24
WILLIAM MOORE LITTLEJOHN
Director 2006-08-16
FRASER WISHART
Director 2001-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ASWOOD RODNEY STONE
Director 2015-11-25 2017-02-21
PAUL BARNES
Company Secretary 2011-10-05 2012-01-20
JAMES CLYDESDALE
Company Secretary 2010-08-06 2011-10-05
JILLY SAMANTHA FINLAYSON
Company Secretary 2004-06-25 2010-08-06
TURNBULL HUTTON
Director 2001-11-21 2009-11-25
JULIA HELEN BRACEWELL
Director 2005-08-03 2008-01-24
KENNETH WOODS
Director 2001-10-29 2006-06-22
DAVID CLEGHORN ARNOTT
Director 2001-11-21 2005-08-01
ALASTAIR COX DEMPSTER
Director 2001-10-29 2005-06-27
CORINNE JANE DURIE
Company Secretary 2001-10-29 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CLYDESDALE ST JOSEPH'S SERVICES Director 2015-04-01 CURRENT 2015-03-11 Active
FRASER WISHART PFA SCOTLAND ENTERPRISES LIMITED Director 2007-10-17 CURRENT 2007-10-17 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
2024-01-24DIRECTOR APPOINTED MR RODERICK MCKENZIE PETRIE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JAMES CLYDESDALE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR PETER STEVENSON DONALD
2023-07-03APPOINTMENT TERMINATED, DIRECTOR FRASER WISHART
2023-07-03DIRECTOR APPOINTED ANA CRISTINA STEWART
2023-06-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Termination of appointment of Neal George Ross on 2023-03-09
2023-03-14Appointment of Mr Sandy Hodge as company secretary on 2023-03-09
2022-11-21CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-10-03Appointment of Mr Neal George Ross as company secretary on 2022-10-01
2022-09-30Termination of appointment of Stuart Muir Mccaffrey on 2022-09-30
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MARK COWAN
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CHARTERS
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CHARTERS
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/20 FROM 110 Queen Street Glasgow G1 3BX United Kingdom
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR ANDREW DAVID CHARTERS
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE LITTLEJOHN
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ASWOOD RODNEY STONE
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-08AP01DIRECTOR APPOINTED JOSEPH ASWOOD RODNEY STONE
2015-12-24RES01ADOPT ARTICLES 24/12/15
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 2 Blythswood Square Glasgow G2 4AD
2015-10-23AR0120/10/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-24CH03SECRETARY'S DETAILS CHNAGED FOR STUART MCCAFFREY on 2014-11-24
2014-11-10AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH03SECRETARY'S DETAILS CHNAGED FOR STUART MCCAFFREY on 2014-07-22
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 1 George Square Glasgow G2 1AL
2013-11-19AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM Excel House, 30 Semple Street Edinburgh Lothian EH3 8BL
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0120/10/12 ANNUAL RETURN FULL LIST
2012-03-23AP03SECRETARY APPOINTED STUART MCCAFFREY
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL BARNES
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0120/10/11 NO MEMBER LIST
2011-10-18AP03SECRETARY APPOINTED PAUL BARNES
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY JAMES CLYDESDALE
2010-11-16AR0120/10/10 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOORE LITTLEJOHN / 16/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLYDESDALE / 16/11/2010
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20AP03SECRETARY APPOINTED JAMES CLYDESDALE
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY JILLY FINLAYSON
2010-03-03AP01DIRECTOR APPOINTED PETER STEVENSON DONALD
2010-02-01AR0120/10/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TURNBULL HUTTON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TURNBULL HUTTON
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM CALEDONIA HOUSE SOUTH GYLE EDINBURGH MIDLOTHIAN EH12 9DQ
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06363aANNUAL RETURN MADE UP TO 20/10/08
2008-01-30288bDIRECTOR RESIGNED
2007-11-05363sANNUAL RETURN MADE UP TO 20/10/07
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sANNUAL RETURN MADE UP TO 20/10/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01288aNEW DIRECTOR APPOINTED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-13363sANNUAL RETURN MADE UP TO 20/10/05
2005-08-03288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sANNUAL RETURN MADE UP TO 20/10/04
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29288aNEW SECRETARY APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-11-09ELRESS252 DISP LAYING ACC 08/08/03
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sANNUAL RETURN MADE UP TO 29/10/03
2003-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sANNUAL RETURN MADE UP TO 29/10/02
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-29225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH FOOTBALL PARTNERSHIP 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 THE SCOTTISH FOOTBALL PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH FOOTBALL PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of THE SCOTTISH FOOTBALL PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH FOOTBALL PARTNERSHIP
Trademarks
We have not found any records of THE SCOTTISH FOOTBALL PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH FOOTBALL PARTNERSHIP. 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 (85510 - Sports and recreation education) as THE SCOTTISH FOOTBALL PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH FOOTBALL PARTNERSHIP 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 THE SCOTTISH FOOTBALL PARTNERSHIP 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 THE SCOTTISH FOOTBALL PARTNERSHIP 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.