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

THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED

UNIVERSITY OF STIRLING SPORTS, UNIVERSITY OF STIRLING, STIRLING, FK9 4LA,
Company Registration Number
SC246645
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Scottish Amateur Swimming Association Ltd
THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED was founded on 2003-03-27 and has its registered office in Stirling. The organisation's status is listed as "Active". The Scottish Amateur Swimming Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 AMATEUR SWIMMING ASSOCIATION LIMITED
 
Legal Registered Office
UNIVERSITY OF STIRLING SPORTS
UNIVERSITY OF STIRLING
STIRLING
FK9 4LA
Other companies in FK9
 
Filing Information
Company Number SC246645
Company ID Number SC246645
Date formed 2003-03-27
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED
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 THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MCGINNISS
Company Secretary 2003-04-07
DAVID ANDREW BEATTIE
Director 2016-11-01
MAUREEN CAMPBELL
Director 2004-09-05
KERRY CHRISTIE
Director 2014-08-01
JAMES FORBES DUNLOP
Director 2013-03-01
ANDREW SULLIVAN FIGGINS
Director 2016-11-01
ALISON JOYCE LOW
Director 2017-02-26
MORAIG MACDONALD
Director 2018-02-24
GRAEME ROBERTSON MARCHBANK
Director 2014-08-01
JOHN KENNETH MASON
Director 2006-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT CARRY
Director 2013-07-01 2018-02-24
MARGARET SOMERVILLE
Director 2016-02-27 2018-02-24
WINIFRED JUNE HAYES
Director 2003-04-07 2016-09-05
IAN DUGALD MACCALLUM
Director 2005-01-21 2016-09-05
DAVID DOWNIE
Director 2013-02-23 2015-02-28
PETER ROBERT BILSBOROUGH
Director 2006-07-21 2014-07-31
DANIEL MCGOWAN
Director 2006-07-21 2014-07-31
GEORGINA MARGARET LOGAN
Director 2012-02-25 2014-02-22
ALLAN MACCALLUM HENDERSON FLETCHER
Director 2009-06-01 2013-06-24
JOHN ALAN DEANS
Director 2011-02-26 2013-02-23
ASHLEY HOWARD
Director 2010-02-27 2012-11-30
DORIS SHEENA MAIR
Director 2009-02-28 2011-02-26
ROBERT JAMES REEKIE
Director 2007-02-24 2010-02-27
ALLAN MACCALLUM HENDERSON FLETCHER
Director 2006-02-25 2009-02-28
JULIE PAULDING
Director 2004-08-01 2008-08-31
JAMES HITCHEN
Director 2005-02-26 2007-02-24
ALEXANDER CHARLES BRUNTON
Director 2003-04-07 2006-06-30
IAN JOHN MASON
Director 2003-04-07 2006-06-30
HELEN SYLVIA CALDER MURRAY
Director 2003-04-07 2005-02-26
MARGARET ANNE DOUGAL
Director 2003-04-07 2004-06-28
TYRIE FRANCIS SHEILS
Director 2003-08-01 2004-06-28
BLAIR IRVINE PRENTICE
Director 2003-04-07 2004-02-28
DOUGLAS CARL JESSEN BROWN
Director 2003-04-07 2003-06-29
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2003-03-27 2003-04-07
ATHOLL INCORPORATIONS LIMITED
Director 2003-03-27 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH MCGINNISS SCOTTISH SWIMMING LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Dissolved 2018-01-09
DAVID ANDREW BEATTIE THE ABERDEEN UNIVERSITY PRESS LIMITED Director 2016-03-14 CURRENT 1992-09-22 Active
DAVID ANDREW BEATTIE KING'S COLLEGE CENTRE LIMITED Director 2016-03-14 CURRENT 1990-04-30 Active
MAUREEN CAMPBELL FALKIRK COMMUNITY TRADING LIMITED Director 2011-06-23 CURRENT 2011-05-31 Active - Proposal to Strike off
MAUREEN CAMPBELL COMMUNITY SCHOOLS 2008 CHARITY Director 2010-06-14 CURRENT 2007-03-27 Active
MAUREEN CAMPBELL FCSL (HOLDINGS) LIMITED Director 2009-05-08 CURRENT 2008-11-12 Active
MAUREEN CAMPBELL THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED Director 2009-05-07 CURRENT 2006-05-15 Active
MAUREEN CAMPBELL FALKIRK COMMUNITY STADIUM LIMITED Director 2003-03-31 CURRENT 2003-01-09 Active
JAMES FORBES DUNLOP THE BRITISH PARALYMPIC ASSOCIATION Director 2017-02-28 CURRENT 1989-04-11 Active
JAMES FORBES DUNLOP PARALYMPIC WORLD CUP LIMITED Director 2017-02-28 CURRENT 2005-02-11 Active
ALISON JOYCE LOW ABERDEEN LEARN TO SWIM SCHEME LIMITED Director 2006-02-28 CURRENT 2005-02-05 Active
ALISON JOYCE LOW ABERDEEN AMATEUR SWIMMING CLUB LIMITED Director 2006-02-21 CURRENT 2005-02-05 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
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-05DIRECTOR APPOINTED DR GILLIAN EMMA STRATHEARN
2023-10-24Memorandum articles filed
2023-09-28CESSATION OF BRIAN HENDRY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDRY
2023-09-28DIRECTOR APPOINTED MR DEREK MCGOWN
2023-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DANE
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR COLIN KENNEDY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR COLIN KENNEDY
2023-03-28DIRECTOR APPOINTED MS FIONA CRAWFORD
2023-03-28DIRECTOR APPOINTED MS FIONA CRAWFORD
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-10-04Memorandum articles filed
2022-09-05DIRECTOR APPOINTED MR KIERAN JAMES MACDONALD WATT
2022-08-30APPOINTMENT TERMINATED, DIRECTOR KERRY LEE CHRISTIE
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CRAWFORD
2021-10-01AP01DIRECTOR APPOINTED MR BRIAN HENDRY
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM University of Stirling Sport University of Stirling Stirling FK9 4LA Scotland
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Airthrey Castle Hermitage Road University of Stirling Stirling FK9 4LA Scotland
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING
2021-09-29PSC07CESSATION OF IAN FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HENDRY
2020-10-01AP01DIRECTOR APPOINTED MR COLIN KENNEDY
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MORAIG MACDONALD
2020-09-30PSC07CESSATION OF MORAIG MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19AP01DIRECTOR APPOINTED MR ANDREW JAMES DUNLOP
2019-06-24AP01DIRECTOR APPOINTED MR EUAN GUSSIN LOWE
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORBES DUNLOP
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DUNLOP
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN KENNEDY
2019-03-27AP01DIRECTOR APPOINTED MR IAN FLEMING
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOYCE LOW
2019-03-25PSC07CESSATION OF ALISON JOYCE LOW AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12RES01ADOPT ARTICLES 12/03/19
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME MARCHBANK
2018-09-20AP01DIRECTOR APPOINTED MRS JACQUELINE FIONA DAVIDSON
2018-09-18AP01DIRECTOR APPOINTED MISS CAITLIN MCCLATCHEY
2018-09-17AP01DIRECTOR APPOINTED MR ANDREW JAMES DUNLOP
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM , Airthrey Castle University of Stirling, Stirling, FK9 4LH, Scotland
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MASON
2018-09-07PSC07CESSATION OF MAUREEN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FLEMING
2018-03-29PSC07CESSATION OF MARGARET SOMERVILLE AS A PSC
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FLEMING
2018-03-29PSC07CESSATION OF MARGARET SOMERVILLE AS A PSC
2018-03-08RES01ADOPT ARTICLES 24/02/2018
2018-03-07AA31/10/17 TOTAL EXEMPTION FULL
2018-03-06AP01DIRECTOR APPOINTED MRS MORAIG MACDONALD
2018-02-28AA01CURREXT FROM 31/10/2018 TO 31/03/2019
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRY
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SOMERVILLE
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-14RES01ADOPT ARTICLES 25/02/2017
2017-03-08AP01DIRECTOR APPOINTED MRS ALISON JOYCE LOW
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART
2017-03-01AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-10AP01DIRECTOR APPOINTED MR ANDREW SULLIVAN FIGGINS
2016-11-04AP01DIRECTOR APPOINTED MR DAVID ANDREW BEATTIE
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED HAYES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACCALLUM
2016-04-04AR0127/03/16 NO MEMBER LIST
2016-03-14RES01ADOPT ARTICLES 27/02/2016
2016-03-14AA31/10/15 TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MRS MARGARET SOMERVILLE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILMOTT
2015-03-31AR0127/03/15 NO MEMBER LIST
2015-03-23RES01ADOPT ARTICLES 28/02/2015
2015-03-19AP01DIRECTOR APPOINTED MRS ELIZABETH GRACE STEWART
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE
2015-02-26AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-13AP01DIRECTOR APPOINTED MR GRAEME ROBERTSON MARCHBANK
2014-11-10AP01DIRECTOR APPOINTED MRS KERRY CHRISTIE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BILSBOROUGH
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGOWAN
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BILSBOROUGH
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGOWAN
2014-04-02AR0127/03/14 NO MEMBER LIST
2014-03-13AP01DIRECTOR APPOINTED MR EDWARD JOHN THOM DICKSON WILMOTT
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOGAN
2014-03-12RES01ADOPT ARTICLES 22/02/2014
2014-03-11AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-18AP01DIRECTOR APPOINTED MR DAVID ROBERT CARRY
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FLETCHER
2013-04-16RES01ADOPT ARTICLES 23/02/2013
2013-04-08AR0127/03/13 NO MEMBER LIST
2013-03-18AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR JAMES FORBES DUNLOP
2013-03-06AP01DIRECTOR APPOINTED MR DAVID DOWNIE
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEANS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOWARD
2012-04-18AR0127/03/12 NO MEMBER LIST
2012-03-28AP01DIRECTOR APPOINTED MRS GEORGINA MARGARET LOGAN
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VALENTINE
2012-02-21AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-19AP01DIRECTOR APPOINTED MR JOHN ALAN DEANS
2011-05-24RES01ADOPT ARTICLES 26/02/2011
2011-04-18AR0127/03/11 NO MEMBER LIST
2011-04-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MAIR
2011-03-14AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-18RES01ADOPT ARTICLES 17/05/2010
2010-04-20AR0127/03/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUGALD MACCALLUM / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MACCALLUM HENDERSON FLETCHER / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCGOWAN / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS SHEENA MAIR / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED JUNE HAYES / 27/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BILSBOROUGH / 27/03/2010
2010-04-13AP01DIRECTOR APPOINTED MR NEIL VALENTINE
2010-04-08AP01DIRECTOR APPOINTED MRS ASHLEY HOWARD
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REEKIE
2010-01-28AP01DIRECTOR APPOINTED MR ALLAN MACCALLUM HENDERSON FLETCHER
2009-05-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MACCALLUM / 09/04/2009
2009-03-27363aANNUAL RETURN MADE UP TO 27/03/09
2009-03-27288aDIRECTOR APPOINTED MRS DORIS SHEENA MAIR
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ALLAN FLETCHER
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR JULIE PAULDING
2008-04-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-08363aANNUAL RETURN MADE UP TO 27/03/08
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aANNUAL RETURN MADE UP TO 27/03/07
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sANNUAL RETURN MADE UP TO 27/03/06
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH AMATEUR SWIMMING ASSOCIATION 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 THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED
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 AMATEUR SWIMMING ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED
Trademarks
We have not found any records of THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH AMATEUR SWIMMING ASSOCIATION 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 (93199 - Other sports activities) as THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH AMATEUR SWIMMING ASSOCIATION 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 THE SCOTTISH AMATEUR SWIMMING ASSOCIATION 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 THE SCOTTISH AMATEUR SWIMMING ASSOCIATION 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.