Background WavePink WaveYellow Wave

SCOTTISH ATHLETICS LIMITED (SC217377)

SCOTTISH ATHLETICS LIMITED (SC217377) is an active UK company. incorporated on 28 March 2001. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTTISH ATHLETICS LIMITED has been registered for 25 years. Current directors include AITCHISON, Alistair Campbell, DOYLE, Eilidh Shona, FALLAS, Helen Christine and 7 others.

Company Number
SC217377
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2001
Age
25 years
Address
42 Peffermill Road, Edinburgh, EH16 5LL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AITCHISON, Alistair Campbell, DOYLE, Eilidh Shona, FALLAS, Helen Christine, HUTCHISON, Colin Edward, JOHNSTON, Michael, O'NEIL, Jill Catherine, ONYIA, Chukwudi, OVENS, David Sutherland, RAMSAY, Diane, RODGER, John Gerard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ATHLETICS LIMITED

SCOTTISH ATHLETICS LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTTISH ATHLETICS LIMITED was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

SC217377

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

42 Peffermill Road Laurie Liddell Clubhouse Edinburgh, EH16 5LL,

Previous Addresses

Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ
From: 28 March 2001To: 2 December 2024
Timeline

52 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 24
Director Left
Mar 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AITCHISON, Alistair Campbell

Active
Peffermill Road, EdinburghEH16 5LL
Born June 1949
Director
Appointed 09 Oct 2023

DOYLE, Eilidh Shona

Active
Peffermill Road, EdinburghEH16 5LL
Born February 1987
Director
Appointed 29 Sept 2018

FALLAS, Helen Christine

Active
Peffermill Road, EdinburghEH16 5LL
Born July 1985
Director
Appointed 07 Oct 2023

HUTCHISON, Colin Edward

Active
Peffermill Road, EdinburghEH16 5LL
Born February 1985
Director
Appointed 01 Feb 2021

JOHNSTON, Michael

Active
Peffermill Road, EdinburghEH16 5LL
Born May 1948
Director
Appointed 24 Sept 2021

O'NEIL, Jill Catherine

Active
Peffermill Road, EdinburghEH16 5LL
Born September 1974
Director
Appointed 01 Jan 2021

ONYIA, Chukwudi

Active
Peffermill Road, EdinburghEH16 5LL
Born February 1988
Director
Appointed 30 Aug 2022

OVENS, David Sutherland

Active
Peffermill Road, EdinburghEH16 5LL
Born November 1972
Director
Appointed 22 Mar 2021

RAMSAY, Diane

Active
Peffermill Road, EdinburghEH16 5LL
Born February 1993
Director
Appointed 04 Oct 2023

RODGER, John Gerard

Active
Peffermill Road, EdinburghEH16 5LL
Born April 1946
Director
Appointed 04 Oct 2023

EAGER, Peter

Resigned
Ash Cottage, 72, LanarkML11 9BU
Secretary
Appointed 05 Jun 2001
Resigned 29 Oct 2010

EAGER, Peter

Resigned
188 St Vincent Street, GlasgowG2 5SG
Secretary
Appointed 28 Mar 2001
Resigned 30 Apr 2001

LINDGREN, David Ian

Resigned
Caledonian Exchange, EdinburghEH3 8HE
Secretary
Appointed 29 Oct 2010
Resigned 22 Feb 2018

MCCALLUM, Laura

Resigned
Peffermill Road, EdinburghEH16 5LL
Secretary
Appointed 11 Jun 2018
Resigned 27 Sept 2025

PARK, Neil Ferguson

Resigned
22 Craigcrook Road, EdinburghEH4 3PG
Secretary
Appointed 30 Apr 2001
Resigned 05 Jun 2001

ARMITAGE, David John

Resigned
7 St Ninians, InverurieAB51 7HF
Born February 1951
Director
Appointed 24 Apr 2005
Resigned 11 Aug 2007

BARR, Alexander Wilson

Resigned
Stonebyres, Lanark
Born October 1968
Director
Appointed 30 Jan 2010
Resigned 26 Aug 2013

BEATTIE, Ian David

Resigned
South Gyle, EdinburghEH12 9DQ
Born January 1966
Director
Appointed 26 Apr 2012
Resigned 18 Sept 2021

BEATTIE, Ian David

Resigned
21 Calder Avenue, TroonKA10 7JT
Born January 1966
Director
Appointed 24 Mar 2003
Resigned 01 Sept 2003

BLACK, Arnold Julian Sheldon

Resigned
19 Millbrae Crescent, GlasgowG42 9UW
Born April 1955
Director
Appointed 30 Apr 2001
Resigned 11 Aug 2007

BOYLE, Thomas

Resigned
53 Harvest Drive, MotherwellML1 2RT
Born May 1947
Director
Appointed 08 Oct 2007
Resigned 26 Aug 2013

BRACEWELL, Julia Helen

Resigned
31 Newlands, KirknewtonEH27 8LR
Born April 1964
Director
Appointed 01 Jul 2008
Resigned 20 Nov 2012

BROWN, Margaret Black

Resigned
South Gyle, EdinburghEH12 9DQ
Born November 1951
Director
Appointed 26 Sept 2015
Resigned 30 Sept 2023

BUCHANAN, Hugh James

Resigned
South Gyle, EdinburghEH12 9DQ
Born August 1960
Director
Appointed 26 Sept 2015
Resigned 30 Sept 2023

BUTTERFIELD, Joanna Shuni

Resigned
South Gyle, EdinburghEH12 9DQ
Born March 1978
Director
Appointed 18 Jan 2016
Resigned 09 Nov 2024

CLEMENT, Francis James

Resigned
10 Carmelaws, LinlithgowEH49 6BU
Born April 1952
Director
Appointed 30 Apr 2001
Resigned 01 Sept 2003

COOK, Marjory Ann

Resigned
80 Caroline Terrace, EdinburghEH12 8QU
Born April 1941
Director
Appointed 26 Aug 2002
Resigned 11 Aug 2007

COYLE, Mark Gordon Fraser

Resigned
57 Love Drive, BellshillML4 1BY
Born March 1965
Director
Appointed 19 Aug 2007
Resigned 08 Sept 2012

DICK, Frank William, Dr

Resigned
East Hill, South CroydonCR2 0AL
Born May 1941
Director
Appointed 05 Nov 2009
Resigned 20 Feb 2012

EAGER, Peter

Resigned
Ash Cottage, 72, LanarkML11 9BU
Born June 1942
Director
Appointed 20 Aug 2007
Resigned 28 Mar 2011

FRAME, Sandra Alexandra Mcneill

Resigned
South Gyle, EdinburghEH12 9DQ
Born February 1963
Director
Appointed 26 Aug 2013
Resigned 13 Oct 2020

GOLDIE, James Alexander

Resigned
36 Benrig Avenue, KilmarnockKA3 2QQ
Born November 1968
Director
Appointed 18 Aug 2007
Resigned 05 Jan 2010

HOCKLEY, Victor

Resigned
41 Murieston Park, LivingstonEH54 9DU
Born June 1942
Director
Appointed 04 Apr 2004
Resigned 11 Aug 2007

HOLL, Nigel Myrie

Resigned
Robertsons Lane, StirlingFK9 4AQ
Born July 1968
Director
Appointed 01 Apr 2010
Resigned 31 May 2016

HOLLINSHEAD, Mark Thomas

Resigned
The Herries, ThorntonhallG74 5AN
Born June 1960
Director
Appointed 21 Jul 2001
Resigned 05 Nov 2009
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Resolution
2 November 2017
RESOLUTIONSResolutions
Resolution
30 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Resolution
14 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Resolution
17 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Memorandum Articles
14 September 2012
MEM/ARTSMEM/ARTS
Resolution
14 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
30 August 2007
MEM/ARTSMEM/ARTS
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288cChange of Particulars
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
23 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
19 December 2003
287Change of Registered Office
Memorandum Articles
10 November 2003
MEM/ARTSMEM/ARTS
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288cChange of Particulars
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Memorandum Articles
15 August 2002
MEM/ARTSMEM/ARTS
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
17 August 2001
MEM/ARTSMEM/ARTS
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Incorporation Company
28 March 2001
NEWINCIncorporation