Background WavePink WaveYellow Wave

SPORTS CHARITY SCOTLAND (SC242216)

SPORTS CHARITY SCOTLAND (SC242216) is an active UK company. incorporated on 14 January 2003. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPORTS CHARITY SCOTLAND has been registered for 23 years. Current directors include BARNETT, Aimee Catherine, BUSHELL, Thomas Christopher, FLETT, James Henderson and 5 others.

Company Number
SC242216
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2003
Age
23 years
Address
Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNETT, Aimee Catherine, BUSHELL, Thomas Christopher, FLETT, James Henderson, HAMILTON, Robert George, LIEDER, Sean, LUNDY, Elizabeth Catherine, REID, David Lloyd, UMPLEBY, Richard Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS CHARITY SCOTLAND

SPORTS CHARITY SCOTLAND is an active company incorporated on 14 January 2003 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPORTS CHARITY SCOTLAND was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC242216

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE SPORTSMAN'S CHARITY LIMITED
From: 14 January 2003To: 30 January 2023
Contact
Address

Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 30 May 2017To: 18 January 2023
Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
From: 14 January 2003To: 30 May 2017
Timeline

66 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 09
Director Left
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
May 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Nov 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 16 Mar 2023

BARNETT, Aimee Catherine

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born June 1999
Director
Appointed 01 Jul 2025

BUSHELL, Thomas Christopher

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born October 1982
Director
Appointed 10 Nov 2025

FLETT, James Henderson

Active
Bangholm Grove, EdinburghEH5 3AQ
Born February 1991
Director
Appointed 23 Dec 2023

HAMILTON, Robert George

Active
Waveney Avenue, LondonSE15 3UE
Born March 1991
Director
Appointed 03 Jun 2019

LIEDER, Sean

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born October 1997
Director
Appointed 23 Dec 2023

LUNDY, Elizabeth Catherine

Active
West Savile Gardens, EdinburghEH9 3AB
Born January 1979
Director
Appointed 07 Sept 2020

REID, David Lloyd

Active
Dundonald Street, EdinburghEH3 6RY
Born January 1964
Director
Appointed 15 Aug 2021

UMPLEBY, Richard Stewart

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born April 1984
Director
Appointed 23 Dec 2023

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Secretary
Appointed 14 Jan 2003
Resigned 18 Sept 2003

LINDSAYS LLP

Resigned
Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 09 Jan 2017
Resigned 17 Jan 2023

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 18 Sept 2003
Resigned 06 Dec 2016

BELL, Ian Findlay

Resigned
27 Baberton Mains Bank, EdinburghEH14 3ED
Born August 1953
Director
Appointed 23 Jan 2006
Resigned 31 Mar 2010

BRODIE, Hannah Eve

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1977
Director
Appointed 10 Oct 2016
Resigned 18 Mar 2019

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Born August 1946
Director
Appointed 08 Oct 2003
Resigned 19 Jul 2010

DIAZ LIMACO, Moyra Lucia

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born June 1992
Director
Appointed 22 Sept 2020
Resigned 29 Apr 2025

DOUGLAS, Jill Alison

Resigned
3 Flood Lane, LondonTW1 3NY
Born December 1969
Director
Appointed 25 Oct 2005
Resigned 25 Feb 2009

EVANS, John Berryman

Resigned
13 Craighall Gardens, EdinburghEH6 4RH
Born June 1963
Director
Appointed 26 Jul 2005
Resigned 19 Jul 2010

EVANS, Simon John

Resigned
Denmark Villas, Brighton & HoveBN3 3TE
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 23 Oct 2020

FRAME, John Neil Munro

Resigned
30 Murrayfield Road, EdinburghEH12 6ER
Born October 1946
Director
Appointed 14 Jan 2003
Resigned 30 Jun 2010

FULTON, Robin David

Resigned
81a Colinton Road, EdinburghEH10 5DF
Born August 1956
Director
Appointed 21 Jan 2003
Resigned 11 Apr 2016

HAY, Matthew Benjamin Gilmour

Resigned
Poynters Road, BroxburnEH52 5ED
Born February 1991
Director
Appointed 30 Oct 2020
Resigned 23 May 2023

HENDRIE, Mark Eric

Resigned
Whitemoss, West LintonEH46 7BS
Born November 1977
Director
Appointed 10 Oct 2016
Resigned 23 Oct 2020

JOHNSTON, Tristan

Resigned
Campbells Close, EdinburghEH8 8JJ
Born April 1994
Director
Appointed 30 Sept 2020
Resigned 25 Apr 2022

MACLEAN, David Graham

Resigned
30 Mansionhouse Road, EdinburghEH9 2JD
Born February 1954
Director
Appointed 14 Jan 2003
Resigned 14 Dec 2009

MAIR, Alastair Hilton

Resigned
Aegon House, EdinburghEH12 9SA
Born November 1958
Director
Appointed 19 Jul 2010
Resigned 27 Oct 2020

MCCOLL, David James John

Resigned
Corstorphine Road, EdinburghEH12 6DD
Born April 1971
Director
Appointed 10 Oct 2016
Resigned 09 Nov 2018

MCCREADY, Fiona Kent

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born February 1962
Director
Appointed 12 Dec 2011
Resigned 17 Jan 2017

MCGUIGGAN, George Alan

Resigned
Priestfield Road, EdinburghEH16 5UT
Born August 1970
Director
Appointed 10 Oct 2016
Resigned 30 Oct 2018

MCLAREN, Alan Cunningham

Resigned
Canning Street, EdinburghEH3 8HE
Born January 1960
Director
Appointed 19 Jul 2010
Resigned 22 Jun 2023

MENNIE, Duncan Maclean

Resigned
South Learmonth Gardens, EdinburghEH4 1EZ
Born May 1950
Director
Appointed 19 Jul 2010
Resigned 30 Jun 2017

MILLAR, Iain Geoffrey

Resigned
North Werber Park, EdinburghEH4 1SY
Born November 1979
Director
Appointed 10 Oct 2016
Resigned 05 Jul 2021

MILNE, Kenneth Stewart

Resigned
Telford Road, EdinburghEH4 2BA
Born December 1961
Director
Appointed 19 Jul 2010
Resigned 01 Sept 2019

MORRALL, Nicholas John

Resigned
Bowmont Court, KelsoTD5 8JY
Born August 1961
Director
Appointed 10 Oct 2016
Resigned 15 May 2025

PATERSON, Christopher Douglas

Resigned
EdinburghEH12 5PJ
Born March 1978
Director
Appointed 19 Jul 2010
Resigned 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
30 January 2023
NE01NE01
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 January 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 January 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Sail Address Company With New Address
6 December 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 January 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2014
AAAnnual Accounts
Resolution
13 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Annual Return Company With Made Up Date
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 January 2010
AR01AR01
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
9 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
288bResignation of Director or Secretary
Legacy
11 October 2003
287Change of Registered Office
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
225Change of Accounting Reference Date
Incorporation Company
14 January 2003
NEWINCIncorporation