Background WavePink WaveYellow Wave

THE SCOTTISH SPORTS ASSOCIATION (SC259206)

THE SCOTTISH SPORTS ASSOCIATION (SC259206) is an active UK company. incorporated on 13 November 2003. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SCOTTISH SPORTS ASSOCIATION has been registered for 22 years. Current directors include ATKINSON, Kim Louise, BEATT, Susan Rochelle, BIRNIE, Gary Stephen and 4 others.

Company Number
SC259206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 2003
Age
22 years
Address
The Melting Pot, Edinburgh, EH8 8DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ATKINSON, Kim Louise, BEATT, Susan Rochelle, BIRNIE, Gary Stephen, GLADKOV, Oleg Alex, ROSS, Nicola Joyce, ROWAND, Susan, WINNING, Bryan Mitchell
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH SPORTS ASSOCIATION

THE SCOTTISH SPORTS ASSOCIATION is an active company incorporated on 13 November 2003 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE SCOTTISH SPORTS ASSOCIATION was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

SC259206

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

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

The Melting Pot 15 Calton Road Edinburgh, EH8 8DL,

Previous Addresses

Caledonia House South Gyle Edinburgh EH12 9DQ
From: 13 November 2003To: 11 September 2025
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 20
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 24
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ATKINSON, Kim Louise

Active
15 Calton Road, EdinburghEH8 8DL
Born January 1980
Director
Appointed 29 Mar 2010

BEATT, Susan Rochelle

Active
15 Calton Road, EdinburghEH8 8DL
Born September 1953
Director
Appointed 24 Nov 2020

BIRNIE, Gary Stephen

Active
15 Calton Road, EdinburghEH8 8DL
Born November 1982
Director
Appointed 30 Sept 2025

GLADKOV, Oleg Alex

Active
15 Calton Road, EdinburghEH8 8DL
Born October 1985
Director
Appointed 24 Oct 2022

ROSS, Nicola Joyce

Active
15 Calton Road, EdinburghEH8 8DL
Born August 1970
Director
Appointed 26 Jul 2023

ROWAND, Susan

Active
15 Calton Road, EdinburghEH8 8DL
Born March 1974
Director
Appointed 26 Sept 2017

WINNING, Bryan Mitchell

Active
15 Calton Road, EdinburghEH8 8DL
Born October 1970
Director
Appointed 26 Sept 2017

BRASH, David James

Resigned
Orchil House, AuchterarderPH3 1NB
Secretary
Appointed 05 Dec 2006
Resigned 31 Mar 2010

GRAHAMSLAW, Colin Thomas

Resigned
69 Hillpark Avenue, EdinburghEH4 7AL
Secretary
Appointed 13 Nov 2003
Resigned 05 Dec 2006

ARNEIL, Douglas William

Resigned
Westfield House, DunfermlineKY12 9HP
Born February 1950
Director
Appointed 15 Jan 2005
Resigned 20 Sept 2011

BOYD, Stewart James

Resigned
471 Gilmerton Road, EdinburghEH17 7JG
Born May 1940
Director
Appointed 14 Nov 2003
Resigned 12 Oct 2004

BRASH, David James

Resigned
Orchil House, AuchterarderPH3 1NB
Born April 1955
Director
Appointed 05 Dec 2006
Resigned 31 Mar 2010

BREUGELMANS, Adrianus

Resigned
Caledonia House, EdinburghEH12 9DQ
Born January 1981
Director
Appointed 26 Sept 2017
Resigned 27 Sept 2021

CARSON, Brian Charles

Resigned
Caledonia House, EdinburghEH12 9DQ
Born January 1953
Director
Appointed 20 Sept 2011
Resigned 30 Sept 2013

COUSINS, Roger Lee

Resigned
Red Heughs Rigg, EdinburghEH12 9DQ
Born June 1946
Director
Appointed 21 Sept 2010
Resigned 27 Sept 2016

CUTHBERTSON, Alan

Resigned
8a Inch Murrin, GlasgowG74 2JX
Born February 1954
Director
Appointed 23 Sept 2008
Resigned 08 Aug 2011

DICKSON, Mark

Resigned
29 Tofthill Avenue, GlasgowG64 3PB
Born March 1965
Director
Appointed 27 Nov 2007
Resigned 30 Sept 2013

DRYSDALE, Margaret Sharon

Resigned
Caledonia House, EdinburghEH12 9DQ
Born March 1959
Director
Appointed 25 Sept 2012
Resigned 25 Sept 2018

FRASER, Ann Barbara

Resigned
Overwells, JedburghTD8 6LT
Born March 1939
Director
Appointed 14 Nov 2003
Resigned 30 Jun 2008

GRAHAMSLAW, Colin Thomas

Resigned
69 Hillpark Avenue, EdinburghEH4 7AL
Born August 1970
Director
Appointed 13 Nov 2003
Resigned 30 Jun 2008

GROSSET, Alan George

Resigned
34/2 Glenlockhart Road, EdinburghEH14 1BQ
Born January 1942
Director
Appointed 12 Oct 2004
Resigned 30 Oct 2006

HASTINGS, Scott

Resigned
Caledonia House, EdinburghEH12 9DQ
Born December 1964
Director
Appointed 21 Sept 2010
Resigned 27 Sept 2016

HUGHES, Kenneth

Resigned
Caledonia House, EdinburghEH12 9DQ
Born May 1958
Director
Appointed 21 Sept 2010
Resigned 31 Mar 2022

JACKSON, Flora Janetta

Resigned
Caledonia House, EdinburghEH12 9DQ
Born April 1975
Director
Appointed 29 Sept 2015
Resigned 24 Sept 2024

KERNAGHAN, Mark Thomas

Resigned
March Road, EdinburghEH4 3TB
Born December 1975
Director
Appointed 29 Sept 2014
Resigned 26 Sept 2023

MARITZ, Gareth Carl Leslie

Resigned
Caledonia House, EdinburghEH12 9DQ
Born February 1984
Director
Appointed 24 Sept 2019
Resigned 18 Aug 2025

MCGONIGLE, Robert William

Resigned
6 Rose Place, BonnyriggEH19 3RJ
Born April 1948
Director
Appointed 17 Nov 2007
Resigned 25 Sept 2012

MCKELVIE, Brian Francis

Resigned
13 Almond Drive, East KilbrideG74 2HX
Born July 1955
Director
Appointed 27 Nov 2007
Resigned 25 Sept 2012

MCLAREN, Duncan Robert

Resigned
26 Orchard Brae Avenue, EdinburghEH4 2HN
Born December 1960
Director
Appointed 14 Nov 2003
Resigned 27 Oct 2005

MERCHANT, Jillian Louise

Resigned
15 Calton Road, EdinburghEH8 8DL
Born January 1987
Director
Appointed 26 Sept 2017
Resigned 30 Sept 2025

MURDOCH, James

Resigned
Buntonhill, KilmarnockKA3 2PS
Born May 1943
Director
Appointed 12 Oct 2004
Resigned 27 Oct 2005

MURRAY, Andrew John

Resigned
Caledonia House, EdinburghEH12 9DQ
Born January 1980
Director
Appointed 30 Sept 2013
Resigned 24 Sept 2019

MURRAY-MOONEY, Yvonne

Resigned
6 Woodale, MotherwellML1 3JS
Born October 1964
Director
Appointed 30 Oct 2006
Resigned 23 Sept 2008

PARK, John William

Resigned
Caledonia House, EdinburghEH12 9DQ
Born September 1973
Director
Appointed 29 Sept 2015
Resigned 26 Sept 2017

PARK, Neil Ferguson

Resigned
22 Craigcrook Road, EdinburghEH4 3PG
Born September 1962
Director
Appointed 13 Nov 2003
Resigned 23 Sept 2008
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Memorandum Articles
8 October 2021
MAMA
Memorandum Articles
8 October 2021
MAMA
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Resolution
23 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Memorandum Articles
19 October 2020
MAMA
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Memorandum Articles
1 October 2019
MAMA
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Memorandum Articles
9 December 2015
MAMA
Resolution
9 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Second Filing Of Form With Form Type
31 August 2011
RP04RP04
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Resolution
27 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Resolution
23 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Incorporation Company
13 November 2003
NEWINCIncorporation