Background WavePink WaveYellow Wave

WINNING SCOTLAND (SC283771)

WINNING SCOTLAND (SC283771) is an active UK company. incorporated on 25 April 2005. with registered office in Edinburgh. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. WINNING SCOTLAND has been registered for 20 years. Current directors include GRANT, Colette Mary, MACNAUGHTON, William Torquil, NISBET, David and 3 others.

Company Number
SC283771
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 2005
Age
20 years
Address
21 Young Street, Edinburgh, EH2 4HU
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
GRANT, Colette Mary, MACNAUGHTON, William Torquil, NISBET, David, PHILP, Sarah Anne, SIMPSON, Catherine Louise, TENNANT, Cecilia Orr
SIC Codes
85510, 85520, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNING SCOTLAND

WINNING SCOTLAND is an active company incorporated on 25 April 2005 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. WINNING SCOTLAND was registered 20 years ago.(SIC: 85510, 85520, 85600)

Status

active

Active since 20 years ago

Company No

SC283771

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

Age

20 Years

Incorporated 25 April 2005

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 24 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

WINNING SCOTLAND LTD
From: 10 December 2020To: 22 January 2021
WINNING SCOTLAND FOUNDATION
From: 1 August 2008To: 10 December 2020
THE SCOTTISH INSTITUTE OF SPORT FOUNDATION
From: 25 April 2005To: 1 August 2008
Contact
Address

21 Young Street Edinburgh, EH2 4HU,

Previous Addresses

21 Young Street Young Street Edinburgh EH2 4HU Scotland
From: 9 October 2020To: 26 April 2021
Nexus Business Space F2, 16 Young Street Edinburgh EH2 4JB Scotland
From: 29 October 2019To: 9 October 2020
Hayweight House (2nd Floor) 23 Lauriston Street Edinburgh EH3 9DQ Scotland
From: 6 August 2018To: 29 October 2019
Els House Floor 2, Suite 6 555 Gorgie Road Edinburgh EH11 3LE
From: 30 September 2013To: 6 August 2018
6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF
From: 25 April 2005To: 30 September 2013
Timeline

26 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 10
Director Joined
May 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
May 18
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Feb 24
Director Left
May 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

ORR, Richard

Active
Young Street, EdinburghEH2 4HU
Secretary
Appointed 31 Jan 2026

GRANT, Colette Mary

Active
Young Street, EdinburghEH2 4HU
Born April 1961
Director
Appointed 22 Mar 2023

MACNAUGHTON, William Torquil

Active
15 Boclair Road, GlasgowG61 2AF
Born July 1962
Director
Appointed 30 Jun 2014

NISBET, David

Active
Young Street, EdinburghEH2 4HU
Born February 1960
Director
Appointed 30 Jun 2014

PHILP, Sarah Anne

Active
Young Street, EdinburghEH2 4HU
Born August 1977
Director
Appointed 14 Jun 2023

SIMPSON, Catherine Louise

Active
Young Street, EdinburghEH2 4HU
Born January 1970
Director
Appointed 28 Sept 2017

TENNANT, Cecilia Orr

Active
Young Street, EdinburghEH2 4HU
Born March 1967
Director
Appointed 02 Sept 2010

ARNOT, Morag

Resigned
Young Street, EdinburghEH2 4HU
Secretary
Appointed 18 Nov 2013
Resigned 17 Aug 2021

HEDGES, Zahra

Resigned
Young Street, EdinburghEH2 4HU
Secretary
Appointed 11 Apr 2023
Resigned 31 Jan 2026

MACLEAN, Catherine Anne

Resigned
Young Street, EdinburghEH2 4HU
Secretary
Appointed 17 Aug 2021
Resigned 11 Apr 2023

MCCALL, Alastair Barr

Resigned
188 Cumbernauld Road, GlasgowG33 6HA
Secretary
Appointed 06 May 2005
Resigned 20 Mar 2006

GEOGHEGANS

Resigned
St. Colme Street, EdinburghEH3 6AD
Corporate secretary
Appointed 01 Apr 2010
Resigned 17 Nov 2013

MACFARLANE GRAY

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Corporate secretary
Appointed 20 Mar 2006
Resigned 01 Apr 2010

MACROBERTS (FIRM)

Resigned
Excel House, EdinburghEH3 8BL
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 06 May 2005

ALLISON, Mary

Resigned
Floor 2, Suite 6, EdinburghEH11 3LE
Born March 1965
Director
Appointed 06 Sept 2012
Resigned 25 Oct 2013

BEATTIE, John Ross

Resigned
16 Helensburgh Drive, GlasgowG13 1RS
Born November 1957
Director
Appointed 20 Nov 2008
Resigned 29 Aug 2013

DIXON, Richard Michael, Dr

Resigned
F2, 16 Young Street, EdinburghEH2 4JB
Born August 1970
Director
Appointed 17 Sept 2016
Resigned 17 Jan 2020

GAMMELL, Janice Theresa

Resigned
Dewar Place Lane, EdinburghEH3 8EF
Born January 1970
Director
Appointed 03 Mar 2011
Resigned 22 Nov 2012

GAMMELL, William Benjamin Bowring, Sir

Resigned
Young Street, EdinburghEH2 4HU
Born December 1952
Director
Appointed 05 May 2005
Resigned 31 Mar 2024

GRAY, Alistair William

Resigned
Westfield 26 Glenburn Road, GlasgowG61 4PT
Born September 1948
Director
Appointed 05 May 2005
Resigned 18 Nov 2013

HARRISON, Anne Marie

Resigned
59 (1f1) Dundas Street, EdinburghEH3 6RS
Born April 1959
Director
Appointed 05 May 2005
Resigned 30 Jun 2006

HEDGES, Zahra

Resigned
Young Street, EdinburghEH2 4HU
Born October 1982
Director
Appointed 18 Nov 2021
Resigned 12 Feb 2024

HENDERSON, Gregor

Resigned
Floor 2, Suite 6, EdinburghEH11 3LE
Born August 1960
Director
Appointed 06 Sept 2012
Resigned 30 Sept 2015

LITTLE, Anthony Mark Jonathon

Resigned
Bonaly Road, EdinburghEH13 0EA
Born September 1963
Director
Appointed 02 Oct 2008
Resigned 08 Sept 2016

PERT, Andrew Macdonald

Resigned
By DouneFK16 6EN
Born October 1957
Director
Appointed 02 Oct 2008
Resigned 08 Sept 2016

THOMSON, Simon John

Resigned
St. Bernard's Crescent, EdinburghEH4 1NR
Born March 1965
Director
Appointed 27 Apr 2006
Resigned 18 Nov 2013

WATSON, Graham Forgie

Resigned
Ogilvie House High Street, EarlsferryKY9 1AH
Born January 1958
Director
Appointed 05 May 2005
Resigned 31 May 2009

WHITELAW, Lindsay James

Resigned
Buckingham Terrace, EdinburghEH4 3AP
Born April 1958
Director
Appointed 20 Nov 2008
Resigned 08 Mar 2012

WHITTINGHAM, Michael Ian

Resigned
Rhodens, FarnhamGU10 1LL
Born June 1954
Director
Appointed 26 Nov 2006
Resigned 08 Mar 2012

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 25 Apr 2005
Resigned 05 May 2005

THE SHAREHOLDING & INVESTMENT TRUST LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate director
Appointed 25 Apr 2005
Resigned 05 May 2005
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Secretary Company With Name Date
13 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Memorandum Articles
14 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2021
CC04CC04
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Certificate Change Of Name Company
22 January 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Resolution
10 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 July 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
19 March 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
225Change of Accounting Reference Date
Incorporation Company
25 April 2005
NEWINCIncorporation