Background WavePink WaveYellow Wave

SPORTORG (SC304110)

SPORTORG (SC304110) is an active UK company. incorporated on 16 June 2006. with registered office in Forthside Way. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTORG has been registered for 19 years. Current directors include BUSH, Paul Anthony, CORMACK, Thomas Graham Mcmorrow, Dr, HOLL, Nigel Myrie and 2 others.

Company Number
SC304110
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2006
Age
19 years
Address
National Curling Academy The Peak, Forthside Way, FK8 1QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BUSH, Paul Anthony, CORMACK, Thomas Graham Mcmorrow, Dr, HOLL, Nigel Myrie, NOMBRO, Tino Benjamin, SIBBIT-JOHNSTON, Kirsten Anne
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTORG

SPORTORG is an active company incorporated on 16 June 2006 with the registered office located in Forthside Way. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORTORG was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

SC304110

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

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SPORTORG LTD
From: 15 July 2025To: 22 July 2025
BRITISH CURLING
From: 16 June 2006To: 15 July 2025
Contact
Address

National Curling Academy The Peak Stirling Sports Village Forthside Way, FK8 1QZ,

Previous Addresses

C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE United Kingdom
From: 1 July 2016To: 9 September 2020
C/O C/O Rccc Cairnie House Ingliston Newbridge Edinburgh EH28 8NB
From: 2 October 2012To: 1 July 2016
51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 16 June 2006To: 2 October 2012
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Jan 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BUSH, Paul Anthony

Active
The Peak, Forthside WayFK8 1QZ
Born June 1957
Director
Appointed 22 Feb 2023

CORMACK, Thomas Graham Mcmorrow, Dr

Active
The Peak, Forthside WayFK8 1QZ
Born January 1972
Director
Appointed 18 Nov 2019

HOLL, Nigel Myrie

Active
Robertsons Lane, StirlingFK9 4AQ
Born July 1968
Director
Appointed 16 Mar 2011

NOMBRO, Tino Benjamin

Active
The Peak, Forthside WayFK8 1QZ
Born February 1974
Director
Appointed 18 Nov 2019

SIBBIT-JOHNSTON, Kirsten Anne

Active
The Peak, Forthside WayFK8 1QZ
Born November 1984
Director
Appointed 18 Nov 2019

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 16 Jun 2006
Resigned 30 Sept 2012

BROWN, Derek Douglas

Resigned
16 The Glebe, AbernethyPH2 9GF
Born September 1966
Director
Appointed 04 Dec 2006
Resigned 16 Mar 2011

BROWN, John Milton Leslie

Resigned
14 Donnelly Drive, BedfordMK41 9TU
Born May 1954
Director
Appointed 16 Jun 2006
Resigned 14 Sept 2006

CHALMERS, Alan David Hutchison

Resigned
2 Rosemount Place, PerthPH2 7EH
Born August 1967
Director
Appointed 09 Oct 2006
Resigned 15 Dec 2010

CHALMERS, Hew Ormiston

Resigned
Craigenryan, StranraerDG9 0JL
Born February 1953
Director
Appointed 14 Sept 2006
Resigned 20 Sept 2016

DUFFY, Francis

Resigned
9 Lomond Crescent, CuparKY15 7AJ
Born August 1959
Director
Appointed 18 May 2007
Resigned 16 Mar 2011

GAFFNEY, David Andrew

Resigned
Jessfield Terrace, EdinburghEH6 4JR
Born February 1978
Director
Appointed 20 Apr 2009
Resigned 06 Oct 2014

GILLESPIE, Michael Keith, Dr

Resigned
2 Raymond Road, NorthamptonNN5 7DX
Born April 1969
Director
Appointed 14 Sept 2006
Resigned 05 May 2011

HARRIS, John Sampson

Resigned
The Peak, Forthside WayFK8 1QZ
Born November 1941
Director
Appointed 10 Jun 2019
Resigned 31 Dec 2024

HILDREY, Chris Lewis

Resigned
18 Clifton, AchnasheenIV22 2JU
Born August 1973
Director
Appointed 14 Sept 2006
Resigned 30 Sept 2010

HILDREY, Christopher Lewis

Resigned
C/O Inverness Leisure, InvernessIV3 5SS
Born August 1973
Director
Appointed 16 Mar 2011
Resigned 06 Oct 2014

HOWARD, Gillian

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born July 1972
Director
Appointed 06 Oct 2014
Resigned 19 Dec 2018

KEILLER, Russell

Resigned
The Peak, Forthside WayFK8 1QZ
Born February 1963
Director
Appointed 06 Oct 2014
Resigned 24 Mar 2022

LINDSAY, Graham Wilson

Resigned
52,Maryknowe, Newport-On-TayDD6 8SL
Born November 1951
Director
Appointed 22 Jul 2019
Resigned 01 Jul 2023

LOMBARDI, Philippa Mary

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born November 1978
Director
Appointed 13 Dec 2017
Resigned 07 Aug 2019

MACNISH, Alastair Jesse Head

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born February 1947
Director
Appointed 21 Aug 2014
Resigned 17 Aug 2017

MCCALLUM, Laura

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born December 1984
Director
Appointed 13 Dec 2017
Resigned 18 Dec 2018

MURDOCH, James

Resigned
Buntonhill, KilmarnockKA3 2PS
Born May 1943
Director
Appointed 16 Jun 2006
Resigned 14 Sept 2006

NICOLL, William

Resigned
Beechgrove Rise, CuparKY15 5DT
Born August 1949
Director
Appointed 16 Mar 2011
Resigned 16 Mar 2011

NICOLL, William

Resigned
Beechgrove Rise, CuparKY15 5DT
Born August 1949
Director
Appointed 16 Mar 2011
Resigned 31 Jan 2019

NIVEN, Robert Arthur

Resigned
The Peak, Forthside WayFK8 1QZ
Born May 1968
Director
Appointed 17 Aug 2017
Resigned 24 Mar 2022

PEARSON, Colin Mcdonald

Resigned
Ingliston, EdinburghEH28 8NB
Born October 1955
Director
Appointed 18 Dec 2011
Resigned 21 Aug 2014

PEARSON, Colin Mcdonald

Resigned
Lanark Road, EdinburghEH14 2LW
Born October 1955
Director
Appointed 12 Sept 2011
Resigned 18 Dec 2011

RICHARDSON, Margaret Shearer Craig

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born June 1962
Director
Appointed 20 Sept 2016
Resigned 30 Aug 2017

STONE, John Philip

Resigned
The Magnolias, SealandCH5 2RH
Born October 1934
Director
Appointed 16 Jun 2006
Resigned 14 Sept 2006

WATSON, Dawn Elizabeth

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born December 1968
Director
Appointed 16 Mar 2011
Resigned 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

116

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