Background WavePink WaveYellow Wave

SPARTANS COMMUNITY FOUNDATION (SC306958)

SPARTANS COMMUNITY FOUNDATION (SC306958) is an active UK company. incorporated on 16 August 2006. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPARTANS COMMUNITY FOUNDATION has been registered for 19 years.

Company Number
SC306958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 2006
Age
19 years
Address
Ainslie Park, 94 Pilton Drive, Edinburgh, EH5 2HF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTANS COMMUNITY FOUNDATION

SPARTANS COMMUNITY FOUNDATION is an active company incorporated on 16 August 2006 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.. SPARTANS COMMUNITY FOUNDATION was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

SC306958

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

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

THE SPARTANS COMMUNITY FOOTBALL ACADEMY
From: 16 August 2006To: 8 November 2023
Contact
Address

Ainslie Park, 94 Pilton Drive Edinburgh, EH5 2HF,

Previous Addresses

16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 13 May 2010To: 26 February 2015
5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 11 November 2009To: 13 May 2010
Ainslie Park Stadium 94 Pilton Drive Edinburgh EH5 2HF
From: 16 August 2006To: 11 November 2009
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 12
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 24
Loan Cleared
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Director Left
Jun 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 November 2023
NE01NE01
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
9 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Resolution
2 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Legacy
10 August 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
10 August 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 August 2011
466(Scot)466(Scot)
Legacy
1 August 2011
MG01sMG01s
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
17 February 2010
AR01AR01
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
13 November 2009
MG01sMG01s
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
29 April 2009
410(Scot)410(Scot)
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2006
MEM/ARTSMEM/ARTS
Resolution
20 November 2006
RESOLUTIONSResolutions
Incorporation Company
16 August 2006
NEWINCIncorporation