Background WavePink WaveYellow Wave

STEWARTS MELVILLE LIONS MINI RUGBY LTD (SC675627)

STEWARTS MELVILLE LIONS MINI RUGBY LTD (SC675627) is an active UK company. incorporated on 28 September 2020. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. STEWARTS MELVILLE LIONS MINI RUGBY LTD has been registered for 5 years. Current directors include LIND, Graham Alan, MCCALL-SMITH, Hamish William, MONAGHAN, Jill and 1 others.

Company Number
SC675627
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2020
Age
5 years
Address
18 Learmonth Gardens, Edinburgh, EH4 1HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LIND, Graham Alan, MCCALL-SMITH, Hamish William, MONAGHAN, Jill, SULLIVAN, Clare Campbell
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWARTS MELVILLE LIONS MINI RUGBY LTD

STEWARTS MELVILLE LIONS MINI RUGBY LTD is an active company incorporated on 28 September 2020 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. STEWARTS MELVILLE LIONS MINI RUGBY LTD was registered 5 years ago.(SIC: 93120)

Status

active

Active since 5 years ago

Company No

SC675627

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 28 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

18 Learmonth Gardens Edinburgh, EH4 1HB,

Previous Addresses

18 Great King Street Edinburgh EH3 6QL Scotland
From: 28 September 2020To: 30 September 2024
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LIND, Graham Alan

Active
Craigcrook Park, EdinburghEH4 3PL
Born September 1979
Director
Appointed 01 Jun 2024

MCCALL-SMITH, Hamish William

Active
Learmonth Gardens, EdinburghEH4 1HB
Born September 1965
Director
Appointed 01 Jun 2024

MONAGHAN, Jill

Active
Strachan Road, EdinburghEH4 3RH
Born June 1984
Director
Appointed 28 Jun 2023

SULLIVAN, Clare Campbell

Active
Ravelston House Road, EdinburghEH4 3LW
Born December 1979
Director
Appointed 28 Jun 2023

GRAVES, Adrian Paul Jeffrey

Resigned
Vivian Terrace, EdinburghEH4 5AN
Born September 1975
Director
Appointed 19 Nov 2020
Resigned 31 May 2021

KIRK, Angus Richard

Resigned
Essex Road, EdinburghEH4 6LQ
Born September 1967
Director
Appointed 09 Mar 2022
Resigned 10 Oct 2024

RIDDELL, Kirsty Fiona

Resigned
Murrayfield Gardens, EdinburghEH12 6DQ
Born April 1982
Director
Appointed 15 Oct 2020
Resigned 11 May 2022

RIDDELL, Stuart Lindsay

Resigned
Murrayfield Gardens, EdinburghEH12 6DQ
Born January 1977
Director
Appointed 15 Oct 2020
Resigned 11 May 2022

RINK, Max Edgar, Mr.

Resigned
Learmonth Gardens, EdinburghEH4 1HB
Born February 1973
Director
Appointed 28 Sept 2020
Resigned 10 Oct 2024

SCHORAH, Keith

Resigned
Great King Street, EdinburghEH3 6QL
Born November 1962
Director
Appointed 28 Sept 2020
Resigned 31 May 2021

WILLIAMSON, Keavy Aine

Resigned
Telford Road, EdinburghEH4 2BA
Born October 1979
Director
Appointed 19 Nov 2020
Resigned 28 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Max Edgar Rink

Ceased
Great King Street, EdinburghEH3 6QL
Born February 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 28 Sept 2020
Ceased 16 Oct 2020

Mr Keith Schorah

Ceased
Great King Street, EdinburghEH3 6QL
Born November 1962

Nature of Control

Voting rights 50 to 75 percent
Notified 28 Sept 2020
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 April 2022
AAMDAAMD
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Incorporation Company
28 September 2020
NEWINCIncorporation