Cricket Scotland Limited EDINBURGH


Founded in 2000, Cricket Scotland, classified under reg no. SC211761 is an active company. Currently registered at National Cricket Academy EH4 3NT, Edinburgh the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 16, 2011 Cricket Scotland Limited is no longer carrying the name Scottish Cricket.

The company has 9 directors, namely Trudy L., Jamie C. and Harry S. and others. Of them, Ajit T. has been with the company the longest, being appointed on 21 October 2022 and Trudy L. has been with the company for the least time - from 1 February 2024. As of 24 April 2024, there were 41 ex directors - Peter F., Robert M. and others listed below. There were no ex secretaries.

Cricket Scotland Limited Address / Contact

Office Address National Cricket Academy
Office Address2 Ravelston
Town Edinburgh
Post code EH4 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC211761
Date of Incorporation Mon, 9th Oct 2000
Industry Activities of sport clubs
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Trudy L.

Position: Director

Appointed: 01 February 2024

Jamie C.

Position: Director

Appointed: 01 January 2024

Harry S.

Position: Director

Appointed: 19 December 2023

Shaista A.

Position: Director

Appointed: 07 December 2023

Patricia B.

Position: Director

Appointed: 05 November 2023

Wilfred W.

Position: Director

Appointed: 01 November 2023

Christoper B.

Position: Director

Appointed: 08 May 2023

Khizar A.

Position: Director

Appointed: 08 May 2023

Ajit T.

Position: Director

Appointed: 21 October 2022

As Company Services Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Peter F.

Position: Director

Appointed: 24 April 2023

Resigned: 01 February 2024

Robert M.

Position: Director

Appointed: 03 April 2023

Resigned: 12 April 2023

Anne-Marie G.

Position: Director

Appointed: 21 October 2022

Resigned: 24 April 2023

Anjandeep L.

Position: Director

Appointed: 06 October 2022

Resigned: 30 March 2023

Gordon A.

Position: Director

Appointed: 18 July 2022

Resigned: 08 May 2023

Colin M.

Position: Director

Appointed: 29 October 2020

Resigned: 24 June 2022

Sue S.

Position: Director

Appointed: 20 August 2020

Resigned: 24 June 2022

Angus M.

Position: Director

Appointed: 21 October 2019

Resigned: 28 February 2022

Sheelagh D.

Position: Director

Appointed: 01 August 2018

Resigned: 24 July 2022

William D.

Position: Director

Appointed: 12 April 2018

Resigned: 20 August 2020

Gordon M.

Position: Director

Appointed: 18 June 2017

Resigned: 07 July 2022

Angela C.

Position: Director

Appointed: 29 July 2016

Resigned: 26 February 2022

Jonathan K.

Position: Director

Appointed: 29 July 2016

Resigned: 24 June 2022

Shelley W.

Position: Director

Appointed: 29 July 2016

Resigned: 31 July 2018

Douglas L.

Position: Director

Appointed: 29 July 2016

Resigned: 24 June 2022

Bruce D.

Position: Director

Appointed: 13 April 2016

Resigned: 12 April 2018

Paul R.

Position: Director

Appointed: 29 October 2015

Resigned: 13 April 2016

Robert M.

Position: Director

Appointed: 29 October 2015

Resigned: 20 August 2020

Malcolm C.

Position: Director

Appointed: 01 September 2015

Resigned: 13 September 2019

William D.

Position: Director

Appointed: 01 April 2015

Resigned: 31 August 2015

Antony B.

Position: Director

Appointed: 26 March 2015

Resigned: 02 March 2022

Roderick S.

Position: Director

Appointed: 01 January 2011

Resigned: 17 September 2014

Keith Y.

Position: Director

Appointed: 01 January 2011

Resigned: 23 March 2017

James Y.

Position: Director

Appointed: 30 March 2008

Resigned: 03 October 2015

James M.

Position: Director

Appointed: 30 March 2008

Resigned: 31 March 2011

James L.

Position: Director

Appointed: 09 January 2004

Resigned: 03 July 2006

John A.

Position: Director

Appointed: 09 December 2003

Resigned: 28 March 2010

Tino W.

Position: Director

Appointed: 03 September 2003

Resigned: 28 March 2012

Charles O.

Position: Director

Appointed: 27 August 2002

Resigned: 26 March 2015

James M.

Position: Director

Appointed: 31 January 2002

Resigned: 28 March 2012

Christopher C.

Position: Director

Appointed: 13 December 2001

Resigned: 09 December 2003

Gwynne J.

Position: Director

Appointed: 01 October 2001

Resigned: 23 January 2004

David H.

Position: Director

Appointed: 26 April 2001

Resigned: 02 February 2016

Robert H.

Position: Director

Appointed: 26 April 2001

Resigned: 11 December 2002

John D.

Position: Director

Appointed: 26 April 2001

Resigned: 13 December 2001

Thomas A.

Position: Director

Appointed: 26 April 2001

Resigned: 04 December 2005

Alun D.

Position: Director

Appointed: 26 April 2001

Resigned: 20 August 2002

William L.

Position: Director

Appointed: 26 April 2001

Resigned: 28 March 2010

Kenneth G.

Position: Director

Appointed: 26 April 2001

Resigned: 19 October 2015

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 09 October 2000

Resigned: 09 October 2000

John E.

Position: Director

Appointed: 09 October 2000

Resigned: 16 January 2007

Robert B.

Position: Director

Appointed: 09 October 2000

Resigned: 13 April 2016

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 October 2000

Resigned: 01 March 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Cricket Scotland Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cricket Scotland Holdings Limited

National Cricket Academy Mary Erskine School, Ravelston Dykes Road, Edinburgh, EH4 3NT, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc390910
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Scottish Cricket March 16, 2011
Stanix 11 October 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand999 8371 099 200398 843
Current Assets1 050 2211 220 747647 784
Debtors50 384121 547248 941
Net Assets Liabilities337 470335 614457 807
Other Debtors47 341117 314 
Property Plant Equipment50 04226 56515 516
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 3452 012 
Accumulated Amortisation Impairment Intangible Assets1 7503 5005 250
Accumulated Depreciation Impairment Property Plant Equipment108 672134 522145 571
Administrative Expenses641 121173 542 
Average Number Employees During Period344038
Balances Amounts Owed By Related Parties  10 122
Balances Amounts Owed To Related Parties  20 000
Bank Borrowings Overdrafts 36 000 
Cost Sales1 420 2712 187 653 
Creditors487 685601 173203 663
Fixed Assets53 54228 31515 516
Gross Profit Loss247 73976 729 
Increase From Amortisation Charge For Year Intangible Assets 1 7501 750
Increase From Depreciation Charge For Year Property Plant Equipment 25 85011 049
Intangible Assets3 5001 750 
Intangible Assets Gross Cost5 2505 2505 250
Net Current Assets Liabilities562 536619 574444 121
Operating Profit Loss-21 5671 993 
Other Creditors397 231375 519 
Other Interest Receivable Similar Income Finance Income898243 
Other Operating Income371 81598 806 
Profit Loss On Ordinary Activities After Tax-25 014-1 856 
Profit Loss On Ordinary Activities Before Tax-20 6692 236 
Property Plant Equipment Gross Cost158 714161 087161 087
Provisions For Liabilities Balance Sheet Subtotal274 263276 2751 830
Taxation Social Security Payable21 77884 702 
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 3454 092 
Total Additions Including From Business Combinations Property Plant Equipment 2 373 
Total Assets Less Current Liabilities616 078647 889459 637
Trade Creditors Trade Payables68 676140 951 
Trade Debtors Trade Receivables3 0434 232 
Turnover Revenue1 668 0102 264 382 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, April 2022
Free Download (15 pages)

Company search

Advertisements