Awards Plus In Edinburgh & The Lothians Ltd EDINBURGH


Founded in 1998, Awards Plus In Edinburgh & The Lothians, classified under reg no. SC184821 is an active company. Currently registered at 20 New Mart Road EH14 1RL, Edinburgh the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 2nd June 2023 Awards Plus In Edinburgh & The Lothians Ltd is no longer carrying the name Friends Of The Award In Edinburgh & The Lothians.

At the moment there are 6 directors in the the firm, namely Alison H., David P. and Patrick N. and others. In addition one secretary - Alison H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Awards Plus In Edinburgh & The Lothians Ltd Address / Contact

Office Address 20 New Mart Road
Town Edinburgh
Post code EH14 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC184821
Date of Incorporation Tue, 14th Apr 1998
Industry Other sports activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alison H.

Position: Secretary

Appointed: 21 November 2022

Alison H.

Position: Director

Appointed: 29 June 2022

David P.

Position: Director

Appointed: 16 November 2020

Patrick N.

Position: Director

Appointed: 14 August 2018

Alison H.

Position: Director

Appointed: 25 January 2018

Catriona M.

Position: Director

Appointed: 17 November 2017

Jacqueline R.

Position: Director

Appointed: 07 October 2017

Emma L.

Position: Director

Appointed: 15 January 2021

Resigned: 22 June 2023

Ruth C.

Position: Director

Appointed: 23 November 2020

Resigned: 25 May 2023

David H.

Position: Director

Appointed: 16 November 2020

Resigned: 16 September 2021

Sheena H.

Position: Secretary

Appointed: 22 November 2018

Resigned: 27 October 2022

Sheena H.

Position: Director

Appointed: 08 August 2018

Resigned: 27 October 2022

Sheena H.

Position: Director

Appointed: 07 June 2018

Resigned: 19 May 2021

Sinead J.

Position: Director

Appointed: 06 December 2017

Resigned: 25 October 2018

Douglas J.

Position: Director

Appointed: 20 November 2016

Resigned: 07 December 2017

Ronald M.

Position: Director

Appointed: 20 November 2016

Resigned: 14 August 2018

Alan R.

Position: Director

Appointed: 14 January 2016

Resigned: 02 June 2016

Eleanor B.

Position: Director

Appointed: 15 October 2015

Resigned: 29 November 2020

Anthony M.

Position: Director

Appointed: 29 September 2015

Resigned: 07 December 2017

Robert H.

Position: Director

Appointed: 16 September 2015

Resigned: 27 August 2018

Peter W.

Position: Director

Appointed: 17 September 2014

Resigned: 19 November 2020

Christine C.

Position: Director

Appointed: 07 November 2013

Resigned: 16 September 2015

Joanna J.

Position: Director

Appointed: 07 November 2013

Resigned: 16 September 2015

Pamela W.

Position: Director

Appointed: 07 November 2013

Resigned: 16 September 2015

Christine C.

Position: Secretary

Appointed: 12 January 2013

Resigned: 07 November 2013

David P.

Position: Director

Appointed: 06 December 2012

Resigned: 07 November 2013

Joanna J.

Position: Director

Appointed: 25 October 2012

Resigned: 12 February 2013

Simon C.

Position: Director

Appointed: 25 October 2012

Resigned: 14 November 2015

Ian F.

Position: Director

Appointed: 25 October 2012

Resigned: 16 September 2015

Hugh M.

Position: Director

Appointed: 25 October 2012

Resigned: 14 November 2018

Dawn C.

Position: Director

Appointed: 25 October 2012

Resigned: 15 May 2013

Alison M.

Position: Director

Appointed: 25 October 2011

Resigned: 15 May 2013

Charles B.

Position: Secretary

Appointed: 25 October 2011

Resigned: 12 January 2013

John M.

Position: Director

Appointed: 11 December 2008

Resigned: 15 July 2013

Gail C.

Position: Director

Appointed: 11 October 2007

Resigned: 25 October 2011

James S.

Position: Director

Appointed: 23 January 2007

Resigned: 30 November 2010

Peter W.

Position: Director

Appointed: 24 October 2006

Resigned: 11 October 2007

Charles B.

Position: Director

Appointed: 24 October 2006

Resigned: 11 November 2016

Christine C.

Position: Director

Appointed: 27 October 2005

Resigned: 30 June 2006

William W.

Position: Secretary

Appointed: 27 October 2005

Resigned: 25 October 2011

William W.

Position: Director

Appointed: 27 October 2005

Resigned: 15 July 2012

David P.

Position: Director

Appointed: 22 January 2004

Resigned: 24 October 2006

Dawn G.

Position: Secretary

Appointed: 07 October 2003

Resigned: 27 October 2005

Norman H.

Position: Director

Appointed: 03 April 2003

Resigned: 11 December 2008

Kieron M.

Position: Director

Appointed: 04 October 2001

Resigned: 22 January 2004

Elizabeth M.

Position: Director

Appointed: 12 July 2001

Resigned: 22 January 2004

Robert H.

Position: Director

Appointed: 12 July 2001

Resigned: 25 October 2011

John M.

Position: Director

Appointed: 16 October 2000

Resigned: 11 October 2007

Stuart F.

Position: Director

Appointed: 14 April 1998

Resigned: 12 July 2001

Peter W.

Position: Secretary

Appointed: 14 April 1998

Resigned: 07 October 2003

Euan G.

Position: Director

Appointed: 14 April 1998

Resigned: 12 July 2001

William D.

Position: Director

Appointed: 14 April 1998

Resigned: 12 July 2001

Company previous names

Friends Of The Award In Edinburgh & The Lothians June 2, 2023
Duke Of Edinburgh's Award In Edinburgh And The Lothians December 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth41 2627 42733 640
Balance Sheet
Cash Bank In Hand56 44140 90115 671
Current Assets56 44140 90136 584
Debtors  11 018
Intangible Fixed Assets 17 04024 140
Net Assets Liabilities Including Pension Asset Liability41 2627 42733 640
Stocks Inventory  9 895
Tangible Fixed Assets11 129565
Reserves/Capital
Profit Loss Account Reserve41 2622 96714 311
Shareholder Funds41 2627 42733 640
Other
Creditors Due After One Year 23 59721 587
Creditors Due Within One Year15 18011 0066 062
Fixed Assets11 12924 705
Intangible Fixed Assets Additions  14 200
Intangible Fixed Assets Aggregate Amortisation Impairment 4 26011 360
Intangible Fixed Assets Amortisation Charged In Period  7 100
Intangible Fixed Assets Cost Or Valuation 21 30035 500
Net Current Assets Liabilities41 26129 89530 522
Other Aggregate Reserves 21 50019 329
Tangible Fixed Assets Additions 1 693 
Tangible Fixed Assets Cost Or Valuation42 38944 0821 693
Tangible Fixed Assets Depreciation42 38842 9531 128
Tangible Fixed Assets Depreciation Charged In Period 565564
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 389
Tangible Fixed Assets Disposals  42 389
Total Assets Less Current Liabilities41 26248 06455 227

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (24 pages)

Company search

Advertisements