Scottish Anglers National Association Limited KINROSS


Founded in 2006, Scottish Anglers National Association, classified under reg no. SC295257 is an active company. Currently registered at National Game Angling Centre KY13 8UF, Kinross the company has been in the business for eighteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 5 directors, namely James K., Dione R. and James M. and others. Of them, James T. has been with the company the longest, being appointed on 30 August 2018 and James K. has been with the company for the least time - from 28 June 2022. Currently 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.

Scottish Anglers National Association Limited Address / Contact

Office Address National Game Angling Centre
Office Address2 The Pier, Loch Leven
Town Kinross
Post code KY13 8UF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC295257
Date of Incorporation Wed, 11th Jan 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

James K.

Position: Director

Appointed: 28 June 2022

Dione R.

Position: Director

Appointed: 04 October 2021

James M.

Position: Director

Appointed: 15 September 2021

James L.

Position: Director

Appointed: 24 February 2019

James T.

Position: Director

Appointed: 30 August 2018

Donald F.

Position: Director

Appointed: 25 February 2018

Resigned: 15 September 2021

Kathleen S.

Position: Director

Appointed: 25 February 2018

Resigned: 26 November 2019

James M.

Position: Director

Appointed: 04 August 2017

Resigned: 25 February 2018

Alasdair F.

Position: Director

Appointed: 26 February 2017

Resigned: 03 August 2017

Archibald F.

Position: Director

Appointed: 28 February 2016

Resigned: 15 September 2021

Alisdair M.

Position: Director

Appointed: 15 September 2014

Resigned: 24 March 2017

John H.

Position: Director

Appointed: 15 September 2014

Resigned: 08 January 2020

Arthur W.

Position: Director

Appointed: 03 February 2013

Resigned: 24 February 2019

Donald F.

Position: Director

Appointed: 03 February 2013

Resigned: 06 February 2017

Hector A.

Position: Secretary

Appointed: 11 June 2012

Resigned: 23 October 2018

James C.

Position: Director

Appointed: 25 March 2012

Resigned: 15 September 2014

Dione R.

Position: Director

Appointed: 25 March 2012

Resigned: 25 February 2018

Robert R.

Position: Director

Appointed: 25 March 2012

Resigned: 02 February 2014

David O.

Position: Director

Appointed: 27 March 2011

Resigned: 25 March 2012

David O.

Position: Director

Appointed: 20 March 2011

Resigned: 27 March 2011

Nichola R.

Position: Director

Appointed: 28 March 2010

Resigned: 15 February 2012

James P.

Position: Director

Appointed: 28 March 2010

Resigned: 27 March 2011

William S.

Position: Director

Appointed: 23 March 2010

Resigned: 18 November 2011

James T.

Position: Director

Appointed: 02 October 2009

Resigned: 01 March 2015

William B.

Position: Director

Appointed: 22 March 2009

Resigned: 04 July 2011

David B.

Position: Director

Appointed: 22 March 2009

Resigned: 28 March 2010

Martin G.

Position: Director

Appointed: 09 March 2008

Resigned: 25 March 2012

Sheila M.

Position: Director

Appointed: 09 March 2008

Resigned: 03 February 2013

John H.

Position: Director

Appointed: 09 March 2008

Resigned: 28 March 2010

James K.

Position: Director

Appointed: 11 March 2007

Resigned: 07 November 2010

Robert C.

Position: Director

Appointed: 08 April 2006

Resigned: 14 September 2007

Ian C.

Position: Director

Appointed: 08 April 2006

Resigned: 02 October 2009

Samuel W.

Position: Director

Appointed: 07 March 2006

Resigned: 07 October 2010

Alastair W.

Position: Secretary

Appointed: 07 March 2006

Resigned: 26 June 2012

Ian C.

Position: Director

Appointed: 11 January 2006

Resigned: 19 November 2008

William M.

Position: Director

Appointed: 11 January 2006

Resigned: 02 October 2009

Douglas B.

Position: Director

Appointed: 11 January 2006

Resigned: 21 March 2006

Douglas B.

Position: Secretary

Appointed: 11 January 2006

Resigned: 21 March 2006

James P.

Position: Director

Appointed: 11 January 2006

Resigned: 31 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth19 39621 49923 689      
Balance Sheet
Cash Bank On Hand  47 38588 36627 72119 32316 899  
Current Assets24 18336 01452 11090 51629 91121 66319 18513 30910 472
Debtors  2 6255090240396  
Net Assets Liabilities  23 68925 27126 18719 92118 37013 30910 472
Property Plant Equipment  66716582    
Total Inventories  2 1002 1002 1002 1001 890  
Cash Bank In Hand22 18334 01447 385      
Net Assets Liabilities Including Pension Asset Liability19 39621 49923 689      
Stocks Inventory2 0002 0002 100      
Tangible Fixed Assets1 263841667      
Reserves/Capital
Profit Loss Account Reserve19 39621 49923 689      
Shareholder Funds19 39621 49923 689      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 3283 8303 9133 995   
Average Number Employees During Period  111    
Creditors  29 08865 4103 8061 742815  
Increase From Depreciation Charge For Year Property Plant Equipment   5028382   
Net Current Assets Liabilities18 13320 65823 02225 10626 10519 92118 37013 30910 472
Other Creditors  29 08865 4103 8061 742800  
Other Operating Expenses Format2       5 6044 123
Profit Loss       -3 984-2 441
Property Plant Equipment Gross Cost  3 9953 9953 9953 995   
Taxation Social Security Payable     1215  
Total Assets Less Current Liabilities19 39621 49923 689   18 37013 30910 472
Trade Debtors Trade Receivables  2 6255090240396  
Turnover Revenue       1 6201 682
Creditors Due Within One Year6 05015 35629 088      
Fixed Assets1 263841667      
Tangible Fixed Assets Additions  330      
Tangible Fixed Assets Cost Or Valuation3 6653 6653 995      
Tangible Fixed Assets Depreciation2 4022 8243 328      
Tangible Fixed Assets Depreciation Charged In Period 422504      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 17th, July 2023
Free Download (10 pages)

Company search

Advertisements