Scottish Squash Limited CURRIE


Founded in 1999, Scottish Squash, classified under reg no. SC198965 is an active company. Currently registered at Oriam, Scotland's Sports High Performance Centre EH14 4AS, Currie the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 29th September 2017 Scottish Squash Limited is no longer carrying the name Scottish Squash And Racketball.

The firm has 9 directors, namely Alan P., Frank M. and Paul M. and others. Of them, Stuart T. has been with the company the longest, being appointed on 5 September 2016 and Alan P. has been with the company for the least time - from 30 October 2023. 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.

Scottish Squash Limited Address / Contact

Office Address Oriam, Scotland's Sports High Performance Centre
Office Address2 Riccarton
Town Currie
Post code EH14 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198965
Date of Incorporation Tue, 17th Aug 1999
Industry Other sports activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Alan P.

Position: Director

Appointed: 30 October 2023

Frank M.

Position: Director

Appointed: 23 September 2023

Paul M.

Position: Director

Appointed: 26 October 2022

Tommy V.

Position: Director

Appointed: 18 September 2022

Jennifer M.

Position: Director

Appointed: 22 August 2021

Marc H.

Position: Director

Appointed: 21 May 2020

Lisa A.

Position: Director

Appointed: 29 August 2019

Margaret S.

Position: Director

Appointed: 24 September 2017

Stuart T.

Position: Director

Appointed: 05 September 2016

Susan L.

Position: Director

Appointed: 15 May 2023

Resigned: 12 February 2024

Mandy C.

Position: Director

Appointed: 07 November 2022

Resigned: 26 August 2023

Allison P.

Position: Director

Appointed: 07 November 2022

Resigned: 23 September 2023

Steven B.

Position: Director

Appointed: 02 November 2020

Resigned: 11 August 2022

Graeme J.

Position: Director

Appointed: 21 May 2020

Resigned: 23 March 2023

Mark P.

Position: Director

Appointed: 21 May 2020

Resigned: 08 April 2021

David C.

Position: Director

Appointed: 12 February 2019

Resigned: 18 September 2022

Iain W.

Position: Director

Appointed: 05 December 2018

Resigned: 02 November 2020

Grant M.

Position: Director

Appointed: 24 September 2017

Resigned: 05 December 2018

Paul C.

Position: Director

Appointed: 05 September 2016

Resigned: 21 May 2020

Walter M.

Position: Director

Appointed: 10 November 2015

Resigned: 18 September 2022

John C.

Position: Director

Appointed: 27 September 2015

Resigned: 05 December 2018

Robert E.

Position: Director

Appointed: 24 February 2015

Resigned: 29 August 2019

Alan M.

Position: Director

Appointed: 14 September 2014

Resigned: 23 September 2023

Martin B.

Position: Director

Appointed: 14 September 2014

Resigned: 24 September 2015

Mary H.

Position: Director

Appointed: 14 September 2014

Resigned: 24 September 2017

Mark A.

Position: Director

Appointed: 03 December 2013

Resigned: 18 September 2022

Kevin L.

Position: Director

Appointed: 16 September 2013

Resigned: 18 September 2016

Ian M.

Position: Director

Appointed: 16 September 2013

Resigned: 24 September 2017

Neil P.

Position: Director

Appointed: 16 April 2013

Resigned: 16 September 2013

David M.

Position: Director

Appointed: 15 October 2012

Resigned: 28 August 2019

James H.

Position: Director

Appointed: 07 July 2012

Resigned: 05 December 2018

George T.

Position: Director

Appointed: 07 July 2012

Resigned: 14 September 2014

Margaret J.

Position: Director

Appointed: 18 October 2011

Resigned: 26 June 2013

Michael H.

Position: Director

Appointed: 02 July 2011

Resigned: 27 September 2015

Alexander S.

Position: Director

Appointed: 02 July 2011

Resigned: 14 September 2014

David C.

Position: Director

Appointed: 02 July 2011

Resigned: 15 October 2012

Robin H.

Position: Director

Appointed: 19 July 2010

Resigned: 02 July 2011

Martin W.

Position: Director

Appointed: 01 July 2010

Resigned: 16 September 2013

Henry P.

Position: Director

Appointed: 01 September 2009

Resigned: 02 July 2011

Iain L.

Position: Director

Appointed: 31 August 2009

Resigned: 19 July 2010

Paul C.

Position: Director

Appointed: 17 August 2009

Resigned: 02 July 2011

Anthony L.

Position: Director

Appointed: 19 August 2008

Resigned: 17 August 2009

David B.

Position: Secretary

Appointed: 14 January 2008

Resigned: 29 March 2013

Iain S.

Position: Director

Appointed: 23 July 2007

Resigned: 21 July 2009

David I.

Position: Director

Appointed: 23 July 2007

Resigned: 02 August 2011

David B.

Position: Director

Appointed: 21 May 2007

Resigned: 29 March 2013

Eric D.

Position: Director

Appointed: 06 March 2006

Resigned: 26 June 2006

June W.

Position: Director

Appointed: 01 August 2005

Resigned: 23 January 2006

Alan M.

Position: Director

Appointed: 04 July 2005

Resigned: 14 September 2014

George M.

Position: Secretary

Appointed: 07 March 2005

Resigned: 14 January 2008

Kenneth G.

Position: Director

Appointed: 22 January 2005

Resigned: 27 June 2005

Eric D.

Position: Director

Appointed: 25 November 2004

Resigned: 27 June 2005

Andrew M.

Position: Director

Appointed: 13 November 2004

Resigned: 26 March 2007

George T.

Position: Director

Appointed: 13 November 2004

Resigned: 17 August 2009

Ronald P.

Position: Director

Appointed: 13 November 2004

Resigned: 16 September 2013

Jason B.

Position: Director

Appointed: 13 November 2004

Resigned: 25 June 2007

Alexander A.

Position: Secretary

Appointed: 01 March 2004

Resigned: 21 March 2005

Gerald T.

Position: Director

Appointed: 25 June 2003

Resigned: 28 September 2004

Alexander S.

Position: Director

Appointed: 19 June 2002

Resigned: 20 July 2009

Dereck W.

Position: Secretary

Appointed: 19 January 2001

Resigned: 30 January 2004

David G.

Position: Director

Appointed: 19 June 2000

Resigned: 19 June 2002

Archibald M.

Position: Director

Appointed: 17 August 1999

Resigned: 19 June 2002

Colin M.

Position: Director

Appointed: 17 August 1999

Resigned: 19 June 2000

Vincent M.

Position: Director

Appointed: 17 August 1999

Resigned: 28 June 2005

Frederick B.

Position: Secretary

Appointed: 17 August 1999

Resigned: 19 January 2001

Rona M.

Position: Director

Appointed: 17 August 1999

Resigned: 15 April 2013

Company previous names

Scottish Squash And Racketball September 29, 2017
Scottish Squash November 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand138 212108 173155 201198 860294 117177 975
Current Assets194 386217 147193 702215 146411 150238 149
Debtors56 174108 97438 50116 286117 03360 174
Net Assets Liabilities   121 792126 525125 876
Other Debtors1 2774 906214 1 115 
Property Plant Equipment661   
Other
Accrued Liabilities Deferred Income23 18071 61443 94875 275205 49625 772
Accumulated Depreciation Impairment Property Plant Equipment16 90716 90716 91216 91316 913 
Average Number Employees During Period 9810810
Bank Borrowings Overdrafts    58 50058 500
Corporation Tax Payable675829   
Creditors54 32688 72657 09093 35458 50058 500
Increase From Depreciation Charge For Year Property Plant Equipment  51  
Net Current Assets Liabilities140 060128 421136 612121 792185 025184 376
Other Creditors21 6501 8383 0131 2951 6161 787
Other Taxation Social Security Payable  7 7517 15610 9247 569
Prepayments Accrued Income34 10657 62033 42414 958101 00947 774
Property Plant Equipment Gross Cost16 91316 91316 91316 91316 913 
Total Assets Less Current Liabilities140 066128 427136 613121 792  
Trade Creditors Trade Payables9 42915 2162 3499 6288 08918 645
Trade Debtors Trade Receivables20 79146 4484 8631 32814 90912 400

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, August 2023
Free Download (10 pages)

Company search

Advertisements