SCOTTISH GLIDING UNION - WALKING ON AIR

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mrs Clare Rosalind Johnston on 2025-07-14

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

01/04/241 April 2024 Termination of appointment of David Charles Nisbet as a director on 2024-04-01

View Document

01/04/241 April 2024 Appointment of Mr Alan William Carbray as a director on 2024-04-01

View Document

01/04/241 April 2024 Appointment of Mrs Clare Rosalind Johnston as a director on 2024-04-01

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/08/2319 August 2023 Registered office address changed from Portmoak Airfield Scotlandwell Kinross KY13 7JJ to Portmoak Airfield Portmoak Airfield Scotlandwell Kinross KY13 9JJ on 2023-08-19

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR GORDON ANGUS MACLEOD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERWIN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FISHER

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED DR DEREK CYRIL STOREY

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR ANDREW GORDON

View Document

08/04/188 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER CLAYTON

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 30/04/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 30/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARR

View Document

30/04/1430 April 2014 30/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 08/10/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED ANDREW GRAHAM GORDON

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRATTAN CLAYTON / 22/08/2013

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR PETER GRATTAN CLAYTON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW GORDON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE DONALD

View Document

09/04/139 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 08/10/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 DIRECTOR APPOINTED IRENE DONALD

View Document

03/11/113 November 2011 DIRECTOR APPOINTED REVD THOMAS LESLIE BARR

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MARIA ELIZABETH DUNCAN

View Document

26/10/1126 October 2011 08/10/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 08/10/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 08/10/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES NISBET / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE PETRIE / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRATTAN CLAYTON / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH TUTTLE / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FISHER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DERWIN / 26/11/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR MURRAY

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN COLE-HAMILTON

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 08/10/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED STEPHEN DERWIN

View Document

06/05/086 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 08/10/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 08/10/06

View Document

18/08/0618 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 08/10/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/12/045 December 2004 ANNUAL RETURN MADE UP TO 08/10/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 ANNUAL RETURN MADE UP TO 08/10/03

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 ANNUAL RETURN MADE UP TO 08/10/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 08/10/01

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 08/10/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ANNUAL RETURN MADE UP TO 08/10/99

View Document

23/10/9923 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ANNUAL RETURN MADE UP TO 08/10/98

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 ANNUAL RETURN MADE UP TO 08/10/97

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company