SCOTTISH ROWING

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Ian Hugh Munro as a director on 2025-04-11

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

22/01/2522 January 2025 Resolutions

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Appointment of Mr Lee James Boucher as a director on 2024-10-06

View Document

17/10/2417 October 2024 Appointment of Mrs Fiona Jean Armit as a director on 2024-08-07

View Document

10/10/2410 October 2024 Termination of appointment of Alistair Neill as a director on 2024-10-06

View Document

10/10/2410 October 2024 Appointment of Mr Michael David Martin as a director on 2024-10-06

View Document

10/10/2410 October 2024 Appointment of Ms Fiona Mary Rennie as a director on 2024-10-06

View Document

19/06/2419 June 2024 Termination of appointment of Dorothy Moira Roberts as a director on 2024-06-17

View Document

14/05/2414 May 2024 Appointment of Mr Robert Innes Gordon as a director on 2024-05-01

View Document

10/05/2410 May 2024 Appointment of Mr Alastair James Clarkson as a director on 2024-04-15

View Document

10/05/2410 May 2024 Appointment of Mr Jonathan William Logan as a director on 2024-05-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Neil Maciver as a director on 2024-02-02

View Document

21/11/2321 November 2023 Termination of appointment of Samuel Winton as a director on 2023-10-17

View Document

09/11/239 November 2023 Termination of appointment of Matthew Robert Taylor as a director on 2023-10-27

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Mrs Sophie Mccall as a director on 2023-10-01

View Document

10/10/2310 October 2023 Appointment of Dr Laura Graham as a director on 2023-10-01

View Document

08/08/238 August 2023 Termination of appointment of Christopher James Brian Woods as a director on 2023-07-15

View Document

08/08/238 August 2023 Termination of appointment of John Gill as a director on 2023-05-13

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Caroline Gayle Parker as a director on 2022-10-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Appointment of Mr Neil Maciver as a director on 2021-10-08

View Document

27/10/2127 October 2021 Termination of appointment of Martin Geoffrey Claxton as a director on 2021-10-10

View Document

27/10/2127 October 2021 Appointment of Mr Christopher James Brian Woods as a director on 2021-10-12

View Document

27/10/2127 October 2021 Termination of appointment of Elizabeth Anne Mitchell as a director on 2021-10-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 ALTER ARTICLES 05/09/2020

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BARRY

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR MATTHEW ROBERT TAYLOR

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED MR SAMUEL WINTON

View Document

24/10/1924 October 2019 ADOPT ARTICLES 13/10/2019

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE MITCHELL / 25/09/2019

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR MARK IAIN BARRY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/11/182 November 2018 ALTER ARTICLES 14/10/2018

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MS ELIZABETH ANNE MITCHELL

View Document

15/05/1815 May 2018 ADOPT ARTICLES 15/10/2017

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTENE FEENAN

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRICE

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR EUAN FAULDS

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN CLAXTON

View Document

14/04/1614 April 2016 31/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MISS KIRSTENE SIAN FEENAN

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ALISTAIR NEILL

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS DOROTHY MOIRA ROBERTS

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTLER

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR EUAN ALLAN FAULDS

View Document

27/04/1527 April 2015 31/03/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED PROFESSOR CAROLINE GAYLE PARKER

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORRICE / 31/10/2013

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED PROFESSOR CAROLINE GAYLE PARKER

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 31/03/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 ADOPT ARTICLES 13/10/2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR GRAHAM WILMOTT BUTLER

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR JOHN GILL

View Document

26/04/1326 April 2013 31/03/13 NO MEMBER LIST

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 31/03/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR TOM HEWITT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROY SINCLAIR

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 31/03/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WHITE

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTLER

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALISTAIR WHITE / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ROGER SINCLAIR / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRICE / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MILLAN HEWITT / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILMOTT BUTLER / 31/03/2010

View Document

27/04/1027 April 2010 31/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 Registered office address changed from , National Rowing Academy Strathclyde Country Park, 366 Hamilton Road, Motherwell, ML1 3ED on 2010-04-27

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM NATIONAL ROWING ACADEMY STRATHCLYDE COUNTRY PARK 366 HAMILTON ROAD MOTHERWELL ML1 3ED

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY TOM HEWITT

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR MARTIN GEOFFREY CLAXTON

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR MARTIN GEOFFREY CLAXTON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ROY ROGER SINCLAIR

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED IAN ALISTAIR WHITE

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED GRAHAM WILLOTT BUTLER

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY APPOINTED TOM MILLAN HEWITT

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MICHAEL MORRICE

View Document

09/04/099 April 2009 ADOPT MEM AND ARTS 31/03/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

03/04/093 April 2009 ADOPT MEM AND ARTS 31/03/2009

View Document

31/03/0931 March 2009 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