THE SCOTTISH KARATE GOVERNING BODY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

09/07/249 July 2024 Appointment of Professor Adriano Giorgio Rossi as a director on 2024-06-28

View Document

23/04/2423 April 2024 Appointment of Mr David Ewing as a director on 2024-04-08

View Document

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

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

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

View Accounts

30/03/2330 March 2023 Termination of appointment of Grant Bonar as a director on 2022-10-11

View Document

30/03/2330 March 2023 Termination of appointment of Terry Connell as a director on 2023-03-17

View Document

30/03/2330 March 2023 Termination of appointment of Kirsten Bonar as a director on 2022-10-17

View Document

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

View Accounts

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 ADOPT ARTICLES 18/05/2018

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR GRANT BONAR

View Document

07/07/187 July 2018 DIRECTOR APPOINTED MR JAMES ROSS

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/05/186 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH ADAM

View Document

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

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O MCCLURE NAISMITH SOLICITORS 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

20/07/1520 July 2015 30/06/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS KIRSTEN BONAR

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS CHLOE MACLEAN

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR STEVEN JAMES MILLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY SIMPSON

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 30/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 30/06/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/11/1211 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 30/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CONNELL / 25/08/2011

View Document

25/08/1125 August 2011 30/06/11 NO MEMBER LIST

View Document

20/07/1020 July 2010 30/06/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CONNELL / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AITKEN MILLER / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY SIMPSON / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH TELFER ADAM / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIANNANDREA / 30/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLIFFORD

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MILLER / 30/06/2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MACINNES

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 ADOPT ARTICLES 29/05/2009

View Document

06/11/086 November 2008 DIRECTOR APPOINTED STEPHEN CLIFFORD

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 2 STRATHDEE ROAD NETHERLEE GLASGOW G44 3TJ

View Document

30/06/0430 June 2004 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