SCOTTISH ORIENTEERING 6-DAY EVENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mr Keith Duncan Roberts as a director on 2024-11-07

View Document

16/04/2516 April 2025 Appointment of Mr Jonathan Benedict Molloy as a director on 2025-04-12

View Document

07/12/247 December 2024 Appointment of Mr Richard Williams Oxlade as a director on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of David Colin Eades as a director on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of Robert Strain as a director on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of Rachel Mary Wilson as a director on 2024-11-07

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-28

View Document

11/11/2411 November 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/09/1930 September 2019 SAIL ADDRESS CHANGED FROM: KIRKTON HOUSE BANCHORY DEVENICK ABERDEEN AB12 5YL SCOTLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 SAIL ADDRESS CHANGED FROM: C/O KENNETH MILTON 10 CARSWELL ROAD NEWTON MEARNS GLASGOW G77 6NZ SCOTLAND

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR KEVIN DUNCAN REYNARD

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS LILLEY

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MILTON

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH MILTON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR KEVIN DUNCAN REYNARD

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR EWAN ROBERT CAMERON MCCARTHY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS RACHEL MARY WILSON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY KNOX

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE HICKLING

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STRAIN / 16/08/2012

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 SAIL ADDRESS CREATED

View Document

02/10/132 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR DAVID COLIN EADES

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM ORR

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR KENNETH ALAN MILTON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN MILTON / 06/10/2011

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS KEITH LILLEY / 06/10/2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 DIRECTOR APPOINTED ROSS KEITH LILLEY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR KENNETH ALAN MILTON

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE WALKER

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MURRAY STRAIN

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES EMELEUS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DAVID KERSHAW

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT ORR / 16/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WILLIAM STRAIN / 16/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY KNOX / 16/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN EMELEUS / 16/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH HICKLING / 16/09/2010

View Document

08/10/108 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ROBERT STRAIN

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALGLEISH

View Document

15/11/0915 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

17/10/0817 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ESSON

View Document

10/10/0810 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 20 LEMAN DRIVE, HOUSTON, JOHNSTONE, RENFREWSHIRE PA6 7LN

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 10 NEUK CRESCENT, HOUSTON, RENFREWSHIRE, PA6 7DW

View Document

09/11/039 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 ALTER MEM AND ARTS 27/08/99

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/09/9613 September 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 16/09/94; CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 16/09/93; CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 2 BENTINICK DRIVE, TROON, AYRSHIRE, KA10 6HX

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 56 EAST STIRLING STREET, ALVA, CLACKMANNANSHIRE, FK12 5HA

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 RETURN MADE UP TO 16/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/08/885 August 1988 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