THE SCOTTISH SUB AQUA CLUB
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DQ
Company number SC313935
Status Active
Incorporation Date 28 December 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CALEDONIA HOUSE 1 REDHEUGHS RIGG, SOUTH GYLE, EDINBURGH, EH12 9DQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Mr William Morrison Young as a director on 28 December 2016; Termination of appointment of Mark Stewart Berrie as a director on 1 December 2016. The most likely internet sites of THE SCOTTISH SUB AQUA CLUB are www.thescottishsubaqua.co.uk, and www.the-scottish-sub-aqua.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Aberdour Rail Station is 8.4 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Scottish Sub Aqua Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC313935. The Scottish Sub Aqua Club has been working since 28 December 2006. The present status of the company is Active. The registered address of The Scottish Sub Aqua Club is Caledonia House 1 Redheughs Rigg South Gyle Edinburgh Eh12 9dq. . MCPHERSON, Alexander is a Secretary of the company. EDSER, Rod John is a Director of the company. EWAN, Edna is a Director of the company. TURNBULL, Geoff is a Director of the company. YOUNG, Gordon is a Director of the company. YOUNG, William Morrison is a Director of the company. Secretary MURRAY, Andrew John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, James Barrie has been resigned. Director BERRIE, Mark Stewart has been resigned. Director CLARK, Graeme Maitland has been resigned. Director FISH, Alison has been resigned. Director FORMAN, Douglas Russell Banks has been resigned. Director GILLIES, Archibald has been resigned. Director GRAHAM, Iain Kirkpatrick, Dr has been resigned. Director HEWITT, Alex has been resigned. Director MACRAE, Andrew has been resigned. Director MCGURK, Charles, Dr has been resigned. Director MCMURDO, Claire has been resigned. Director MILLER, Kevin John has been resigned. Director MORRISON, Jack Buchanan has been resigned. Director MURRAY, Andrew John has been resigned. Director SPIKE, Nigel Timothy has been resigned. Director THOMAS, Adrian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MCPHERSON, Alexander
Appointed Date: 14 November 2009

Director
EDSER, Rod John
Appointed Date: 20 September 2014
77 years old

Director
EWAN, Edna
Appointed Date: 07 September 2011
75 years old

Director
TURNBULL, Geoff
Appointed Date: 20 September 2015
59 years old

Director
YOUNG, Gordon
Appointed Date: 07 September 2011
65 years old

Director
YOUNG, William Morrison
Appointed Date: 28 December 2016
68 years old

Resigned Directors

Secretary
MURRAY, Andrew John
Resigned: 14 November 2009
Appointed Date: 28 December 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Director
ANDERSON, James Barrie
Resigned: 26 September 2013
Appointed Date: 28 December 2006
79 years old

Director
BERRIE, Mark Stewart
Resigned: 01 December 2016
Appointed Date: 10 November 2013
53 years old

Director
CLARK, Graeme Maitland
Resigned: 16 March 2008
Appointed Date: 24 January 2007
52 years old

Director
FISH, Alison
Resigned: 30 May 2007
Appointed Date: 24 January 2007
63 years old

Director
FORMAN, Douglas Russell Banks
Resigned: 07 September 2011
Appointed Date: 25 March 2007
76 years old

Director
GILLIES, Archibald
Resigned: 22 September 2010
Appointed Date: 25 March 2007
78 years old

Director
GRAHAM, Iain Kirkpatrick, Dr
Resigned: 20 September 2014
Appointed Date: 24 October 2007
50 years old

Director
HEWITT, Alex
Resigned: 04 December 2013
Appointed Date: 26 September 2013
61 years old

Director
MACRAE, Andrew
Resigned: 31 March 2016
Appointed Date: 07 September 2011
55 years old

Director
MCGURK, Charles, Dr
Resigned: 21 November 2007
Appointed Date: 25 March 2007
54 years old

Director
MCMURDO, Claire
Resigned: 20 September 2014
Appointed Date: 26 February 2013
52 years old

Director
MILLER, Kevin John
Resigned: 24 April 2008
Appointed Date: 24 January 2007
71 years old

Director
MORRISON, Jack Buchanan
Resigned: 26 September 2013
Appointed Date: 28 December 2006
79 years old

Director
MURRAY, Andrew John
Resigned: 22 September 2010
Appointed Date: 28 December 2006
46 years old

Director
SPIKE, Nigel Timothy
Resigned: 07 September 2011
Appointed Date: 12 June 2008
73 years old

Director
THOMAS, Adrian
Resigned: 19 January 2011
Appointed Date: 16 July 2008
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Persons With Significant Control

Ms Edna Ewan
Notified on: 7 September 2016
75 years old
Nature of control: Has significant influence or control

Mr Rod John Edser
Notified on: 7 September 2016
77 years old
Nature of control: Has significant influence or control

Mr Geoff Turnbull
Notified on: 7 September 2016
59 years old
Nature of control: Has significant influence or control

Mr Gordon Young
Notified on: 7 September 2016
65 years old
Nature of control: Has significant influence or control

Mr William Morrison Young
Notified on: 7 September 2016
68 years old
Nature of control: Has significant influence or control

Mr Alexander Donald Meiklem Mcpherson
Notified on: 7 September 2016
65 years old
Nature of control: Has significant influence or control

THE SCOTTISH SUB AQUA CLUB Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Jan 2017
Appointment of Mr William Morrison Young as a director on 28 December 2016
29 Dec 2016
Termination of appointment of Mark Stewart Berrie as a director on 1 December 2016
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Termination of appointment of Andrew Macrae as a director on 31 March 2016
...
... and 66 more events
05 Jan 2007
New director appointed
05 Jan 2007
New secretary appointed
05 Jan 2007
New director appointed
05 Jan 2007
New director appointed
28 Dec 2006
Incorporation