THE SPARTANS COMMUNITY FOOTBALL ACADEMY
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH5 2HF

Company number SC306958
Status Active
Incorporation Date 16 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address AINSLIE PARK, 94, PILTON DRIVE, EDINBURGH, UNITED KINGDOM, EH5 2HF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Group of companies' accounts made up to 30 November 2015; Termination of appointment of Derick Rodier as a director on 24 March 2016. The most likely internet sites of THE SPARTANS COMMUNITY FOOTBALL ACADEMY are www.thespartanscommunityfootball.co.uk, and www.the-spartans-community-football.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The Spartans Community Football Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC306958. The Spartans Community Football Academy has been working since 16 August 2006. The present status of the company is Active. The registered address of The Spartans Community Football Academy is Ainslie Park 94 Pilton Drive Edinburgh United Kingdom Eh5 2hf. . DM COMPANY SERVICES LIMITED is a Secretary of the company. BRYCE, David is a Director of the company. CARDOWNIE, Stephen Archibald is a Director of the company. FRASER, Allan is a Director of the company. FRASER, Lindsay is a Director of the company. GODZIK, Paul, Councillor is a Director of the company. GORDON, George Alfred is a Director of the company. GRAHAM, Craig is a Director of the company. JOHNSTON, Lesley is a Director of the company. LECKIE, Jennifer is a Director of the company. MARINELLO, Fred is a Director of the company. MCCABE, John is a Director of the company. THURLOW, Stephen David is a Director of the company. URQUHART, Mark Andrew is a Director of the company. WELSH, Christopher Allan James is a Director of the company. Secretary MARTIN, James Richard has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director AIRLIE, Peter has been resigned. Director CAIRNS, Ronald, Councillor has been resigned. Director CARNEY, Mike has been resigned. Director FITZPATRICK, William, Councillor has been resigned. Director GRIEVE, David has been resigned. Director HUTCHISON, Colin has been resigned. Director MARTIN, James Richard has been resigned. Director MORRIS, Elaine Patricia, Councillor has been resigned. Director REDPATH, Vicki, Councillor has been resigned. Director RODIER, Derick has been resigned. Director ROSS, Joseph Crosbie has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 11 May 2010

Director
BRYCE, David
Appointed Date: 05 February 2015
56 years old

Director
CARDOWNIE, Stephen Archibald
Appointed Date: 11 May 2010
72 years old

Director
FRASER, Allan
Appointed Date: 11 May 2010
54 years old

Director
FRASER, Lindsay
Appointed Date: 04 February 2016
51 years old

Director
GODZIK, Paul, Councillor
Appointed Date: 25 September 2014
48 years old

Director
GORDON, George Alfred
Appointed Date: 26 April 2011
64 years old

Director
GRAHAM, Craig
Appointed Date: 16 August 2006
63 years old

Director
JOHNSTON, Lesley
Appointed Date: 11 December 2007
74 years old

Director
LECKIE, Jennifer
Appointed Date: 04 February 2016
51 years old

Director
MARINELLO, Fred
Appointed Date: 08 December 2006
67 years old

Director
MCCABE, John
Appointed Date: 16 August 2006
71 years old

Director
THURLOW, Stephen David
Appointed Date: 13 May 2008
61 years old

Director
URQUHART, Mark Andrew
Appointed Date: 28 January 2014
54 years old

Director
WELSH, Christopher Allan James
Appointed Date: 25 September 2014
51 years old

Resigned Directors

Secretary
MARTIN, James Richard
Resigned: 12 December 2009
Appointed Date: 13 January 2009

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 13 January 2009
Appointed Date: 16 August 2006

Director
AIRLIE, Peter
Resigned: 26 April 2011
Appointed Date: 15 January 2008
61 years old

Director
CAIRNS, Ronald, Councillor
Resigned: 11 May 2010
Appointed Date: 15 January 2008
81 years old

Director
CARNEY, Mike
Resigned: 25 June 2015
Appointed Date: 02 July 2013
65 years old

Director
FITZPATRICK, William, Councillor
Resigned: 11 May 2010
Appointed Date: 08 December 2006
72 years old

Director
GRIEVE, David
Resigned: 29 April 2008
Appointed Date: 16 August 2006
61 years old

Director
HUTCHISON, Colin
Resigned: 17 August 2010
Appointed Date: 16 August 2006
77 years old

Director
MARTIN, James Richard
Resigned: 12 December 2009
Appointed Date: 23 November 2006
66 years old

Director
MORRIS, Elaine Patricia, Councillor
Resigned: 04 August 2010
Appointed Date: 15 January 2008
72 years old

Director
REDPATH, Vicki, Councillor
Resigned: 16 October 2012
Appointed Date: 16 October 2012
66 years old

Director
RODIER, Derick
Resigned: 24 March 2016
Appointed Date: 16 August 2006
66 years old

Director
ROSS, Joseph Crosbie
Resigned: 25 September 2014
Appointed Date: 11 December 2007
69 years old

THE SPARTANS COMMUNITY FOOTBALL ACADEMY Events

31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
07 Jul 2016
Group of companies' accounts made up to 30 November 2015
17 Jun 2016
Termination of appointment of Derick Rodier as a director on 24 March 2016
22 Feb 2016
Appointment of Jennifer Leckie as a director on 4 February 2016
22 Feb 2016
Appointment of Lindsay Fraser as a director on 4 February 2016
...
... and 69 more events
14 Dec 2006
New director appointed
29 Nov 2006
New director appointed
20 Nov 2006
Memorandum and Articles of Association
20 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2006
Incorporation

THE SPARTANS COMMUNITY FOOTBALL ACADEMY Charges

26 July 2011
Bond & floating charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Big Issue Invest Limited
Description: Undertaking & all property & assets present & future…
26 July 2011
Bond & floating charge
Delivered: 1 August 2011
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking & all property & assets present & future…
2 November 2009
Bond & floating charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Undertaking & all property & assets present & future…
21 April 2009
Standard security
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Tenants interest under lease of subjects to west of ainslie…