ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hopscotch Children's Charity

Hopscotch Children's Charity is an active company incorporated on 30 October 1998 with the registered office located in Edinburgh, City of Edinburgh. Hopscotch Children's Charity was registered 27 years ago.
Status
Active
Active since incorporation
Company No
SC190828
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
27 years
Incorporated 30 October 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 30 October 2024 (1 year ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (13 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Gyleworks Gyleworks
34 South Gyle Crescent
Edinburgh
EH12 9EB
United Kingdom
Address changed on 17 Apr 2024 (1 year 6 months ago)
Previous address was 42 Silverknowes Road Edinburgh EH4 5LF
Telephone
01313365554
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • Partner • British • Lives in Scotland • Born in Sep 1974
Director • Project Leader • British • Lives in Scotland • Born in Apr 1962
Director • British • Lives in Scotland • Born in May 1977
Director • Project Co Ordinator • British • Lives in UK • Born in Sep 1948
Director • Employment Lawyer • British • Lives in Scotland • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Seedling Foundation
Derek William Taylor is a mutual person.
Active
Downloadbuyer.Com Ltd
Derek William Taylor is a mutual person.
Active
Binarydistribution Limited
Derek William Taylor is a mutual person.
Active
Fuze Technologies Limited
Derek William Taylor is a mutual person.
Active
RC Clapham LLP
Derek William Taylor is a mutual person.
Active
RC Clapham Debt LLP
Derek William Taylor is a mutual person.
Active
Burness Paull (Trustees) Limited
Christopher Phillip Gotts is a mutual person.
Active
Burness Paull (Nominees) Limited
Christopher Phillip Gotts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£125.71K
Increased by £100.49K (+398%)
Turnover
£383.29K
Increased by £130.91K (+52%)
Employees
6
Increased by 1 (+20%)
Total Assets
£822.78K
Increased by £74.01K (+10%)
Total Liabilities
-£14.67K
Decreased by £15.45K (-51%)
Net Assets
£808.11K
Increased by £89.46K (+12%)
Debt Ratio (%)
2%
Decreased by 2.24% (-56%)
Latest Activity
Anne Thomson Resigned
5 Months Ago on 31 May 2025
Mr Mike Timmins Details Changed
5 Months Ago on 31 May 2025
Full Accounts Submitted
7 Months Ago on 20 Mar 2025
Mrs Alexandra Elizabeth Scott Macleod Details Changed
7 Months Ago on 16 Mar 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Mr Christopher Phillip Gotts Appointed
1 Year 2 Months Ago on 6 Aug 2024
Mrs Laura Margaret Macdonald Appointed
1 Year 2 Months Ago on 6 Aug 2024
Stephanie Catherine Yapp Resigned
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Mar 2024
Get Credit Report
Discover Hopscotch Children's Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mike Timmins on 31 May 2025
Submitted on 10 Jun 2025
Termination of appointment of Anne Thomson as a director on 31 May 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Mar 2025
Director's details changed for Mrs Alexandra Elizabeth Scott Macleod on 16 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 30 October 2024 with no updates
Submitted on 12 Nov 2024
Appointment of Mrs Laura Margaret Macdonald as a director on 6 August 2024
Submitted on 6 Aug 2024
Appointment of Mr Christopher Phillip Gotts as a director on 6 August 2024
Submitted on 6 Aug 2024
Termination of appointment of Stephanie Catherine Yapp as a director on 27 June 2024
Submitted on 8 Jul 2024
Registered office address changed from 42 Silverknowes Road Edinburgh EH4 5LF to Gyleworks Gyleworks 34 South Gyle Crescent Edinburgh EH12 9EB on 17 April 2024
Submitted on 17 Apr 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year