Company NameWillowbank Bowling Club Limited
DirectorsGerrard McClement and Iain Macgregor
Company StatusActive
Company NumberSC003167
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Gerrard McClement
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(111 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillowbank Bowling Club 36 Dowanside Road
Glasgow
G12 9DW
Scotland
Director NameMr Iain Macgregor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressWillowbank Bowling Club 36 Dowanside Road
Glasgow
G12 9DW
Scotland
Director NameThomas Anderson
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1991)
RolePhyician
Correspondence AddressBraeside
Brodick
Isle Of Arran
KA27 8AF
Scotland
Director NameThomas Edward Davidson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 1999)
RoleDirector Distribution
Correspondence Address11 Strathmore Avenue
Paisley
Renfrewshire
PA1 3DS
Scotland
Director NameGeorge Eastop
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1991)
RoleConsulting Engineer
Correspondence Address5 Campsie Road
Strathblane
Glasgow
Lanarkshire
G63 9AB
Scotland
Director NameLeonard Evans
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address59 Airthrey Avenue
Glasgow
Lanarkshire
G14 9LY
Scotland
Director NameAnnette Cooke Carnegie Christie
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address70 Crown Road
North
Glasgow
G12 9HW
Scotland
Director NameJames Kennedy
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(91 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 April 2006)
RoleTeacher
Correspondence Address13 Roxburgh Street
Glasgow
G12 9BH
Scotland
Director NameJames Alexander Meldrum
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(104 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2013)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address658 Crow Road
Glasgow
G13 1NN
Scotland
Director NameThomas Stephen Cameron
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(104 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 July 2016)
RoleRetired Quality Manager
Country of ResidenceScotland
Correspondence Address24 Duncombe Avenue
Clydebank
Dunbartonshire
G81 6PW
Scotland
Director NameMr Iain William Kay
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(104 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 07 May 2020)
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence Address23b Skaterigg Gardens
Glasgow
Lanarkshire
G13 1ST
Scotland
Secretary NameBrechin Cole-Hamilton & Co Chartered Accountants (Corporation)
StatusResigned
Appointed31 December 1988(87 years, 1 month after company formation)
Appointment Duration31 years, 3 months (resigned 20 April 2020)
Correspondence Address34 West George Street
Glasgow
Lanarkshire
G2 1DG
Scotland

Contact

Telephone0141 9596519
Telephone regionGlasgow

Location

Registered AddressWillowbank Bowling Club
36 Dowanside Road
Glasgow
G12 9DW
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

268 at £10Willowbank Bowling Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,563
Current Liabilities£420

Accounts

Latest Accounts31 January 2023 (7 months, 3 weeks ago)
Next Accounts Due31 October 2024 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 November 2022 (10 months, 1 week ago)
Next Return Due28 November 2023 (2 months from now)

Filing History

19 January 2021Termination of appointment of Brechin Cole-Hamilton & Co Chartered Accountants as a secretary on 20 April 2020 (1 page)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 January 2021Registered office address changed from C/O. Brechin Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to Willowbank Bowling Club 36 Dowanside Road Glasgow G12 9DW on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Iain William Kay as a director on 7 May 2020 (1 page)
21 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 October 2017Termination of appointment of Thomas Stephen Cameron as a director on 28 July 2016 (1 page)
19 October 2017Appointment of Mr Iain Macgregor as a director on 1 February 2016 (2 pages)
19 October 2017Appointment of Mr Iain Macgregor as a director on 1 February 2016 (2 pages)
19 October 2017Termination of appointment of Thomas Stephen Cameron as a director on 28 July 2016 (1 page)
18 October 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 18 October 2017 (1 page)
18 October 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 18 October 2017 (1 page)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,680
(6 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,680
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Purchase of own shares. (3 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,680
(10 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,680
(10 pages)
20 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 2,680
(7 pages)
20 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 2,680
(7 pages)
20 November 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 2,680
(7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,590
(10 pages)
27 January 2014Termination of appointment of James Meldrum as a director (1 page)
27 January 2014Termination of appointment of James Meldrum as a director (1 page)
27 January 2014Appointment of Mr Gerrard Mcclement as a director (2 pages)
27 January 2014Appointment of Mr Gerrard Mcclement as a director (2 pages)
27 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,590
(10 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 December 2009Director's details changed for James Alexander Meldrum on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Iain William Kay on 10 December 2009 (2 pages)
14 December 2009Secretary's details changed for Brechin Cole-Hamilton & Co Chartered Accountants on 10 December 2009 (2 pages)
14 December 2009Director's details changed for James Alexander Meldrum on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Thomas Stephen Cameron on 10 December 2009 (2 pages)
14 December 2009Secretary's details changed for Brechin Cole-Hamilton & Co Chartered Accountants on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Iain William Kay on 10 December 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (21 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (21 pages)
14 December 2009Director's details changed for Thomas Stephen Cameron on 10 December 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (20 pages)
18 November 2008Return made up to 14/11/08; full list of members (20 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
28 February 2008Return made up to 14/11/07; full list of members (11 pages)
28 February 2008Return made up to 14/11/07; full list of members (11 pages)
15 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
20 November 2006Return made up to 14/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
20 November 2006Return made up to 14/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 14/11/05; no change of members (7 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 14/11/05; no change of members (7 pages)
17 May 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
29 November 2004Return made up to 14/11/04; full list of members (11 pages)
29 November 2004Return made up to 14/11/04; full list of members (11 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
24 November 2003Return made up to 14/11/03; no change of members (7 pages)
24 November 2003Return made up to 14/11/03; no change of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 November 2002Return made up to 14/11/02; no change of members (7 pages)
15 November 2002Return made up to 14/11/02; no change of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
21 November 2001Return made up to 14/11/01; full list of members (10 pages)
21 November 2001Return made up to 14/11/01; full list of members (10 pages)
8 December 2000Return made up to 14/11/00; no change of members (6 pages)
8 December 2000Return made up to 14/11/00; no change of members (6 pages)
27 November 2000Full accounts made up to 31 January 2000 (5 pages)
27 November 2000Full accounts made up to 31 January 2000 (5 pages)
29 November 1999Return made up to 14/11/99; no change of members (7 pages)
29 November 1999Return made up to 14/11/99; no change of members (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
2 December 1998Return made up to 14/11/98; full list of members (8 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Return made up to 14/11/98; full list of members (8 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
5 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
31 January 1997Accounts for a small company made up to 31 January 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 January 1996 (4 pages)
5 December 1996Return made up to 14/11/96; no change of members (4 pages)
5 December 1996Return made up to 14/11/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
16 November 1995Return made up to 14/11/95; full list of members (12 pages)
16 November 1995Return made up to 14/11/95; full list of members (12 pages)
13 December 1901Incorporation (10 pages)
13 December 1901Incorporation (10 pages)