Company NamePartickhill Bowling And Tennis Association Limited
Company StatusActive
Company NumberSC005696
CategoryPrivate Limited Company
Incorporation Date16 September 1904(119 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Aitkenhead
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(89 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleRetired Clerk
Country of ResidenceScotland
Correspondence Address2 Caird Drive
Glasgow
G11 5DS
Scotland
Director NameElizabeth Matthew Jamieson
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(109 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Partickhill Court
Glasgow
G11 5BA
Scotland
Secretary NameMs Elizabeth Matthew Jamieson
StatusCurrent
Appointed24 September 2019(115 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address46 Partickhill Road
Glasgow
G11 5BY
Scotland
Director NameMr George MacDonald
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(118 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Essex Drive
Glasgow
G14 9NA
Scotland
Director NameMs Rosemary O'Donnell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(118 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Hughenden Terrace
Glasgow
G12 9XR
Scotland
Director NameMrs Harriett Foye Weatherhead
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(118 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address3/1 22 Partickhill Road
Glasgow
G11 5BE
Scotland
Director NameJohn Clark
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 May 2008)
RoleRetired
Correspondence Address3/7, 115 Hyndland Road
Glasgow
Lanarkshire
G12 9JF
Scotland
Director NameFrederick Wilson Davidson
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 1993)
RoleRetired
Correspondence Address64 White Street
Glasgow
Lanarkshire
G11 5EB
Scotland
Director NameJohn Melville
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1992)
RoleRetired
Correspondence Address24 Woodlands Road
Glasgow
Lanarkshire
G3 6UR
Scotland
Director NameJohn Edward Stevens
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 June 2002)
RoleRetired
Correspondence Address75 Baronald Drive
Glasgow
Lanarkshire
G12 0HP
Scotland
Director NameAngus Archibald Shaw
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 19 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address2108 Dumbarton Road
Glasgow
G14 0HR
Scotland
Director NameJohn McIntyre
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration33 years, 2 months (resigned 15 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Anniesland Crescent
Glasgow
Strathclyde
G14 3PE
Scotland
Director NameDavid Anderson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(87 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 August 2012)
RoleSecurity Assistant
Country of ResidenceScotland
Correspondence Address10 Caird Drive
Glasgow
G11 5DS
Scotland
Secretary NameBernard O'Hagan
NationalityBritish
StatusResigned
Appointed09 June 1997(92 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address87 Pikeman Road
Glasgow
Strathclyde
G13 3QU
Scotland
Director NameWilliam Davidson Forsyth
Date of BirthApril 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(98 years after company formation)
Appointment Duration18 years, 10 months (resigned 01 August 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Norfolk Crescent
Bishopbriggs
Glasgow
G64 3BB
Scotland
Secretary NameAndrew Muir Buttar Ca (Corporation)
StatusResigned
Appointed26 June 1989(84 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 June 1997)
Correspondence Address41 Caird Drive
Glasgow
Lanarkshire
G11 5DX
Scotland

Contact

Telephone0141 5760183
Telephone regionGlasgow

Location

Registered Address46 Partickhill Road
Glasgow
G11 5BY
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
39.01%
-
70 at £1Executors Of Margaret Stevens
3.47%
Ordinary
517 at £1Patrickhill Bowling & Tennis Club
25.59%
Ordinary
50 at £1Executors Of John Herbertson
2.48%
Ordinary
50 at £1Herbert Leonard Armitage
2.48%
Ordinary
50 at £1Trustees Of Moses H. Kennedy
2.48%
Ordinary
45 at £1Elizabeth Jamieson
2.23%
Ordinary
45 at £1H. Foye Weatherhead
2.23%
Ordinary
45 at £1William H.m Stewart
2.23%
Ordinary
40 at £1Mrs Alexandra P. Wright
1.98%
Ordinary
40 at £1Thomas Aitkenhead
1.98%
Ordinary
40 at £1Trustee Of James Stuart Paterson
1.98%
Ordinary
35 at £1Executors Of David Barclay
1.73%
Ordinary
30 at £1David Clark
1.49%
Ordinary
30 at £1Executors Of J.w. Harvey
1.49%
Ordinary
30 at £1Mudoch Mcleay Burns
1.49%
Ordinary
25 at £1Ian M. Smith
1.24%
Ordinary
25 at £1John Mcintyre
1.24%
Ordinary
25 at £1Trustees Of Agnes M. Mair
1.24%
Ordinary
20 at £1James S.w Frew
0.99%
Ordinary
20 at £1Stuart Mckinnon
0.99%
Ordinary

Financials

Year2014
Net Worth£2,486
Cash£93
Current Liabilities£75

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (5 months, 3 weeks ago)
Next Return Due3 July 2024 (6 months, 4 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
26 October 2022Appointment of Mrs Harriett Foye Weatherhead as a director on 25 October 2022 (2 pages)
26 October 2022Appointment of Ms Rosemary O'donnell as a director on 25 October 2022 (2 pages)
26 October 2022Appointment of Mr George Macdonald as a director on 25 October 2022 (2 pages)
21 September 2022Termination of appointment of John Mcintyre as a director on 15 September 2022 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 June 2022Termination of appointment of William Davidson Forsyth as a director on 1 August 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (10 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Elizabeth Matthew Jamieson as a secretary on 24 September 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 May 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
27 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
2 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Partickhill Bowling & Community Club as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Partickhill Bowling & Community Club as a person with significant control on 6 April 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
21 November 2016Termination of appointment of Bernard O'hagan as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Bernard O'hagan as a secretary on 8 November 2016 (1 page)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
3 July 2016Termination of appointment of Angus Archibald Shaw as a director on 19 November 2015 (1 page)
3 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2,020
(13 pages)
3 July 2016Termination of appointment of Angus Archibald Shaw as a director on 19 November 2015 (1 page)
3 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2,020
(13 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Director's details changed for Thomas Aitkenhead on 16 June 2015 (2 pages)
20 July 2015Director's details changed for Angus Archibald Shaw on 16 June 2015 (2 pages)
20 July 2015Director's details changed for John Mcintyre on 16 June 2015 (2 pages)
20 July 2015Director's details changed for John Mcintyre on 16 June 2015 (2 pages)
20 July 2015Director's details changed for Angus Archibald Shaw on 16 June 2015 (2 pages)
20 July 2015Director's details changed for Thomas Aitkenhead on 16 June 2015 (2 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,020
(14 pages)
20 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,020
(14 pages)
15 December 2014Appointment of Elizabeth Matthew Jamieson as a director on 1 August 2014 (2 pages)
15 December 2014Appointment of Elizabeth Matthew Jamieson as a director on 1 August 2014 (2 pages)
15 December 2014Appointment of Elizabeth Matthew Jamieson as a director on 1 August 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,020
(13 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,020
(13 pages)
18 July 2014Director's details changed for John Mcintyre on 31 December 2013 (2 pages)
18 July 2014Director's details changed for John Mcintyre on 31 December 2013 (2 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(13 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(13 pages)
21 July 2013Termination of appointment of David Anderson as a director (1 page)
21 July 2013Termination of appointment of David Anderson as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 July 2010Director's details changed for John Mcintyre on 1 June 2010 (2 pages)
27 July 2010Director's details changed for William Davidson Forsyth on 1 June 2010 (2 pages)
27 July 2010Director's details changed for William Davidson Forsyth on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
27 July 2010Director's details changed for William Davidson Forsyth on 1 June 2010 (2 pages)
27 July 2010Director's details changed for David Anderson on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Thomas Aitkenhead on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Thomas Aitkenhead on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Thomas Aitkenhead on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Angus Archibald Shaw on 1 June 2010 (2 pages)
27 July 2010Director's details changed for John Mcintyre on 1 June 2010 (2 pages)
27 July 2010Director's details changed for David Anderson on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Angus Archibald Shaw on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Angus Archibald Shaw on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
27 July 2010Director's details changed for David Anderson on 1 June 2010 (2 pages)
27 July 2010Director's details changed for John Mcintyre on 1 June 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 August 2009Director's change of particulars / william forsyth / 20/06/2008 (1 page)
4 August 2009Director's change of particulars / william forsyth / 20/06/2008 (1 page)
4 August 2009Appointment terminated director john clark (1 page)
4 August 2009Appointment terminated director john clark (1 page)
4 August 2009Return made up to 19/06/09; full list of members (35 pages)
4 August 2009Return made up to 19/06/09; full list of members (35 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 19/06/08; no change of members (9 pages)
12 August 2008Return made up to 19/06/08; no change of members (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 19/06/07; full list of members (15 pages)
23 July 2007Return made up to 19/06/07; full list of members (15 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 19/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2006Return made up to 19/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 19/06/05; no change of members (9 pages)
8 August 2005Return made up to 19/06/05; no change of members (9 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 19/06/04; full list of members (15 pages)
22 July 2004Return made up to 19/06/04; full list of members (15 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 19/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2003Return made up to 19/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
17 July 2002Return made up to 19/06/02; full list of members (15 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Return made up to 19/06/02; full list of members (15 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 19/06/01; no change of members (8 pages)
18 July 2001Return made up to 19/06/01; no change of members (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
19 July 2000Return made up to 19/06/00; no change of members (8 pages)
19 July 2000Return made up to 19/06/00; no change of members (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
22 July 1999Return made up to 19/06/99; full list of members (12 pages)
22 July 1999Return made up to 19/06/99; full list of members (12 pages)
17 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1997Full accounts made up to 31 December 1996 (7 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 June 1996Return made up to 19/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 June 1996Return made up to 19/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 June 1995Return made up to 19/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 June 1995Return made up to 19/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 September 1904Incorporation (14 pages)
16 September 1904Incorporation (14 pages)