Company NameWestern Lawn Tennis Company, Limited
Company StatusActive
Company NumberSC012458
CategoryPrivate Limited Company
Incorporation Date28 November 1922(101 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameIan Walker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1989(66 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Buccleuch Drive
Bearsden
Glasgow
Lanarkshire
G61 3LW
Scotland
Director NameAlan Scotney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1990(67 years, 4 months after company formation)
Appointment Duration34 years
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hyndland Avenue (1/L)
Glasgow
G11 5BN
Scotland
Director NameNorman McKenzie Telfer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1990(67 years, 4 months after company formation)
Appointment Duration34 years
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address11 Bellshaugh Place
Glasgow
G12 0PF
Scotland
Director NameMiss Jane Frances Skinner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(73 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Secretary NameJane Skinner
NationalityBritish
StatusCurrent
Appointed12 May 2008(85 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMrs Jennifer MacDonald
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(91 years after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Hyndland Road
Glasgow
G12 9UR
Scotland
Director NameMr Graeme Thomas Culley Crombie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(96 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address30 Hyndland Road
Glasgow
G12 9UR
Scotland
Director NameMs Margaret McLellan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(96 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Hyndland Road
Glasgow
G12 9UR
Scotland
Director NameMr Neil Craig
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(97 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address30 Hyndland Road
Glasgow
G12 9UR
Scotland
Director NameJessie Macewan France
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(66 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 January 1999)
RoleRetired
Correspondence Address300 Churchill Drive
Glasgow
G11 7HD
Scotland
Director NameDorothy Rachel Macnair
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(66 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 May 2007)
RoleRetired Teacher
Correspondence Address20 Hughenden Lane
Glasgow
G12 9XU
Scotland
Director NameSheila McLennan Thomson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(66 years, 4 months after company formation)
Appointment Duration23 years (resigned 01 April 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address96 Ascot Court
Glasgow
Lanarkshire
G12 0BA
Scotland
Secretary NameAlan Scotney
NationalityBritish
StatusResigned
Appointed03 April 1989(66 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hyndland Avenue (1/L)
Glasgow
G11 5BN
Scotland
Director NameWilliam Frame
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(67 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1994)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address19 Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameDavid Wilson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(67 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2010)
RoleChartered Accountant
Correspondence Address29 Crawfurd Road
Burnside, Rutherglen
Glasgow
G73 4JZ
Scotland
Director NameDonald Robert Campbell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(71 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1996)
RoleLawyer
Correspondence Address51 Kelvin Court
Glasgow
G12 0AE
Scotland
Director NameAlan Boyd Moug
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(71 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1995)
RoleChartered Acountant
Correspondence AddressPumpmasters Cottage
Pumphouse Close
Rotherhithe
London
SE16 7HS
Director NameJoseph Martin Morris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(73 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1999)
RoleUniversity Lecturer
Correspondence Address10 Randolph Road
Broomhill
Glasgow
G11 7LG
Scotland
Director NameMr Desmond Patrick Doherty
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(77 years, 4 months after company formation)
Appointment Duration10 months (resigned 10 January 2001)
RoleSystems Manager
Country of ResidenceScotland
Correspondence Address66 Colchester Drive
Glasgow
Lanarkshire
G12 0NF
Scotland
Director NameMr William Mackendrick Mann
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(87 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyndland Road
Glasgow
G12 9UR
Scotland

Contact

Websiteglasgowwestern.co.uk
Email address[email protected]
Telephone0141 3390065
Telephone regionGlasgow

Location

Registered Address30 Hyndland Road
Glasgow
G12 9UR
Scotland
ConstituencyGlasgow North West
WardHillhead

Shareholders

200 at £10Western Lawn Tennis & Squash Club
40.00%
Ordinary
-OTHER
32.60%
-
16 at £10Evelyn Scott
3.20%
Ordinary
15 at £10Trustees Of Robert Barr
3.00%
Ordinary
14 at £10J.h. Steven
2.80%
Ordinary
12 at £10Executors Of George W. Dowie Agnes M.
2.40%
Ordinary
6 at £10Agnes Dowie
1.20%
Ordinary
6 at £10D. Gerrard
1.20%
Ordinary
6 at £10Irene Gourlay
1.20%
Ordinary
6 at £10John Lawton
1.20%
Ordinary
6 at £10M. Steven
1.20%
Ordinary
5 at £10Douglas Wiseman
1.00%
Ordinary
5 at £10E. Buchanan
1.00%
Ordinary
5 at £10Executors Of M. Wingate
1.00%
Ordinary
5 at £10Harold Cook
1.00%
Ordinary
5 at £10Isaac D. Scott
1.00%
Ordinary
5 at £10James Morton Trust
1.00%
Ordinary
5 at £10John Cargill
1.00%
Ordinary
5 at £10John N.m Sykes
1.00%
Ordinary
5 at £10M.e. Thomson
1.00%
Ordinary
5 at £10Mary Mcneill
1.00%
Ordinary

Financials

Year2014
Net Worth£35,670
Cash£30,968
Current Liabilities£573

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

16 March 2001Delivered on: 16 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 hyndland road, glasgow.
Outstanding
9 June 1998Delivered on: 18 June 1998
Persons entitled: Lta Nominees Limited

Classification: Standard security
Secured details: The advances made to the company in terms of a minute of agreement.
Particulars: The western lawn tennis and squash club,30 hyndland road,glasgow.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 April 2023Confirmation statement made on 12 April 2023 with updates (12 pages)
21 April 2023Appointment of Dr Joseph Morris as a director on 20 April 2023 (2 pages)
21 April 2023Appointment of Mr Ian Douglas Campbell as a director on 20 April 2023 (2 pages)
28 February 2023Termination of appointment of Norman Mckenzie Telfer as a director on 20 February 2023 (1 page)
29 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 April 2020Confirmation statement made on 12 April 2020 with updates (12 pages)
31 March 2020Appointment of Mr Neil Craig as a director on 28 March 2020 (2 pages)
26 March 2020Termination of appointment of William Mackendrick Mann as a director on 31 May 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 April 2019Director's details changed for Ms Margaret Mclellan on 21 April 2019 (2 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
6 April 2019Appointment of Ms Margaret Mclellan as a director on 26 March 2019 (2 pages)
6 April 2019Confirmation statement made on 12 April 2018 with updates (12 pages)
6 April 2019Appointment of Mr Graeme Crombie as a director on 26 March 2019 (2 pages)
6 April 2019Termination of appointment of William Frame as a director on 25 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 5,000
(18 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 5,000
(18 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(18 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(18 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 5,000
(19 pages)
13 April 2014Appointment of Mrs Jennifer Macdonald as a director (2 pages)
13 April 2014Appointment of Mrs Jennifer Macdonald as a director (2 pages)
13 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 5,000
(19 pages)
10 April 2013Termination of appointment of Sheila Thomson as a director (1 page)
10 April 2013Director's details changed for Jane Skinner on 20 September 2012 (2 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (18 pages)
10 April 2013Secretary's details changed for Jane Skinner on 20 September 2012 (2 pages)
10 April 2013Director's details changed for Jane Skinner on 20 September 2012 (2 pages)
10 April 2013Termination of appointment of Sheila Thomson as a director (1 page)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (18 pages)
10 April 2013Secretary's details changed for Jane Skinner on 20 September 2012 (2 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (19 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (19 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Director's details changed for Jane Skinner on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Jane Skinner on 1 January 2011 (2 pages)
7 April 2011Appointment of Mr William Mackendrick Mann as a director (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (19 pages)
7 April 2011Appointment of Mr William Mackendrick Mann as a director (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (19 pages)
7 April 2011Director's details changed for Jane Skinner on 1 January 2011 (2 pages)
16 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (51 pages)
16 June 2010Director's details changed for Norman Mckenzie Telfer on 25 March 2010 (2 pages)
16 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (51 pages)
16 June 2010Termination of appointment of David Wilson as a director (1 page)
16 June 2010Director's details changed for Ian Walker on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Alan Scotney on 25 March 2010 (2 pages)
16 June 2010Termination of appointment of David Wilson as a director (1 page)
16 June 2010Director's details changed for Sheila Mclennan Thomson on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Sheila Mclennan Thomson on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Ian Walker on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Norman Mckenzie Telfer on 25 March 2010 (2 pages)
16 June 2010Director's details changed for Alan Scotney on 25 March 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 April 2009Return made up to 25/03/09; full list of members (19 pages)
21 April 2009Return made up to 25/03/09; full list of members (19 pages)
22 May 2008Secretary appointed jane skinner (2 pages)
22 May 2008Appointment terminated secretary alan scotney (1 page)
22 May 2008Secretary appointed jane skinner (2 pages)
22 May 2008Appointment terminated secretary alan scotney (1 page)
21 April 2008Full accounts made up to 31 December 2007 (10 pages)
21 April 2008Return made up to 25/03/08; full list of members (19 pages)
21 April 2008Return made up to 25/03/08; full list of members (19 pages)
21 April 2008Full accounts made up to 31 December 2007 (10 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
18 April 2007Return made up to 25/03/07; full list of members (18 pages)
18 April 2007Full accounts made up to 31 December 2006 (10 pages)
18 April 2007Full accounts made up to 31 December 2006 (10 pages)
18 April 2007Return made up to 25/03/07; full list of members (18 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
29 March 2006Return made up to 25/03/06; full list of members (18 pages)
29 March 2006Return made up to 25/03/06; full list of members (18 pages)
20 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 April 2005Full accounts made up to 31 December 2004 (10 pages)
13 April 2005Full accounts made up to 31 December 2004 (10 pages)
23 November 2004Full accounts made up to 31 December 2003 (11 pages)
23 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Return made up to 25/03/04; full list of members (19 pages)
29 March 2004Return made up to 25/03/04; full list of members (19 pages)
31 March 2003Return made up to 25/03/03; full list of members (19 pages)
31 March 2003Full accounts made up to 31 December 2002 (11 pages)
31 March 2003Full accounts made up to 31 December 2002 (11 pages)
31 March 2003Return made up to 25/03/03; full list of members (19 pages)
26 March 2002Return made up to 25/03/02; full list of members (17 pages)
26 March 2002Full accounts made up to 31 December 2001 (11 pages)
26 March 2002Return made up to 25/03/02; full list of members (17 pages)
26 March 2002Full accounts made up to 31 December 2001 (11 pages)
28 March 2001Return made up to 25/03/01; full list of members (17 pages)
28 March 2001Return made up to 25/03/01; full list of members (17 pages)
16 March 2001Partic of mort/charge * (5 pages)
16 March 2001Full accounts made up to 31 December 2000 (11 pages)
16 March 2001Partic of mort/charge * (5 pages)
16 March 2001Full accounts made up to 31 December 2000 (11 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
10 April 2000Return made up to 25/03/00; no change of members (8 pages)
10 April 2000Return made up to 25/03/00; no change of members (8 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
31 March 1999Return made up to 25/03/99; full list of members (15 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
31 March 1999Return made up to 25/03/99; full list of members (15 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
18 June 1998Partic of mort/charge * (5 pages)
18 June 1998Partic of mort/charge * (5 pages)
29 March 1998Full accounts made up to 31 December 1997 (10 pages)
29 March 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 April 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 March 1996New director appointed (2 pages)
30 March 1996Return made up to 25/03/96; full list of members (14 pages)
30 March 1996New director appointed (2 pages)
30 March 1996New director appointed (2 pages)
30 March 1996Return made up to 25/03/96; full list of members (14 pages)
30 March 1996Full accounts made up to 31 December 1995 (10 pages)
30 March 1996New director appointed (2 pages)
30 March 1996Full accounts made up to 31 December 1995 (10 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
28 November 1922Incorporation (13 pages)
28 November 1922Incorporation (13 pages)