Company NameWhitecraigs Rugby Club Limited
Company StatusActive
Company NumberSC035738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1960(63 years ago)

Business Activity

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

Directors

Director NameJohn Allan Hutton
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(33 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address48 Craighill Drive
Clarkston
Glasgow
Lanarkshire
G76 7TF
Scotland
Director NameJohn Gray Hamilton
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(44 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Roddinghead Road
Giffnock
Glasgow
East Renfrewshire
G46 6TN
Scotland
Secretary NameMr Graeme Murdoch Scott
StatusCurrent
Appointed31 October 2010(50 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressWest Lodge
Aurs Road
Newton Mearns
Glasgow
G77 6BD
Scotland
Director NameMr Davies Burns Elder
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(50 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr David Kelso Hunter
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(51 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Beech Avenue
Newton Mearns
Glasgow
G77 5PP
Scotland
Director NameMr Gary John Emans
Date of BirthNovember 1986 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(57 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleIT
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Hugh Roy Henderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Paul James Brown
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(60 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address8 Cavendish Drive
Newton Mearns
Glasgow
G77 5NY
Scotland
Director NameMr David McCormick
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(61 years after company formation)
Appointment Duration2 years
RoleBuilder
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Fergus Neil
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(61 years after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Ian Alasdair Beaton
Date of BirthJanuary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(61 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Neil Dunning
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(62 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Gerry Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(62 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameJohn Nicholson
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1988(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 1996)
RoleArchitect
Correspondence Address1 St Anns Drive
Giffnock
Glasgow
Lanarkshire
G46 6JS
Scotland
Director NameTom Shepherd
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 January 2005)
RoleRetired Production Manager
Correspondence Address23 Cheviot Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5AT
Scotland
Director NameJames Robertson Love
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Newton Mearns
Glasgow
East Renfrewshire
G46 6TN
Scotland
Director NameNorman Compton Soper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1996)
RoleRetired University Lecturer
Correspondence Address5 Robslee Road
Giffnock
Glasgow
Lanarkshire
G46 7AW
Scotland
Director NameJohn Henderson Sinclair
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 June 2005)
RoleRetired Solicitor
Correspondence Address12 Roddinghead Road
Giffnock
Glasgow
Lanarkshire
G46 6TR
Scotland
Director NameThomas Crawford McMillan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 January 2005)
RolePartner
Correspondence Address5 Westwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 7PD
Scotland
Director NameMr John Donald Gentles
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 January 2005)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomley Drive
Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Director NameMr Fergus John Baillie Neil
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Paidmyre Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5AQ
Scotland
Director NameLivingstone Russell Cooper
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2004)
RoleManufacturers' Agent
Correspondence Address41 Kirkdene Avenue
Newton Mearns
Glasgow
G77 5SA
Scotland
Director NameDavid Allan Brown
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2006)
RoleChartered Accountant
Correspondence Address56 Leslie Avenue
Newton Mearns
Glasgow
East Renfrewshire
G77 6HU
Scotland
Secretary NameAlan Wright
NationalityBritish
StatusResigned
Appointed19 March 1989(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1991)
RoleCompany Director
Correspondence Address4 Castleton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5LH
Scotland
Director NameCraig Stevenson
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 May 2001)
RoleSales Rep
Correspondence Address19 Pollock Road
Newton Mearns
Glasgow
G77 6DH
Scotland
Secretary NameDavid Thomson
NationalityBritish
StatusResigned
Appointed15 August 1991(30 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hamilton Drive
Giffnock
Glasgow
Lanarkshire
G46 6NG
Scotland
Director NameMr Edward Andrew Crozier
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1994)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address17 Letham Drive
Newlands
Glasgow
Lanarkshire
G43 2SL
Scotland
Director NameMr Patrick Joseph Kelly
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(35 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Crosslees Road
Thornliebank
Glasgow
Lanarkshire
G46 7EW
Scotland
Director NameWilliam Alan Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(35 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 1997)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Cathkin Drive
Clarkston
Glasgow
G76 7PB
Scotland
Director NameWilliam Alan Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(35 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 1997)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Cathkin Drive
Clarkston
Glasgow
G76 7PB
Scotland
Director NameAlistair Robert Greig Hart
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(37 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138a Ayr Road
Newton Mearns
Glasgow
G77 6EG
Scotland
Director NameAlan Winter Ewart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(44 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellmeadow Close
Newton Mearns
Lanarkshire
G77 6QW
Scotland
Director NameJohn Gray Hamilton
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(44 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Roddinghead Road
Giffnock
Glasgow
East Renfrewshire
G46 6TN
Scotland
Director NameMr Ronald Maclean Barr
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(44 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Williamwood Park West
Netherlee
Lanarkshire
G44 3TE
Scotland
Director NameGordon Craig Hollerin
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(44 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1l Whitecraigs Court
Giffnock
Glasgow
East Renfrewshire
G46 6SY
Scotland
Secretary NameMr Ronald Maclean Barr
NationalityBritish
StatusResigned
Appointed01 May 2005(44 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Williamwood Park West
Netherlee
Lanarkshire
G44 3TE
Scotland
Director NameMr Gavin Mahindru
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(51 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2020)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressFlat 3/1 55 Dundrennan Road
Battlefield
Glasgow
G42 9JA
Scotland
Director NameMr David Kelso Hunter
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(51 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 October 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Beech Avenue
Newton Mearns
Glasgow
G77 5PP
Scotland
Director NameMr David C Taylor
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(52 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Jonathan Frederick Jewitt
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(52 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
Director NameMr Gary John Emans
Date of BirthNovember 1986 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(57 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2022)
RoleIT
Country of ResidenceScotland
Correspondence Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland

Contact

Websitewhitecraigs.org
Telephone0141 6163337
Telephone regionGlasgow

Location

Registered Address199-201 Aurs Road
Newton Mearns
Glasgow
G77 6PX
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Financials

Year2014
Net Worth£1,461,381
Cash£18,934
Current Liabilities£46,537

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (6 months, 1 week ago)
Next Return Due11 April 2024 (6 months, 1 week from now)

Charges

27 February 2009Delivered on: 6 March 2009
Persons entitled: East Renfrewshire Council

Classification: Standard security
Secured details: Any increase in value of land.
Particulars: Land extending to 380 sq metres and 356 sq metres at aurs road, newton mearns, east renfrewshire.
Outstanding
10 April 1998Delivered on: 23 April 1998
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: The difference in value between agricultural or leisure use and any other use.
Particulars: 1685 square metres of land north east of barrhead road,newton mearns.
Outstanding
20 August 1997Delivered on: 2 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West lodge,aurs road,newton mearns.
Outstanding
30 March 1987Delivered on: 2 April 1987
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: Whitecraigs rugby club deaconsbank parish of eastwood lanarkshire.
Outstanding

Filing History

21 December 2020Appointment of Mr Paul James Brown as a director on 1 November 2020 (2 pages)
12 December 2020Termination of appointment of Gavin Mahindru as a director on 31 October 2020 (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 November 2018Appointment of Mr Hugh Roy Henderson as a director on 6 April 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Gary John Emans as a director on 31 December 2017 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 May 2016Termination of appointment of David C Taylor as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Frederick Jewitt as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Frederick Jewitt as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of David C Taylor as a director on 5 May 2016 (1 page)
24 March 2016Termination of appointment of James Robertson Love as a director on 31 December 2015 (1 page)
24 March 2016Annual return made up to 21 March 2016 no member list (8 pages)
24 March 2016Annual return made up to 21 March 2016 no member list (8 pages)
24 March 2016Termination of appointment of James Robertson Love as a director on 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2015Annual return made up to 21 March 2015 no member list (9 pages)
23 March 2015Annual return made up to 21 March 2015 no member list (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 March 2014Annual return made up to 21 March 2014 no member list (9 pages)
21 March 2014Registered office address changed from West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD on 21 March 2014 (1 page)
21 March 2014Registered office address changed from West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD on 21 March 2014 (1 page)
21 March 2014Annual return made up to 21 March 2014 no member list (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 April 2013Appointment of Mr David Taylor as a director (2 pages)
5 April 2013Appointment of Mr David Taylor as a director (2 pages)
5 April 2013Annual return made up to 21 March 2013 no member list (8 pages)
5 April 2013Appointment of Mr David Taylor as a director (2 pages)
5 April 2013Appointment of Mr David Taylor as a director (2 pages)
5 April 2013Annual return made up to 21 March 2013 no member list (8 pages)
4 April 2013Appointment of Mr Jon Jewitt as a director (2 pages)
4 April 2013Appointment of Mr Jon Jewitt as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Termination of appointment of Gordon Hollerin as a director (1 page)
18 December 2012Termination of appointment of Gordon Hollerin as a director (1 page)
21 August 2012Director's details changed for John Allan Hutton on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Gordon Craig Hollerin on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Davies Burns Elder on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Gordon Craig Hollerin on 21 August 2012 (2 pages)
21 August 2012Director's details changed for John Allan Hutton on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Davies Burns Elder on 21 August 2012 (2 pages)
5 July 2012Appointment of Mr David Kelso Hunter as a director (2 pages)
5 July 2012Appointment of Mr David Kelso Hunter as a director (2 pages)
28 June 2012Appointment of Mr Gavin Mahindru as a director (2 pages)
28 June 2012Appointment of Mr Gavin Mahindru as a director (2 pages)
2 May 2012Termination of appointment of Alan Ewart as a director (1 page)
2 May 2012Annual return made up to 21 March 2012 no member list (7 pages)
2 May 2012Termination of appointment of Alan Ewart as a director (1 page)
2 May 2012Annual return made up to 21 March 2012 no member list (7 pages)
5 January 2012Termination of appointment of William Taylor as a director (1 page)
5 January 2012Appointment of Mr Davies Burns Elder as a director (2 pages)
5 January 2012Appointment of Mr Davies Burns Elder as a director (2 pages)
5 January 2012Termination of appointment of William Taylor as a director (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 21 March 2011 no member list (8 pages)
26 April 2011Annual return made up to 21 March 2011 no member list (8 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Secretary's details changed for Mr Graeme Mrdoch Scott on 1 November 2010 (1 page)
1 November 2010Termination of appointment of David Thomson as a director (1 page)
1 November 2010Secretary's details changed for Mr Graeme Mrdoch Scott on 1 November 2010 (1 page)
1 November 2010Appointment of Mr Graeme Mrdoch Scott as a secretary (1 page)
1 November 2010Termination of appointment of David Thomson as a director (1 page)
1 November 2010Appointment of Mr Graeme Mrdoch Scott as a secretary (1 page)
1 November 2010Secretary's details changed for Mr Graeme Mrdoch Scott on 1 November 2010 (1 page)
2 June 2010Director's details changed for Gordon Craig Hollerin on 1 October 2009 (2 pages)
2 June 2010Director's details changed for John Gray Hamilton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for John Gray Hamilton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for James Robertson Love on 1 October 2009 (2 pages)
2 June 2010Director's details changed for William Alan Taylor on 1 October 2009 (2 pages)
2 June 2010Director's details changed for John Allan Hutton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for John Gray Hamilton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for David Thomson on 1 October 2009 (2 pages)
2 June 2010Director's details changed for James Robertson Love on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 21 March 2010 no member list (5 pages)
2 June 2010Director's details changed for John Allan Hutton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Gordon Craig Hollerin on 1 October 2009 (2 pages)
2 June 2010Director's details changed for David Thomson on 1 October 2009 (2 pages)
2 June 2010Director's details changed for James Robertson Love on 1 October 2009 (2 pages)
2 June 2010Director's details changed for William Alan Taylor on 1 October 2009 (2 pages)
2 June 2010Director's details changed for David Thomson on 1 October 2009 (2 pages)
2 June 2010Director's details changed for William Alan Taylor on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 21 March 2010 no member list (5 pages)
2 June 2010Director's details changed for Gordon Craig Hollerin on 1 October 2009 (2 pages)
2 June 2010Director's details changed for John Allan Hutton on 1 October 2009 (2 pages)
23 May 2010Termination of appointment of Ronald Barr as a secretary (1 page)
23 May 2010Termination of appointment of Ronald Barr as a director (1 page)
23 May 2010Termination of appointment of Ronald Barr as a secretary (1 page)
23 May 2010Termination of appointment of Ronald Barr as a director (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2009Annual return made up to 21/03/09 (4 pages)
31 March 2009Annual return made up to 21/03/09 (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Annual return made up to 21/03/08 (5 pages)
20 May 2008Annual return made up to 21/03/08 (5 pages)
29 April 2008Appointment terminated director alistair hart (1 page)
29 April 2008Appointment terminated director patrick kelly (1 page)
29 April 2008Appointment terminated director patrick kelly (1 page)
29 April 2008Appointment terminated director alistair hart (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Annual return made up to 21/03/07 (3 pages)
4 April 2007Annual return made up to 21/03/07 (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
19 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Annual return made up to 21/03/06 (3 pages)
31 March 2006Annual return made up to 21/03/06 (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
22 May 2005Secretary resigned (1 page)
22 May 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Annual return made up to 21/03/05 (2 pages)
24 March 2005Annual return made up to 21/03/05 (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
6 May 2004Annual return made up to 21/03/04 (8 pages)
6 May 2004Annual return made up to 21/03/04 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Annual return made up to 21/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
3 February 2003Full accounts made up to 31 March 2002 (17 pages)
22 April 2002Annual return made up to 21/03/02 (6 pages)
22 April 2002Annual return made up to 21/03/02 (6 pages)
19 December 2001Full accounts made up to 31 March 2001 (13 pages)
19 December 2001Full accounts made up to 31 March 2001 (13 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
19 April 2001Annual return made up to 21/03/01 (7 pages)
19 April 2001Annual return made up to 21/03/01 (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
13 April 2000Annual return made up to 21/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Annual return made up to 21/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Full accounts made up to 15 April 1999 (15 pages)
14 February 2000Full accounts made up to 15 April 1999 (15 pages)
7 January 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
7 January 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
1 April 1999Annual return made up to 21/03/99 (8 pages)
1 April 1999Annual return made up to 21/03/99 (8 pages)
5 January 1999Full accounts made up to 15 April 1998 (12 pages)
5 January 1999Full accounts made up to 15 April 1998 (12 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
23 April 1998Partic of mort/charge * (5 pages)
23 April 1998Partic of mort/charge * (5 pages)
17 April 1998Annual return made up to 21/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1998Annual return made up to 21/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1997Partic of mort/charge * (6 pages)
2 September 1997Partic of mort/charge * (6 pages)
20 August 1997Full accounts made up to 15 April 1997 (12 pages)
20 August 1997Full accounts made up to 15 April 1997 (12 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
2 April 1997Annual return made up to 21/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1997Annual return made up to 21/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
27 September 1996Accounts for a small company made up to 15 April 1996 (7 pages)
27 September 1996Accounts for a small company made up to 15 April 1996 (7 pages)
25 June 1996Company name changed whitecraigs playingfields limite d\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed whitecraigs playingfields limite d\certificate issued on 25/06/96 (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
20 March 1996Annual return made up to 21/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 March 1996Annual return made up to 21/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 February 1996Accounts for a small company made up to 15 April 1995 (7 pages)
16 February 1996Accounts for a small company made up to 15 April 1995 (7 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
15 May 1995Memorandum and Articles of Association (20 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1995Memorandum and Articles of Association (20 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)