Company NameWarriors In The Community Limited
DirectorDavid Oliver Reid
Company StatusActive
Company NumberSC236744
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Oliver Reid
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address22 Cambus Avenue
Larbert
Stirlingshire
FK5 4WP
Scotland
Secretary NameMr David Oliver Reid
StatusCurrent
Appointed01 September 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Director NameGordon Thomas Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address7 Swords Way
New Carron
Falkirk
Stirlingshire
FK2 7FF
Scotland
Director NameMr Michael Robinson Laing
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Pelstream Avenue
Stirling
FK7 0BE
Scotland
Secretary NameGeorge Waddell Peat
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrimond
Drumbathie Road
Airdrie
Lanarkshire
ML6 6EL
Scotland
Secretary NameMr David Oliver Reid
NationalityBritish
StatusResigned
Appointed01 August 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 August 2010)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Director NameMr David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Secretary NameMr Alexander Terry Bulloch
StatusResigned
Appointed01 June 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01324 562711
Telephone regionFalkirk

Location

Registered AddressOchilview Park
Gladstone Road
Stenhousemuir
FK5 4QL
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Reid
50.00%
Ordinary
1 at £1Gordon Thomas Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£1,716
Cash£3,669
Current Liabilities£6,911

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

9 October 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
29 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
2 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Appointment of Mr David Oliver Reid as a secretary on 1 September 2014 (2 pages)
7 January 2015Appointment of Mr David Oliver Reid as a secretary on 1 September 2014 (2 pages)
7 January 2015Appointment of Mr David Oliver Reid as a secretary on 1 September 2014 (2 pages)
6 January 2015Termination of appointment of Alexander Terry Bulloch as a secretary on 1 September 2014 (1 page)
6 January 2015Termination of appointment of Alexander Terry Bulloch as a secretary on 1 September 2014 (1 page)
6 January 2015Termination of appointment of Alexander Terry Bulloch as a secretary on 1 September 2014 (1 page)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 January 2014Appointment of Mr David Oliver Reid as a director (2 pages)
8 January 2014Appointment of Mr David Oliver Reid as a director (2 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
27 August 2013Appointment of Mr Alexander Terry Bulloch as a secretary (1 page)
27 August 2013Termination of appointment of David Reid as a director (1 page)
27 August 2013Termination of appointment of David Reid as a director (1 page)
27 August 2013Appointment of Mr Alexander Terry Bulloch as a secretary (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
9 August 2010Appointment of Mr David Reid as a director (2 pages)
9 August 2010Secretary's details changed for David Reid on 1 August 2010 (1 page)
9 August 2010Appointment of Mr David Reid as a director (2 pages)
9 August 2010Secretary's details changed for David Reid on 1 August 2010 (1 page)
9 August 2010Secretary's details changed for David Reid on 1 August 2010 (1 page)
7 August 2010Termination of appointment of Michael Laing as a director (1 page)
7 August 2010Termination of appointment of David Reid as a secretary (1 page)
7 August 2010Termination of appointment of David Reid as a secretary (1 page)
7 August 2010Termination of appointment of Michael Laing as a director (1 page)
7 August 2010Termination of appointment of Gordon Cook as a director (1 page)
7 August 2010Termination of appointment of Gordon Cook as a director (1 page)
19 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 October 2007Return made up to 12/09/07; no change of members (7 pages)
19 October 2007Return made up to 12/09/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 October 2006Return made up to 12/09/06; full list of members (7 pages)
11 October 2006Return made up to 12/09/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 October 2004Return made up to 12/09/04; full list of members (7 pages)
11 October 2004Return made up to 12/09/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 October 2003New secretary appointed (2 pages)
7 November 2002Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
12 September 2002Incorporation (16 pages)
12 September 2002Incorporation (16 pages)