Company NameGlasgow Marathon Limited
Company StatusDissolved
Company NumberSC333969
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 21 November 2023)
RolePerformance Manager
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill 1 Ratho Quarry
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Secretary NameNeil Kilgour
NationalityBritish
StatusClosed
Appointed26 November 2010(3 years after company formation)
Appointment Duration12 years, 12 months (closed 21 November 2023)
RoleCompany Director
Correspondence AddressEica South Platt Hill 1 Ratho Quarry
Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameGeoff Sims
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Berwick Business Centre
Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Secretary NameKay Williamson
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Berwick Business Centre
Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Secretary NameGeoffrey Alan Sims
NationalityBritish
StatusResigned
Appointed24 June 2010(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland

Location

Registered AddressHillhouse Farm Cottages
Main Street
Kirknewton
EH27 8DR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

100 at £1Neil Kilgour
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
9 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 September 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 (1 page)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
24 November 2014Secretary's details changed for Neil Kilgour on 19 April 2014 (1 page)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Secretary's details changed for Neil Kilgour on 19 April 2014 (1 page)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Mr Neil Kilgour on 19 April 2014 (2 pages)
24 November 2014Director's details changed for Mr Neil Kilgour on 19 April 2014 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(14 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(14 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
10 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (14 pages)
25 April 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
25 April 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
23 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
26 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
3 December 2010Termination of appointment of Geoffrey Sims as a secretary (2 pages)
3 December 2010Appointment of Neil Kilgour as a secretary (3 pages)
3 December 2010Termination of appointment of Geoff Sims as a director (2 pages)
3 December 2010Appointment of Neil Kilgour as a secretary (3 pages)
3 December 2010Termination of appointment of Geoffrey Sims as a secretary (2 pages)
3 December 2010Termination of appointment of Geoff Sims as a director (2 pages)
11 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
29 June 2010Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS on 29 June 2010 (2 pages)
28 June 2010Appointment of Geoffrey Alan Sims as a secretary (3 pages)
28 June 2010Appointment of Mr Neil Kilgour as a director (3 pages)
28 June 2010Appointment of Geoffrey Alan Sims as a secretary (3 pages)
28 June 2010Termination of appointment of Kay Williamson as a secretary (2 pages)
28 June 2010Appointment of Mr Neil Kilgour as a director (3 pages)
28 June 2010Termination of appointment of Kay Williamson as a secretary (2 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 April 2009Return made up to 15/11/08; full list of members (3 pages)
30 April 2009Return made up to 15/11/08; full list of members (3 pages)
15 November 2007Incorporation (12 pages)
15 November 2007Incorporation (12 pages)