Company NameThe Glasgow Hawks Sports Trust
DirectorsDavid James Maclay and Kenneth Hamilton
Company StatusActive
Company NumberSC354744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David James Maclay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWright, Johnston & Mackenzie Llp, St Vincent Plaza
Glasgow
G2 5RZ
Scotland
Secretary NameMr David James Maclay
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWright, Johnston & Mackenzie Llp, St Vincent Plaza
Glasgow
G2 5RZ
Scotland
Director NameMr Kenneth Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright, Johnston & Mackenzie Llp, St Vincent Plaza
Glasgow
G2 5RZ
Scotland
Director NameKenneth Arthur Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Colin Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address5 Evan Drive
Giffnock
Glasgow
G46 6NN
Scotland
Director NameMr John Greig Williamson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Priorwood Place
Glasgow
G13 1GN
Scotland
Director NameDavid Howard Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleRetired
Correspondence Address20 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameMr William Lawrie Sinclair
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Firth Gardens
Barassie
Troon
Ayrshire
KA10 6TQ
Scotland
Director NameMr Brian Maxwell Simmers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRemuera
Kirkhouse Road, Killearn
Glasgow
Lanarkshire
G63 9NB
Scotland
Director NameMr Kenneth David Shand
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Kirklee Road
Glasgow
G12 0TN
Scotland
Director NameStuart William Neilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameRobin Ian McNaught
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigalvie Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3EZ
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameMr Thomas Lucas
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleSport Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address167 Edinburgh Road
Baillieston
Glasgow
G69 6RG
Scotland
Director NameMr Robert Alasdair Graham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleRetired HR Consultant
Country of ResidenceScotland
Correspondence Address24 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Director NameLindsay McGeorge Crawford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address29 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameMr William Hugh Barrow
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address47 Braefoot Avenue
Milngavie
Glasgow
G62 6JS
Scotland
Director NameMr David Nicholas Barrett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RolePrincipal Teacher
Country of ResidenceScotland
Correspondence Address48 Glasgow Road
Blanefield
Glasgow
G63 9BP
Scotland
Director NameColin Douglas Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 27 June 2012)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address22 Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Director NameMr Graeme Andrew Davidson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(6 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 June 2010)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address59 Munro Road
Glasgow
G13 1SL
Scotland
Director NamePhyllis Jane Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NamePeter Barrie Gray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 27 June 2012)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address115 Braidpark Drive
Giffnock
Glasgow
G46 6LY
Scotland
Director NameMr Thomas James Howie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.glasgowhawks.com

Location

Registered AddressWright, Johnston & Mackenzie Llp, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£97,637
Net Worth-£15,564
Cash£5,661
Current Liabilities£29,296

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (16 pages)
9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (15 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 March 2022Registered office address changed from St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page)
9 March 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
12 February 2021Cessation of Kenneth Arthur Wilson as a person with significant control on 30 September 2020 (1 page)
12 February 2021Notification of Kenneth Hamilton as a person with significant control on 30 September 2020 (2 pages)
12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 October 2020Termination of appointment of Kenneth Arthur Wilson as a director on 30 September 2020 (1 page)
5 October 2020Appointment of Mr Kenneth Hamilton as a director on 30 September 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (15 pages)
14 February 2020Termination of appointment of Thomas James Howie as a director on 17 August 2019 (1 page)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 February 2020Cessation of Thomas James Howie as a person with significant control on 19 August 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
14 February 2019Cessation of Phyllis Jane Williams as a person with significant control on 12 February 2019 (1 page)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Phyllis Jane Williams as a director on 27 September 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
4 March 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
9 February 2016Director's details changed for Thomas James Howie on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr David James Maclay on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr David James Maclay on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Kenneth Arthur Wilson on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Kenneth Arthur Wilson on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Thomas James Howie on 9 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
9 February 2016Secretary's details changed for Mr David James Maclay on 9 February 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 no member list (4 pages)
9 February 2016Secretary's details changed for Mr David James Maclay on 9 February 2016 (1 page)
9 February 2016Director's details changed for Phyllis Jane Williams on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Phyllis Jane Williams on 9 February 2016 (2 pages)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
2 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
2 March 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
11 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
11 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
11 February 2015Annual return made up to 9 February 2015 no member list (6 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (6 pages)
24 May 2013Termination of appointment of David Barrett as a director (2 pages)
24 May 2013Termination of appointment of Lindsay Crawford as a director (2 pages)
24 May 2013Termination of appointment of John Williamson as a director (2 pages)
24 May 2013Termination of appointment of William Barrow as a director (2 pages)
24 May 2013Termination of appointment of Thomas Lucas as a director (2 pages)
24 May 2013Termination of appointment of Lindsay Crawford as a director (2 pages)
24 May 2013Termination of appointment of Thomas Lucas as a director (2 pages)
24 May 2013Termination of appointment of William Sinclair as a director (2 pages)
24 May 2013Termination of appointment of Stuart Neilson as a director (2 pages)
24 May 2013Termination of appointment of William Sinclair as a director (2 pages)
24 May 2013Termination of appointment of John Williamson as a director (2 pages)
24 May 2013Termination of appointment of Kenneth Shand as a director (2 pages)
24 May 2013Termination of appointment of David Mackay as a director (2 pages)
24 May 2013Termination of appointment of Brian Simmers as a director (2 pages)
24 May 2013Termination of appointment of Robin Mcnaught as a director (2 pages)
24 May 2013Termination of appointment of Stuart Neilson as a director (2 pages)
24 May 2013Termination of appointment of Peter Gray as a director (2 pages)
24 May 2013Termination of appointment of Colin Wilson as a director (2 pages)
24 May 2013Termination of appointment of Peter Gray as a director (2 pages)
24 May 2013Termination of appointment of Brian Simmers as a director (2 pages)
24 May 2013Termination of appointment of Kenneth Shand as a director (2 pages)
24 May 2013Termination of appointment of Colin Anderson as a director (2 pages)
24 May 2013Termination of appointment of Robin Mcnaught as a director (2 pages)
24 May 2013Termination of appointment of Colin Anderson as a director (2 pages)
24 May 2013Termination of appointment of David Barrett as a director (2 pages)
24 May 2013Termination of appointment of Colin Wilson as a director (2 pages)
24 May 2013Termination of appointment of David Mackay as a director (2 pages)
24 May 2013Termination of appointment of William Barrow as a director (2 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
15 February 2013Annual return made up to 9 February 2013 no member list (20 pages)
15 February 2013Annual return made up to 9 February 2013 no member list (20 pages)
15 February 2013Annual return made up to 9 February 2013 no member list (20 pages)
4 April 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
4 April 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
15 February 2012Annual return made up to 9 February 2012 no member list (20 pages)
15 February 2012Annual return made up to 9 February 2012 no member list (20 pages)
15 February 2012Annual return made up to 9 February 2012 no member list (20 pages)
5 July 2011Appointment of Thomas James Howie as a director (2 pages)
5 July 2011Appointment of Thomas James Howie as a director (2 pages)
20 June 2011Termination of appointment of Robert Graham as a director (1 page)
20 June 2011Termination of appointment of Robert Graham as a director (1 page)
15 February 2011Annual return made up to 9 February 2011 no member list (20 pages)
15 February 2011Annual return made up to 9 February 2011 no member list (20 pages)
15 February 2011Annual return made up to 9 February 2011 no member list (20 pages)
2 December 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
2 December 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
24 June 2010Appointment of Peter Barrie Gray as a director (2 pages)
24 June 2010Termination of appointment of Graeme Davidson as a director (1 page)
24 June 2010Termination of appointment of Graeme Davidson as a director (1 page)
24 June 2010Appointment of Peter Barrie Gray as a director (2 pages)
16 February 2010Annual return made up to 9 February 2010 no member list (11 pages)
16 February 2010Annual return made up to 9 February 2010 no member list (11 pages)
16 February 2010Annual return made up to 9 February 2010 no member list (11 pages)
11 February 2010Director's details changed for Mr David James Maclay on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Colin Douglas Anderson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for David James Mackay on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Robert Alasdair Graham on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart William Neilson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Colin Wilson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr David Nicholas Barrett on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Robert Alasdair Graham on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stuart William Neilson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr William Lawrie Sinclair on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Brian Maxwell Simmers on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Colin Douglas Anderson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Robin Ian Mcnaught on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Greig Williamson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Greig Williamson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Colin Wilson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Kenneth Arthur Wilson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Brian Maxwell Simmers on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr William Hugh Barrow on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Lucas on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr William Lawrie Sinclair on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Robin Ian Mcnaught on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr David James Maclay on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Lucas on 11 February 2010 (2 pages)
11 February 2010Director's details changed for David James Mackay on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Kenneth Arthur Wilson on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr William Hugh Barrow on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr David Nicholas Barrett on 11 February 2010 (2 pages)
12 November 2009Appointment of Phyllis Jane Williams as a director (2 pages)
12 November 2009Appointment of Phyllis Jane Williams as a director (2 pages)
20 August 2009Director appointed graeme andrew davidson (1 page)
20 August 2009Director appointed graeme andrew davidson (1 page)
30 June 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
30 June 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
29 June 2009Director appointed colin douglas anderson (1 page)
29 June 2009Director appointed colin douglas anderson (1 page)
1 June 2009Appointment terminated director david williams (1 page)
1 June 2009Appointment terminated director david williams (1 page)
3 March 2009Director appointed david howard williams (1 page)
3 March 2009Director appointed david howard williams (1 page)
26 February 2009Director appointed stuart william neilson (1 page)
26 February 2009Director appointed stuart william neilson (1 page)
16 February 2009Secretary appointed mr david james maclay (1 page)
16 February 2009Director appointed mr david nicholas barrett (1 page)
16 February 2009Director appointed mr colin wilson (1 page)
16 February 2009Director appointed mr colin wilson (1 page)
16 February 2009Director appointed mr david james maclay (1 page)
16 February 2009Director appointed mr william hugh barrow (1 page)
16 February 2009Director appointed mr david james maclay (1 page)
16 February 2009Director appointed thomas lucas (1 page)
16 February 2009Director appointed robin ian mcnaught (1 page)
16 February 2009Director appointed mr kenneth david shand (1 page)
16 February 2009Director appointed mr william lawrie sinclair (1 page)
16 February 2009Secretary appointed mr david james maclay (1 page)
16 February 2009Director appointed mr david nicholas barrett (1 page)
16 February 2009Director appointed mr william lawrie sinclair (1 page)
16 February 2009Director appointed thomas lucas (1 page)
16 February 2009Director appointed mr john greig williamson (1 page)
16 February 2009Director appointed lindsay mcgeorge crawford (1 page)
16 February 2009Director appointed lindsay mcgeorge crawford (1 page)
16 February 2009Director appointed robin ian mcnaught (1 page)
16 February 2009Director appointed mr robert alasdair graham (1 page)
16 February 2009Director appointed mr william hugh barrow (1 page)
16 February 2009Director appointed mr robert alasdair graham (1 page)
16 February 2009Director appointed mr john greig williamson (1 page)
16 February 2009Director appointed mr kenneth david shand (1 page)
9 February 2009Incorporation (23 pages)
9 February 2009Incorporation (23 pages)