Company NameCowglen Sports Complex
Company StatusDissolved
Company NumberSC367452
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameDuncan McCallum
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mulben Crescent
Crookston
Glasgow
G53 7EH
Scotland
Secretary NameMr Duncan John McCallum
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address52 Mulben Crescent
Crookston
Glasgow
Lanarkshire
G53 7EH
Scotland
Director NameMr John Andrew
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 December 2016)
RoleAccountant
Country of ResidenceScotland,U.K
Correspondence Address5 Hunters Avenue
Dumbarton
West Dunbartonshireshire
G82 2RZ
Scotland
Director NameDavid James Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Berelands Road
Prestwick
South Ayrshire
KA9 2JP
Scotland
Director NameJohn Hendry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ashkirk Drive
Mosspark
Glasgow
G52 1JZ
Scotland
Director NameMr William Douglas Milne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address204 Glasgow Road
Paisley
PA1 3LS
Scotland
Secretary NameDavid James Anderson
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address107 Ashkirk Drive
Mosspark
Glasgow
G51 1JZ
Scotland
Director NameMr Christopher Richard Pye
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Waters Lane
Gilling West
Richmond
North Yorkshire
DL10 5JD
Director NameMr Donald Campbell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2015)
RoleParliamentry Advisor To M.P
Country of ResidenceScotland
Correspondence AddressCowglen Sports Complex 107 Ashkirk Drive
Mosspark
Glasgow
Lanarkshire
G52 1JZ
Scotland

Location

Registered Address52 Mulben Crescent
Glasgow
G53 7EH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Financials

Year2014
Net Worth£27
Cash£27

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Termination of appointment of Christopher Richard Pye as a director on 10 April 2016 (1 page)
15 April 2016Termination of appointment of Christopher Richard Pye as a director on 10 April 2016 (1 page)
17 December 2015Termination of appointment of Donald Campbell as a director on 1 November 2015 (2 pages)
17 December 2015Termination of appointment of Donald Campbell as a director on 1 November 2015 (2 pages)
16 December 2015Annual return made up to 26 October 2015 no member list (7 pages)
16 December 2015Annual return made up to 26 October 2015 no member list (7 pages)
16 December 2015Termination of appointment of John Hendry as a director on 6 November 2015 (1 page)
16 December 2015Termination of appointment of John Hendry as a director on 6 November 2015 (1 page)
29 November 2015Termination of appointment of a director (2 pages)
29 November 2015Termination of appointment of a director (2 pages)
11 November 2015Termination of appointment of John Hendry as a director on 6 November 2015 (1 page)
11 November 2015Termination of appointment of John Hendry as a director on 6 November 2015 (1 page)
11 November 2015Registered office address changed from 107 Ashkirk Drive Mosspark Glasgow G51 1JZ to 52 Mulben Crescent Glasgow G53 7EH on 11 November 2015 (1 page)
11 November 2015Termination of appointment of John Hendry as a director on 6 November 2015 (1 page)
11 November 2015Registered office address changed from 107 Ashkirk Drive Mosspark Glasgow G51 1JZ to 52 Mulben Crescent Glasgow G53 7EH on 11 November 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 26 October 2014 no member list (7 pages)
21 November 2014Annual return made up to 26 October 2014 no member list (7 pages)
23 July 2014Total exemption small company accounts made up to 24 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 24 October 2013 (4 pages)
5 November 2013Annual return made up to 26 October 2013 no member list (7 pages)
5 November 2013Annual return made up to 26 October 2013 no member list (7 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 April 2013Appointment of Mr John Andrew as a director (3 pages)
15 April 2013Appointment of Mr John Andrew as a director (3 pages)
15 April 2013Appointment of Donald Campbell as a director (3 pages)
15 April 2013Appointment of Donald Campbell as a director (3 pages)
13 December 2012Annual return made up to 26 October 2012 (16 pages)
13 December 2012Annual return made up to 26 October 2012 (16 pages)
13 December 2012Director's details changed for Mr Christopher Richard Pye on 12 October 2012 (5 pages)
13 December 2012Director's details changed for Mr Christopher Richard Pye on 12 October 2012 (5 pages)
2 November 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
2 November 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
26 September 2012Appointment of Mr Duncan John Mccallum as a secretary (3 pages)
26 September 2012Director's details changed for Mr Christopher Richard Pye on 17 August 2012 (3 pages)
26 September 2012Appointment of Mr Duncan John Mccallum as a secretary (3 pages)
26 September 2012Director's details changed for Mr Christopher Richard Pye on 17 August 2012 (3 pages)
7 March 2012Appointment of Christopher Richard Pye as a director (3 pages)
7 March 2012Appointment of Christopher Richard Pye as a director (3 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 26 October 2011 (15 pages)
22 February 2012Annual return made up to 26 October 2011 (15 pages)
2 December 2011Termination of appointment of William Milne as a director (2 pages)
2 December 2011Termination of appointment of William Milne as a director (2 pages)
19 August 2011Termination of appointment of David Anderson as a director (2 pages)
19 August 2011Termination of appointment of David Anderson as a secretary (2 pages)
19 August 2011Termination of appointment of David Anderson as a director (2 pages)
19 August 2011Termination of appointment of David Anderson as a secretary (2 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 26 October 2010 (16 pages)
13 December 2010Annual return made up to 26 October 2010 (16 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2010Memorandum and Articles of Association (22 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2010Memorandum and Articles of Association (22 pages)
26 October 2009Incorporation (42 pages)
26 October 2009Incorporation (42 pages)