Company NameBoroughmuir Rugby & Community Sports Club
Company StatusActive
Company NumberSC420126
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NameLister Square (Guarantee Company) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alastair Mackie Hay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleSenior Group Leader
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Stephen Barclay Douglas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Stephen John Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Graeme William Maclean
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Andrew Cochran
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months
RoleFinancial Services
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Peter Matthew Dennis Carruthers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed29 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Derek Malcolm Binnie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Malcolm Allan Clapperton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr William Sinclair Watson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Justin James Tito
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr William Scott Noble
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2017)
RoleRetired Designer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Daniel Michael Strachan Rutterford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2015)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Jeremy Scott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Graham Cameron Hepburn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2014)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Gavin David Barry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDavid John Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 June 2023)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Iain Angus Macleod Paxton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(4 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Melissa Ann Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2022)
RoleFinancial Architect
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMiss Alice Shek
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Martin David Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 2020)
RoleNone Given
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Leslie James Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameCynthia Berry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2023)
RoleNone Given
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Robert Roderick McKenzie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDavid Gammie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2022)
RoleTech Director
Country of ResidenceScotland
Correspondence Address2 Meggertland Wynd
Edinburgh
EH14 1AS
Scotland
Director NameAlan Coyle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteboroughmuirsports.co.uk

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,217
Current Liabilities£100,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

22 May 2013Delivered on: 8 June 2013
Persons entitled: Social Investment Scotland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 January 2021Resolutions
  • RES13 ‐ Clause 18.3 suspended till agm 2021 30/09/2020
(1 page)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Martin David Bennett as a director on 10 February 2020 (1 page)
22 January 2020Appointment of Robert Roderick Mckenzie as a director on 10 October 2019 (2 pages)
22 January 2020Director's details changed for Alice Shek on 1 January 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
12 August 2019Appointment of Mr Leslie James Bell as a director on 30 May 2019 (2 pages)
17 July 2019Appointment of Martin David Bennett as a director on 30 May 2019 (2 pages)
17 July 2019Termination of appointment of William Sinclair Watson as a director on 30 May 2019 (1 page)
17 July 2019Appointment of Cynthia Berry as a director on 30 May 2019 (2 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
18 July 2018Appointment of Alice Shek as a director on 24 May 2018 (2 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Appointment of Mr Stephen John Langmead as a director on 18 January 2018 (2 pages)
6 February 2018Appointment of Melissa Ann Singh as a director on 18 January 2018 (2 pages)
13 June 2017Termination of appointment of William Scott Noble as a director on 25 May 2017 (1 page)
13 June 2017Appointment of Stephen Barclay Douglas as a director on 25 May 2017 (2 pages)
13 June 2017Termination of appointment of William Scott Noble as a director on 25 May 2017 (1 page)
13 June 2017Appointment of Stephen Barclay Douglas as a director on 25 May 2017 (2 pages)
13 June 2017Termination of appointment of Iain Angus Macleod Paxton as a director on 25 May 2017 (1 page)
13 June 2017Termination of appointment of Iain Angus Macleod Paxton as a director on 25 May 2017 (1 page)
2 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page)
26 July 2016Appointment of Mr Iain Angus Macleod Paxton as a director on 30 June 2016 (2 pages)
26 July 2016Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page)
26 July 2016Appointment of Mr Iain Angus Macleod Paxton as a director on 30 June 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 April 2016Annual return made up to 22 March 2016 no member list (6 pages)
11 April 2016Annual return made up to 22 March 2016 no member list (6 pages)
27 July 2015Termination of appointment of Daniel Michael Strachan Rutterford as a director on 25 June 2015 (1 page)
27 July 2015Termination of appointment of Daniel Michael Strachan Rutterford as a director on 25 June 2015 (1 page)
27 July 2015Appointment of David John Campbell as a director on 25 June 2015 (2 pages)
27 July 2015Appointment of David John Campbell as a director on 25 June 2015 (2 pages)
27 July 2015Appointment of Mr Gavin David Barry as a director on 25 June 2015 (2 pages)
27 July 2015Appointment of Mr Gavin David Barry as a director on 25 June 2015 (2 pages)
7 April 2015Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 2015 (1 page)
7 April 2015Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 2015 (1 page)
7 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
7 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Termination of appointment of Jeremy Scott as a director on 31 October 2014 (1 page)
7 January 2015Termination of appointment of Graham Cameron Hepburn as a director on 30 September 2014 (1 page)
7 January 2015Termination of appointment of Jeremy Scott as a director on 31 October 2014 (1 page)
7 January 2015Termination of appointment of Graham Cameron Hepburn as a director on 30 September 2014 (1 page)
1 April 2014Annual return made up to 22 March 2014 no member list (6 pages)
1 April 2014Annual return made up to 22 March 2014 no member list (6 pages)
28 January 2014Accounts for a dormant company made up to 17 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 17 March 2013 (2 pages)
27 June 2013Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
27 June 2013Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
24 June 2013Appointment of Mr Alastair Mackie Hay as a director (2 pages)
24 June 2013Appointment of Mr Alastair Mackie Hay as a director (2 pages)
8 June 2013Registration of charge 4201260001 (16 pages)
8 June 2013Registration of charge 4201260001 (16 pages)
18 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
18 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2013Current accounting period extended from 17 March 2014 to 31 March 2014 (1 page)
19 March 2013Current accounting period extended from 17 March 2014 to 31 March 2014 (1 page)
1 March 2013Current accounting period shortened from 31 March 2013 to 17 March 2013 (1 page)
1 March 2013Current accounting period shortened from 31 March 2013 to 17 March 2013 (1 page)
23 August 2012Appointment of Malcolm Allan Clapperton as a director (2 pages)
23 August 2012Appointment of Malcolm Allan Clapperton as a director (2 pages)
7 August 2012Appointment of Mr Graham Cameron Hepburn as a director (2 pages)
7 August 2012Appointment of Mr Graham Cameron Hepburn as a director (2 pages)
1 August 2012Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages)
1 August 2012Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages)
30 July 2012Appointment of Mr William Sinclair Watson as a director (2 pages)
30 July 2012Appointment of Mr Jeremy Scott as a director (2 pages)
30 July 2012Termination of appointment of Adrian Bell as a director (1 page)
30 July 2012Appointment of Mr William Scott Noble as a director (2 pages)
30 July 2012Appointment of Mr William Sinclair Watson as a director (2 pages)
30 July 2012Termination of appointment of Adrian Bell as a director (1 page)
30 July 2012Appointment of Mr William Scott Noble as a director (2 pages)
30 July 2012Appointment of Mr Justin Tito as a director (2 pages)
30 July 2012Appointment of Mr Justin Tito as a director (2 pages)
30 July 2012Appointment of Mr Jeremy Scott as a director (2 pages)
25 April 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
25 April 2012Company name changed lister square (guarantee company) LIMITED\certificate issued on 25/04/12
  • CONNOT ‐
(3 pages)
25 April 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
25 April 2012Company name changed lister square (guarantee company) LIMITED\certificate issued on 25/04/12
  • CONNOT ‐
(3 pages)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-19
(1 page)
23 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-19
(1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)