Company NameClubworld Sports Limited
Company StatusActive
Company NumberSC425788
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameTeresa Allison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleRetired Lecturer (Education)
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Peter David Turnbull Dennison
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleEducation (Sports Lecturer)
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameIan Summers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameScott Allison
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.clubworldsports.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2014
Net Worth£20,428
Cash£20,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 July 2016Director's details changed for Peter David Turnbull Dennison on 5 June 2016 (2 pages)
30 July 2016Director's details changed for Ian Summers on 5 June 2016 (2 pages)
30 July 2016Annual return made up to 8 June 2016 no member list (5 pages)
30 July 2016Director's details changed for Ian Summers on 5 June 2016 (2 pages)
30 July 2016Annual return made up to 8 June 2016 no member list (5 pages)
30 July 2016Director's details changed for Peter David Turnbull Dennison on 5 June 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Registered office address changed from Ground 0/1 181 181 Copland Road Glasgowl Lanarkshire G51 2UW to 272 Bath Street Glasgow G2 4JR on 30 December 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Registered office address changed from Ground 0/1 181 181 Copland Road Glasgowl Lanarkshire G51 2UW to 272 Bath Street Glasgow G2 4JR on 30 December 2015 (1 page)
5 July 2015Annual return made up to 8 June 2015 no member list (3 pages)
5 July 2015Annual return made up to 8 June 2015 no member list (3 pages)
5 July 2015Annual return made up to 8 June 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Annual return made up to 8 June 2014 no member list (3 pages)
10 July 2014Annual return made up to 8 June 2014 no member list (3 pages)
10 July 2014Annual return made up to 8 June 2014 no member list (3 pages)
9 June 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
9 June 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
10 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
10 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
26 June 2013Director's details changed for Ian Summers on 8 June 2012 (2 pages)
26 June 2013Director's details changed for Ian Summers on 8 June 2012 (2 pages)
26 June 2013Director's details changed for Teresa Allison on 8 June 2012 (2 pages)
26 June 2013Director's details changed for Ian Summers on 8 June 2012 (2 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
26 June 2013Director's details changed for Peter David Turnbull Dennison on 8 June 2012 (2 pages)
26 June 2013Director's details changed for Teresa Allison on 8 June 2012 (2 pages)
26 June 2013Director's details changed for Teresa Allison on 8 June 2012 (2 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
26 June 2013Director's details changed for Peter David Turnbull Dennison on 8 June 2012 (2 pages)
26 June 2013Director's details changed for Peter David Turnbull Dennison on 8 June 2012 (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)