Company NameMurrayfield Sports Club Ltd
Company StatusActive
Company NumberSC447304
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland

Location

Registered Address14 Riversdale Crescent
Edinburgh
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Amanda R. Rennie
25.00%
Ordinary
25 at £1James A.d Rennie
25.00%
Ordinary
25 at £1Jenna J. Rennie
25.00%
Ordinary
25 at £1Ross M. Rennie
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Filing History

17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
23 December 2022Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages)
2 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
7 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
11 July 2018Appointment of Mr James Anthony Rennie as a director on 2 July 2018 (2 pages)
11 July 2018Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages)
4 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
23 April 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
23 April 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)