Company NameThistle Weir Youth Academy Limited
DirectorsGerry Britton and Duncan Smillie
Company StatusActive
Company NumberSC449331
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameThistle Youth Football Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gerry Britton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Duncan Smillie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2020(7 years after company formation)
Appointment Duration3 years, 11 months
RoleSports Business Owner
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Gerry Britton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hillside Drive
Bishopbriggs
Glasgow
G64 2NW
Scotland
Director NameMr David Beattie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Greig Ronald Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Ian Gardner Maxwell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMiss Jacqui Low
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2019)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Michael Gregory Roberston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2019)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Scott Allison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleDirector Of Football
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Malcom Stewart Graham Cannon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirhill Stadium 80 Firhill Road
Glasgow
G20 7BA
Scotland

Location

Registered AddressWyre Stadium At Firhill 80 Firhill Road
Wyre Stadium At Firhill
Glasgow
G20 7AL
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Thistle Weir Youth Academy Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,867
Cash£172,276
Current Liabilities£229,353

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

27 July 2023Termination of appointment of Gerry Britton as a director on 27 July 2023 (1 page)
22 July 2023Appointment of Mr Alistair Creevy as a director on 22 July 2023 (2 pages)
27 June 2023Registered office address changed from Firhill Stadium 80 Firhill Road Glasgow G20 7BA to Wyre Stadium at Firhill 80 Firhill Road Wyre Stadium at Firhill Glasgow G20 7AL on 27 June 2023 (1 page)
9 June 2023Termination of appointment of Duncan Smillie as a director on 8 June 2023 (1 page)
23 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
17 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Scott Allison as a director on 30 September 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
11 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
9 June 2020Appointment of Mr Duncan Smillie as a director on 20 May 2020 (2 pages)
9 June 2020Termination of appointment of Malcolm Stewart Graham Cannon as a director on 19 May 2020 (1 page)
8 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
27 August 2019Appointment of Mr Malcolm Stewart Graham Cannon as a director on 27 August 2019 (2 pages)
27 August 2019Termination of appointment of Jacqui Low as a director on 27 August 2019 (1 page)
27 August 2019Termination of appointment of Michael Gregory Roberston as a director on 27 August 2019 (1 page)
11 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
16 April 2019Termination of appointment of David Beattie as a director on 1 July 2018 (1 page)
16 April 2019Appointment of Mr Gerry Britton as a director on 1 July 2018 (2 pages)
16 April 2019Termination of appointment of Gerry Britton as a director on 1 July 2018 (1 page)
16 April 2019Termination of appointment of Greig Ronald Brown as a director on 1 July 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 July 2018Appointment of Mr Michael Gregory Roberston as a director on 1 June 2018 (2 pages)
31 July 2018Appointment of Mr Scott Allison as a director on 1 June 2018 (2 pages)
31 July 2018Appointment of Miss Jacqui Low as a director on 1 June 2018 (2 pages)
28 July 2018Termination of appointment of Ian Gardner Maxwell as a director on 20 May 2018 (1 page)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
(5 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(5 pages)
30 August 2013Company name changed thistle youth football LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed thistle youth football LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Appointment of Mr Ian Maxwell as a director (2 pages)
29 August 2013Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 29 August 2013 (1 page)
29 August 2013Appointment of Mr Greig Brown as a director (2 pages)
29 August 2013Appointment of Mr David Beattie as a director (2 pages)
29 August 2013Appointment of Mr Greig Brown as a director (2 pages)
29 August 2013Appointment of Mr Ian Maxwell as a director (2 pages)
29 August 2013Appointment of Mr David Beattie as a director (2 pages)
29 August 2013Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 29 August 2013 (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)