Company NameSt Andrew's Sporting Club Limited
DirectorIain Wilson
Company StatusActive
Company NumberSC478708
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Previous NameWilshaw Boxing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Iain Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Business Park Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Colin William Thomas Bellshaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleBoxing Trainer
Country of ResidenceScotland
Correspondence AddressWilson Business Park Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland

Contact

Websitewww.standrewssportingclub.com/
Email address[email protected]
Telephone0141 8105700
Telephone regionGlasgow

Location

Registered AddressWilson Business Park Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
4 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 January 2017Termination of appointment of Colin William Thomas Bellshaw as a director on 1 December 2016 (1 page)
31 January 2017Termination of appointment of Colin William Thomas Bellshaw as a director on 1 December 2016 (1 page)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
23 January 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
23 January 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
16 July 2014Company name changed wilshaw boxing LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed wilshaw boxing LIMITED\certificate issued on 16/07/14 (3 pages)
10 July 2014Director's details changed for Mr Colin William Thomas on 29 May 2014 (3 pages)
10 July 2014Director's details changed for Mr Colin William Thomas on 29 May 2014 (3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)