Company NameThe Kilmarnock Community Sports Trust
Company StatusActive
Company NumberSC513695
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 August 2015(8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NamePhyllis McLeish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMrs Mandy Stephen Bowie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMs Phyllis Carroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMrs Jane Ballantyne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMs Catherine Mary Jamieson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(7 years after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMr John Michael Johnston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kilmarnock Fitness Centre Rugby Road
Kilmarnock
East Ayrshire
KA1 1DP
Scotland
Director NameMr Ross Mathie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Secretary NameJohn Michael Johnston
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Newmarket Street
Ayr
South Ayrshire
KA7 1LL
Scotland
Director NameMrs Anne Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2023)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMrs Yvonne Marie Howie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2023)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameCllr Jim Todd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 August 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMs Catherine Ann Sneddon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2022(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland
Director NameMs Gillian Grant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(8 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 November 2023)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressRugby Park Rugby Road
Kilmarnock
KA1 2DP
Scotland

Location

Registered AddressRugby Park
Rugby Road
Kilmarnock
KA1 2DP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

30 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 June 2020Director's details changed for Mrs Jane Ballantyne on 15 June 2020 (2 pages)
25 February 2020Appointment of Mrs Jane Ballantyne as a director on 25 February 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
22 August 2017Appointment of Mrs Anne Clark as a director on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Appointment of Mrs Yvonne Marie Howie as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mrs Anne Clark as a director on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Appointment of Mrs Yvonne Marie Howie as a director on 22 August 2017 (2 pages)
18 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
18 August 2017Termination of appointment of John Michael Johnston as a director on 31 May 2017 (1 page)
18 August 2017Cessation of John Michael Johnston as a person with significant control on 31 May 2017 (1 page)
18 August 2017Cessation of John Michael Johnston as a person with significant control on 31 May 2017 (1 page)
18 August 2017Termination of appointment of John Michael Johnston as a secretary on 31 May 2017 (1 page)
18 August 2017Termination of appointment of John Michael Johnston as a secretary on 31 May 2017 (1 page)
18 August 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
18 August 2017Termination of appointment of John Michael Johnston as a director on 31 May 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
27 June 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
21 August 2015Incorporation (34 pages)
21 August 2015Incorporation (34 pages)