Company NameClub 1872 Limited
Company StatusActive
Company NumberSC525940
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Joanne Elizabeth Percival
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Support Assistant
Country of ResidenceScotland
Correspondence AddressCopland House Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMs Laura Fawkes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleFoster Carer
Country of ResidenceScotland
Correspondence AddressCopland House Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr James Irvine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopland House Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr George David Hoggan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCopland House Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr William Donald Cowie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressClub 1872 Copland House, 2nd Floor, Ibrox Stadium
Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMs Laura Fawkes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(8 months after company formation)
Appointment Duration5 months (resigned 10 March 2017)
RoleFoster Carer
Country of ResidenceScotland
Correspondence AddressClub 1872 Copland House, 2nd Floor, Ibrox Stadium
Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Iain Leiper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(8 months after company formation)
Appointment Duration5 months (resigned 10 March 2017)
RoleBar Officer
Country of ResidenceScotland
Correspondence AddressClub 1872 Copland House, 2nd Floor, Ibrox Stadium
Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMs Joanne Elizabeth Percival
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(8 months after company formation)
Appointment Duration5 months (resigned 10 March 2017)
RoleBusiness Support Assistant
Country of ResidenceScotland
Correspondence AddressClub 1872 Copland House, 2nd Floor, Ibrox Stadium
Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Alexander Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 2017)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressClub 1872 Copland House, 2nd Floor, Ibrox Stadium
Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Craig George Bannister Houston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2017)
RoleDistributer
Country of ResidenceScotland
Correspondence AddressClub 1872 Copland House, 2nd Floor, Ibrox Stadium
Edmiston Drive
Glasgow
G51 2XD
Scotland
Director NameMr Euan Andrew Macfarlane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCopland House Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland
Director NameRev Stuart Dougall Macquarrie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCopland House Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland
Director NameMr Bruce Gulland Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Iain William Mulholland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Copland House, Ibrox Stadium
150 Edmiston Drive
Glasgow
Lanarkshire
G51 2XD
Scotland
Director NameMr Alan Henderson Fraser
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2020(4 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCopland House Edmiston Drive
Ibrox Stadium
Glasgow
G51 2XD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2016(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressCopland House
Edmiston Drive
Glasgow
G51 2XD
Scotland
ConstituencyGlasgow South West
WardGovan

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 Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

11 September 2020Termination of appointment of Stuart Dougall Macquarrie as a director on 1 September 2020 (1 page)
14 August 2020Termination of appointment of Alan Henderson Fraser as a director on 14 July 2020 (1 page)
24 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Alan Henderson Fraser as a director on 15 February 2020 (2 pages)
17 February 2020Termination of appointment of as Company Services Limited as a secretary on 15 February 2020 (1 page)
17 February 2020Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Copland House Edmiston Drive Ibrox Stadium Glasgow G51 2XD on 17 February 2020 (1 page)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 October 2018Termination of appointment of Bruce Gulland Taylor as a director on 26 September 2018 (1 page)
14 May 2018Termination of appointment of Iain William Mulholland as a director on 14 May 2018 (1 page)
19 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
22 November 2017Appointment of Reverend Stuart Dougall Macquarrie as a director on 4 November 2017 (2 pages)
22 November 2017Appointment of Reverend Stuart Dougall Macquarrie as a director on 4 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Iain William Mulholland on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Iain William Mulholland as a director on 4 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Iain William Mulholland on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Iain William Mulholland as a director on 4 November 2017 (2 pages)
6 November 2017Appointment of Mr Bruce Gulland Taylor as a director on 4 November 2017 (2 pages)
6 November 2017Termination of appointment of James Don Blair as a director on 4 November 2017 (1 page)
6 November 2017Appointment of Mr Euan Andrew Macfarlane as a director on 4 November 2017 (2 pages)
6 November 2017Appointment of Mr Bruce Gulland Taylor as a director on 4 November 2017 (2 pages)
6 November 2017Termination of appointment of James Don Blair as a director on 4 November 2017 (1 page)
6 November 2017Appointment of Mr Euan Andrew Macfarlane as a director on 4 November 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 June 2017Termination of appointment of a director (2 pages)
1 June 2017Termination of appointment of a director (2 pages)
22 May 2017Appointment of Ms Joanne Elizabeth Percival as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Ms Joanne Elizabeth Percival as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Ms Laura Fawkes as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of William Donald Cowie as a director on 15 May 2017 (1 page)
22 May 2017Appointment of Ms Laura Fawkes as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of William Donald Cowie as a director on 15 May 2017 (1 page)
22 May 2017Termination of appointment of Alexander Wilson as a director on 15 May 2017 (1 page)
22 May 2017Termination of appointment of Alexander Wilson as a director on 15 May 2017 (1 page)
18 May 2017Termination of appointment of Craig Houston as a director on 13 May 2017 (1 page)
18 May 2017Termination of appointment of Craig Houston as a director on 13 May 2017 (1 page)
27 March 2017Termination of appointment of Laura Fawkes as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Joanne Elizabeth Percival as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Joanne Elizabeth Percival as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Laura Fawkes as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Iain Leiper as a director on 10 March 2017 (1 page)
27 March 2017Termination of appointment of Iain Leiper as a director on 10 March 2017 (1 page)
28 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 October 2016Appointment of Mrs Laura Fawkes as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Alexander Wilson as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mrs Joanne Elizabeth Percival as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Iain Leiper as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mrs Joanne Elizabeth Percival as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr William Donald Cowie as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Craig Houston as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Alexander Wilson as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Craig Houston as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr William Donald Cowie as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Iain Leiper as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mrs Laura Fawkes as a director on 5 October 2016 (2 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)