Company NameScottish Sirens Limited
Company StatusActive
Company NumberSC540817
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Claire Marie Nelson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Peter Paul Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleVice President
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Paul Michael Adams
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(4 years, 8 months after company formation)
Appointment Duration3 years
RoleVice President
Country of ResidenceEngland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Rachel Mhari Clark
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleFinance And Strategy Consultan
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameAmy Helen Walsh
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Gordon Kaye
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleHead Of Business Development
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameRachel Mhairi Clark
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Mark Gerard Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 29 August 2017)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Mark Gerard Reilly
StatusResigned
Appointed28 February 2017(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMiss Zoe Gillespie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2018)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMiss Alison Mary Peat
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 07 September 2017)
RoleEmployment Lawyer
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Elisa Dorothy Brady
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2019)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Joanne Elizabeth Hannah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 2017)
RoleExecutive Adviser
Country of ResidenceScotland
Correspondence Address1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Gareth McKenna
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2020)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address1000 London Road
Glasgow
G40 3HG
Scotland
Director NameMr Scott Richard Gray
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Scott Richard Gray
StatusResigned
Appointed29 August 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2019)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Ciaran O'Brien
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2020)
RoleHead Of Sport & Student Engagement
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMr Gary Weston
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 24 August 2018)
RoleStrategy Consultant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Elizabeth McLaughlin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2018)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Elizabeth Oreilly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 2018)
RoleInterim Head Of Commercial Services
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Caroline Mansley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Joanna Crosby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Secretary NameMr Gareth McKenna
StatusResigned
Appointed27 May 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2020)
RoleCompany Director
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMrs Lisa Aimee Sutherland
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2021)
RoleMarketing & Research Consultant
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland
Director NameMs Pamela Ann Radage
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmirates Arena 1000 London Road
Glasgow
G40 3HY
Scotland

Location

Registered AddressEmirates Arena
1000 London Road
Glasgow
G40 3HY
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

27 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
30 October 2020Termination of appointment of Pamela Ann Radage as a director on 28 October 2020 (1 page)
7 October 2020Termination of appointment of Gareth Mckenna as a secretary on 8 September 2020 (1 page)
7 October 2020Termination of appointment of Gareth Mckenna as a director on 8 September 2020 (1 page)
21 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
11 May 2020Termination of appointment of Joanna Crosby as a director on 30 April 2020 (1 page)
27 April 2020Termination of appointment of Ciaran O'brien as a director on 27 April 2020 (1 page)
24 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 October 2019Termination of appointment of Caroline Mansley as a director on 23 October 2019 (1 page)
7 August 2019Appointment of Mrs Lisa Aimee Sutherland as a director on 31 July 2019 (2 pages)
7 August 2019Appointment of Ms Pamela Ann Radage as a director on 6 August 2019 (2 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Scott Richard Gray as a director on 27 May 2019 (1 page)
28 May 2019Appointment of Mr Gareth Mckenna as a secretary on 27 May 2019 (2 pages)
28 May 2019Termination of appointment of Scott Richard Gray as a secretary on 27 May 2019 (1 page)
11 April 2019Termination of appointment of Elisa Dorothy Brady as a director on 4 April 2019 (1 page)
3 April 2019Appointment of Mrs Joanna Crosby as a director on 1 April 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 December 2018Termination of appointment of Elizabeth Oreilly as a director on 4 December 2018 (1 page)
13 December 2018Termination of appointment of Elizabeth Mclaughlin as a director on 4 December 2018 (1 page)
10 October 2018Termination of appointment of Amy Helen Walsh as a director on 9 September 2018 (1 page)
31 August 2018Appointment of Ms Caroline Mansley as a director on 24 August 2018 (2 pages)
31 August 2018Termination of appointment of Gary Weston as a director on 24 August 2018 (1 page)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 March 2018Appointment of Mrs Elizabeth Oreilly as a director on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of Zoe Gillespie as a director on 21 March 2018 (1 page)
29 January 2018Director's details changed for Mrs Claire Maria Nelson on 29 January 2018 (2 pages)
8 November 2017Appointment of Ms Elizabeth Mclaughlin as a director on 29 October 2017 (2 pages)
8 November 2017Appointment of Ms Elizabeth Mclaughlin as a director on 29 October 2017 (2 pages)
2 November 2017Appointment of Mr Ciaran O'brien as a director on 1 October 2017 (2 pages)
2 November 2017Termination of appointment of Caroline Mansley as a director on 26 October 2017 (1 page)
2 November 2017Termination of appointment of Caroline Mansley as a director on 26 October 2017 (1 page)
2 November 2017Appointment of Mr Ciaran O'brien as a director on 1 October 2017 (2 pages)
2 November 2017Appointment of Mr Gary Weston as a director on 26 October 2017 (2 pages)
2 November 2017Appointment of Mr Gary Weston as a director on 26 October 2017 (2 pages)
20 September 2017Termination of appointment of Alison Mary Peat as a director on 7 September 2017 (1 page)
20 September 2017Termination of appointment of Alison Mary Peat as a director on 7 September 2017 (1 page)
20 September 2017Appointment of Mr Scott Richard Gray as a secretary on 29 August 2017 (2 pages)
20 September 2017Appointment of Mr Scott Richard Gray as a secretary on 29 August 2017 (2 pages)
20 September 2017Termination of appointment of Joanne Elizabeth Hannah as a director on 11 September 2017 (1 page)
20 September 2017Termination of appointment of Joanne Elizabeth Hannah as a director on 11 September 2017 (1 page)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 August 2017Termination of appointment of Mark Gerard Reilly as a secretary on 29 August 2017 (1 page)
30 August 2017Termination of appointment of Mark Gerard Reilly as a director on 29 August 2017 (1 page)
30 August 2017Appointment of Mr Scott Richard Gray as a director on 29 August 2017 (2 pages)
30 August 2017Termination of appointment of Mark Gerard Reilly as a secretary on 29 August 2017 (1 page)
30 August 2017Appointment of Mr Scott Richard Gray as a director on 29 August 2017 (2 pages)
30 August 2017Termination of appointment of Mark Gerard Reilly as a director on 29 August 2017 (1 page)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
2 August 2017Appointment of Ms Joanne Elizabeth Hannah as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Mr Gareth Mckenna as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Mr Gareth Mckenna as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Ms Joanne Elizabeth Hannah as a director on 20 July 2017 (2 pages)
19 June 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
19 June 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
14 June 2017Appointment of Miss Alison Mary Peat as a director on 8 April 2017 (2 pages)
14 June 2017Appointment of Mrs Elisa Dorothy Brady as a director on 23 May 2017 (2 pages)
14 June 2017Appointment of Miss Alison Mary Peat as a director on 8 April 2017 (2 pages)
14 June 2017Appointment of Miss Zoe Gillespie as a director on 6 April 2017 (2 pages)
14 June 2017Appointment of Miss Zoe Gillespie as a director on 6 April 2017 (2 pages)
14 June 2017Appointment of Mrs Elisa Dorothy Brady as a director on 23 May 2017 (2 pages)
26 April 2017Termination of appointment of Gordon Kaye as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Gordon Kaye as a director on 31 March 2017 (1 page)
20 March 2017Appointment of Ms Caroline Mansley as a director on 3 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Gerard Reilly as a secretary on 28 February 2017 (2 pages)
20 March 2017Termination of appointment of Rachel Mhairi Clark as a secretary on 27 February 2017 (1 page)
20 March 2017Termination of appointment of Rachel Mhari Clark as a director on 27 February 2017 (1 page)
20 March 2017Termination of appointment of Rachel Mhari Clark as a director on 27 February 2017 (1 page)
20 March 2017Appointment of Mr Mark Gerard Reilly as a secretary on 28 February 2017 (2 pages)
20 March 2017Termination of appointment of Rachel Mhairi Clark as a secretary on 27 February 2017 (1 page)
20 March 2017Appointment of Ms Caroline Mansley as a director on 3 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Gerard Reilly as a director on 28 February 2017 (2 pages)
20 March 2017Appointment of Mr Mark Gerard Reilly as a director on 28 February 2017 (2 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 2
(45 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 2
(45 pages)