Hamilton Road
Strathaven
ML10 6SY
Scotland
Secretary Name | Mrs Carole Lorna Gemmell |
---|---|
Status | Current |
Appointed | 20 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Director Name | Mr Colin Forbes Dalgarno |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Springbank, 29 Lethame Road Strathaven South Lanarkshire ML10 6AD Scotland |
Director Name | Mrs Jennifer Maria Condie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Specialist Support Teacher |
Country of Residence | Scotland |
Correspondence Address | 16 Hill Road Stonehouse ML9 3EA Scotland |
Director Name | Mr Douglas Kirk Lamb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Director Name | Mr John Stewart Thomson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Director Name | Mr Garry David Tough |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Director Name | Mrs Fiona Heggie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Director Name | Mrs Sylvia Elizabeth Campbell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Director Name | Mr Simon Boyd Cameron |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathaven Rugby Football Club Strathaven Rugby Fo Strathaven ML10 6SY Scotland |
Secretary Name | Ms Julie Leafia April Truman |
---|---|
Status | Resigned |
Appointed | 31 May 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2020) |
Role | Company Director |
Correspondence Address | 38 Stonehouse Road Sandford Strathaven ML10 6PD Scotland |
Director Name | Mr Barry Lamb |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2021) |
Role | Gardener |
Country of Residence | Scotland |
Correspondence Address | Strathaven Rugby Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Secretary Name | Ms Carol Gemmell |
---|---|
Status | Resigned |
Appointed | 19 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 1 Cot Castle View East Stonehouse Larkhall ML9 3RR Scotland |
Director Name | Mr Alistair James Motion |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
Registered Address | Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Appointment of Mr Keith Robert Martin as a director on 9 October 2023 (2 pages) |
18 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
4 May 2023 | Termination of appointment of Alistair James Motion as a director on 4 May 2023 (1 page) |
15 February 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
6 August 2021 | Appointment of Mrs Jennifer Maria Condie as a director on 1 August 2021 (2 pages) |
7 July 2021 | Appointment of Mr Colin Forbes Dalgarno as a director on 1 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Barry Lamb as a director on 30 June 2021 (1 page) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 March 2021 | Appointment of Mrs Carole Lorna Gemmell as a secretary on 20 August 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Carol Gemmell as a secretary on 20 August 2020 (1 page) |
1 March 2021 | Termination of appointment of Sylvia Elizabeth Campbell as a director on 20 August 2020 (1 page) |
1 March 2021 | Appointment of Mr Alistair James Motion as a director on 20 August 2020 (2 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 August 2020 | Termination of appointment of Simon Boyd Cameron as a director on 19 August 2020 (1 page) |
24 August 2020 | Appointment of Ms Carol Gemmell as a secretary on 19 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Julie Leafia April Truman as a secretary on 19 August 2020 (1 page) |
24 August 2020 | Appointment of Mr Barry Lamb as a director on 19 August 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr David Naismith on 21 December 2019 (2 pages) |
17 November 2019 | Termination of appointment of Fiona Heggie as a director on 30 October 2019 (1 page) |
17 November 2019 | Appointment of Mr David Naismith as a director on 5 November 2019 (2 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of John Stewart Thomson as a director on 31 May 2018 (1 page) |
2 July 2018 | Termination of appointment of Douglas Kirk Lamb as a director on 31 May 2018 (1 page) |
2 July 2018 | Appointment of Ms Julie Leafia April Truman as a secretary on 31 May 2018 (2 pages) |
2 July 2018 | Termination of appointment of Garry David Tough as a director on 31 May 2018 (1 page) |
2 July 2018 | Appointment of Mr Simon Boyd Cameron as a director on 31 May 2018 (2 pages) |
2 July 2018 | Termination of appointment of Garry David Tough as a director on 31 May 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 August 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr douglas kirk lamb (2 pages) |
2 August 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr douglas kirk lamb (2 pages) |
29 July 2017 | Registered office address changed from Hamilton Road Strathaven ML10 6SY United Kingdom to Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY on 29 July 2017 (1 page) |
29 July 2017 | Registered office address changed from Hamilton Road Strathaven ML10 6SY United Kingdom to Strathaven Rugby Football Club Whiteshawgate Hamilton Road Strathaven ML10 6SY on 29 July 2017 (1 page) |
22 June 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 June 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 December 2016 | Incorporation
|
22 December 2016 | Incorporation (28 pages) |
22 December 2016 | Incorporation
|