Company NameStrathaven Rugby Football Club Ltd
Company StatusActive
Company NumberSC553158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 2016(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Naismith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleField Operations Manager
Country of ResidenceScotland
Correspondence AddressStrathaven Rugby Football Club Ltd Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Secretary NameMrs Carole Lorna Gemmell
StatusCurrent
Appointed20 August 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Director NameMr Colin Forbes Dalgarno
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSpringbank, 29 Lethame Road
Strathaven
South Lanarkshire
ML10 6AD
Scotland
Director NameMrs Jennifer Maria Condie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleSpecialist Support Teacher
Country of ResidenceScotland
Correspondence Address16 Hill Road
Stonehouse
ML9 3EA
Scotland
Director NameMr Douglas Kirk Lamb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Director NameMr John Stewart Thomson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Director NameMr Garry David Tough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Director NameMrs Fiona Heggie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Director NameMrs Sylvia Elizabeth Campbell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Director NameMr Simon Boyd Cameron
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathaven Rugby Football Club Strathaven Rugby Fo
Strathaven
ML10 6SY
Scotland
Secretary NameMs Julie Leafia April Truman
StatusResigned
Appointed31 May 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2020)
RoleCompany Director
Correspondence Address38 Stonehouse Road
Sandford
Strathaven
ML10 6PD
Scotland
Director NameMr Barry Lamb
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2021)
RoleGardener
Country of ResidenceScotland
Correspondence AddressStrathaven Rugby Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
Secretary NameMs Carol Gemmell
StatusResigned
Appointed19 August 2020(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 20 August 2020)
RoleCompany Director
Correspondence Address1 Cot Castle View East
Stonehouse
Larkhall
ML9 3RR
Scotland
Director NameMr Alistair James Motion
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland

Location

Registered AddressStrathaven Rugby Football Club Whiteshawgate
Hamilton Road
Strathaven
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
9 October 2023Appointment of Mr Keith Robert Martin as a director on 9 October 2023 (2 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 May 2023Termination of appointment of Alistair James Motion as a director on 4 May 2023 (1 page)
15 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
6 August 2021Appointment of Mrs Jennifer Maria Condie as a director on 1 August 2021 (2 pages)
7 July 2021Appointment of Mr Colin Forbes Dalgarno as a director on 1 July 2021 (2 pages)
7 July 2021Termination of appointment of Barry Lamb as a director on 30 June 2021 (1 page)
23 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 March 2021Appointment of Mrs Carole Lorna Gemmell as a secretary on 20 August 2020 (2 pages)
1 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
1 March 2021Termination of appointment of Carol Gemmell as a secretary on 20 August 2020 (1 page)
1 March 2021Termination of appointment of Sylvia Elizabeth Campbell as a director on 20 August 2020 (1 page)
1 March 2021Appointment of Mr Alistair James Motion as a director on 20 August 2020 (2 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 August 2020Termination of appointment of Simon Boyd Cameron as a director on 19 August 2020 (1 page)
24 August 2020Appointment of Ms Carol Gemmell as a secretary on 19 August 2020 (2 pages)
24 August 2020Termination of appointment of Julie Leafia April Truman as a secretary on 19 August 2020 (1 page)
24 August 2020Appointment of Mr Barry Lamb as a director on 19 August 2020 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Mr David Naismith on 21 December 2019 (2 pages)
17 November 2019Termination of appointment of Fiona Heggie as a director on 30 October 2019 (1 page)
17 November 2019Appointment of Mr David Naismith as a director on 5 November 2019 (2 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 July 2018Termination of appointment of John Stewart Thomson as a director on 31 May 2018 (1 page)
2 July 2018Termination of appointment of Douglas Kirk Lamb as a director on 31 May 2018 (1 page)
2 July 2018Appointment of Ms Julie Leafia April Truman as a secretary on 31 May 2018 (2 pages)
2 July 2018Termination of appointment of Garry David Tough as a director on 31 May 2018 (1 page)
2 July 2018Appointment of Mr Simon Boyd Cameron as a director on 31 May 2018 (2 pages)
2 July 2018Termination of appointment of Garry David Tough as a director on 31 May 2018 (1 page)
19 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr douglas kirk lamb (2 pages)
2 August 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr douglas kirk lamb (2 pages)
29 July 2017Registered 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 2017Registered 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 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 June 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
22 December 2016Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(28 pages)
22 December 2016Incorporation (28 pages)
22 December 2016Incorporation
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(28 pages)