Company NameHighballs Low Cic
Company StatusActive
Company NumberSC584217
CategoryCommunity Interest Company
Incorporation Date20 December 2017(6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameKevin Gilchrist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lytham Drive
Summerston
Glasgow
G23 5JR
Scotland
Director NameDavid Currie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lytham Drive
Summerston
Glasgow
G23 5JR
Scotland
Director NameMs Maryanne McIlroy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address42 Dougalston Road
Glasgow
G23 5JX
Scotland
Director NameMs Tracy Penders
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleFull-Time Mother
Country of ResidenceScotland
Correspondence Address195 Fernbank Street
Glasgow
G22 6BQ
Scotland

Location

Registered Address7 Lytham Drive
Summerston
Glasgow
G23 5JR
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2020Registered office address changed from Maryhill Community Centre Avenuepark Street Glasgow G20 8TS Scotland to 7 Lytham Drive Summerston Glasgow G23 5JR on 27 March 2020 (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 July 2019Registered office address changed from 7 Lytham Drive Summerston Glasgow G23 5JR to Maryhill Community Centre Avenuepark Street Glasgow G20 8TS on 24 July 2019 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
27 December 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
20 December 2017Incorporation of a Community Interest Company (52 pages)