Company NameWoodlands Community Sports Limited
Company StatusActive
Company NumberSC589357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2018(6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Charles Buchan MacDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleDentist
Country of ResidenceScotland
Correspondence Address3 Abbots Moss Drive
Falkirk
FK1 5UA
Scotland
Director NameMr John Thomas Gold
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameMr Bryan Ross McCarthy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed21 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RolePharmacy Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameMrs Melanie Emma Brookes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameMr Craig Campbell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameMrs Margaret Jane Lang
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameGail McEwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleQuality Specialist
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameMr David Stewart
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCommunity Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 6 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameMrs Kay Morrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2019(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 October 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6 Stadium Way
Falkirk
FK2 9EE
Scotland
Director NameMr Neil Michael Bradbrook
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2023)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
Director NameKaren Louise Kerr
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2023)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressThe Falkirk Stadium 4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland

Location

Registered AddressThe Falkirk Stadium
4 Stadium Way
Falkirk
Stirlingshire
FK2 9EE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Appointment of Karen Louise Kerr as a director on 21 October 2020 (2 pages)
15 December 2020Termination of appointment of David Stewart as a director on 21 October 2020 (1 page)
15 December 2020Termination of appointment of Kay Morrison as a director on 21 October 2020 (1 page)
15 December 2020Termination of appointment of Gail Mcewan as a director on 21 October 2020 (1 page)
27 November 2020Appointment of Mr Bryan Ross Mccarthy as a director on 21 October 2020 (2 pages)
27 November 2020Appointment of Mr Neil Michael Bradbrook as a director on 21 October 2020 (2 pages)
27 November 2020Appointment of Mr John Thomas Gold as a director on 21 October 2020 (2 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
19 November 2019Appointment of Mr Charles Buchan Macdonald as a director on 18 November 2019 (2 pages)
19 November 2019Appointment of Mrs Kay Morrison as a director on 18 November 2019 (2 pages)
15 November 2019Termination of appointment of Craig Campbell as a director on 19 September 2019 (1 page)
15 November 2019Termination of appointment of Margaret Jane Lang as a director on 19 September 2019 (1 page)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Melanie Emma Brookes as a director on 21 October 2018 (1 page)
8 August 2018Current accounting period extended from 31 May 2018 to 31 May 2019 (1 page)
2 August 2018Previous accounting period shortened from 28 February 2019 to 31 May 2018 (1 page)
20 February 2018Incorporation (52 pages)