UKBizDB.co.uk

GLASGOW HAWKS RFC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glasgow Hawks Rfc Limited. The company was founded 26 years ago and was given the registration number SC176372. The firm's registered office is in GLASGOW. You can find them at C/o Maclay 10 Cromalt Crescent, Bearsden, Glasgow, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GLASGOW HAWKS RFC LIMITED
Company Number:SC176372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:C/o Maclay 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Maclay, 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX

Director17 September 2009Active
47, Braefoot Avenue, Milngavie, G62 6JS

Secretary30 June 1997Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Secretary10 June 2008Active
12 Montrose Drive, Bearsden, Glasgow, G61 3JZ

Secretary06 August 2007Active
C/O Maclay, 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX

Secretary25 March 2012Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary12 June 1997Active
The Coach House, Auchengillan, Blanefield, G63 9AU

Director16 June 2002Active
18 Albert Drive, Burnside, Glasgow, G73 3RT

Director19 June 2005Active
Arns Brae 12 Ledcameroch Road, Bearsden, Glasgow, G61 4AB

Director30 June 1997Active
C/O Maclay, 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX

Director26 April 2011Active
47, Braefoot Avenue, Milngavie, G62 6JS

Director30 June 1997Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director16 September 2010Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director16 May 2006Active
2 Kirklee Terrace, Glasgow, G12 0TQ

Director30 June 1997Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director13 January 2009Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director29 January 2010Active
22a Ledcameroch Road, Bearsden, Glasgow, G61 4AE

Director28 August 2001Active
5 Cleveden Gardens, Glasgow, G12 0PU

Director16 June 2002Active
31 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ

Director30 June 1997Active
2 Flat 3/1, White Street, Glasgow, G11 5RT

Director06 August 2007Active
15a Cleveden Road, Glasgow, G12 0PQ

Director06 April 2000Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director26 April 2011Active
24 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QA

Director27 August 2002Active
15 Randolph Road, Glasgow, G11 7LF

Director30 June 1997Active
26 Helensburgh Drive, Glasgow, G13 1RS

Director27 March 2000Active
Rockville, Dunlop, Kilmarnock, KA3 4DQ

Director26 August 1998Active
Gowanbank, Beatrice Gardens, Houston, PA6 7ES

Director19 August 2004Active
46 Bailie Drive, Bearsden, Glasgow, G61 3AH

Director03 February 2004Active
50 Landerdale Gardens, Glasgow, G12 9QT

Director06 August 2007Active
23 Iain Road, Glasgow, G61 4PA

Director30 April 2007Active
2 Henderland Drive, Bearsden, Glasgow, G61 1JJ

Director28 August 2003Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director06 August 2007Active
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL

Director06 August 2007Active
54 Broompark Drive, Newton Mearns, Glasgow, G77 5EH

Director30 June 1997Active
12 Montrose Drive, Bearsden, Glasgow, G61 3JZ

Director28 August 2003Active

People with Significant Control

The Glasgow Hawks Sports Trust
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:213, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2018-09-07Address

Change registered office address company with date old address new address.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Appoint person secretary company with name date.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.