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.
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 | : |
|
Registered Address | : | C/o Maclay 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Maclay, 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX | Director | 17 September 2009 | Active |
47, Braefoot Avenue, Milngavie, G62 6JS | Secretary | 30 June 1997 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Secretary | 10 June 2008 | Active |
12 Montrose Drive, Bearsden, Glasgow, G61 3JZ | Secretary | 06 August 2007 | Active |
C/O Maclay, 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX | Secretary | 25 March 2012 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 12 June 1997 | Active |
The Coach House, Auchengillan, Blanefield, G63 9AU | Director | 16 June 2002 | Active |
18 Albert Drive, Burnside, Glasgow, G73 3RT | Director | 19 June 2005 | Active |
Arns Brae 12 Ledcameroch Road, Bearsden, Glasgow, G61 4AB | Director | 30 June 1997 | Active |
C/O Maclay, 10 Cromalt Crescent, Bearsden, Glasgow, G61 4RX | Director | 26 April 2011 | Active |
47, Braefoot Avenue, Milngavie, G62 6JS | Director | 30 June 1997 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 16 September 2010 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 16 May 2006 | Active |
2 Kirklee Terrace, Glasgow, G12 0TQ | Director | 30 June 1997 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 13 January 2009 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 29 January 2010 | Active |
22a Ledcameroch Road, Bearsden, Glasgow, G61 4AE | Director | 28 August 2001 | Active |
5 Cleveden Gardens, Glasgow, G12 0PU | Director | 16 June 2002 | Active |
31 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ | Director | 30 June 1997 | Active |
2 Flat 3/1, White Street, Glasgow, G11 5RT | Director | 06 August 2007 | Active |
15a Cleveden Road, Glasgow, G12 0PQ | Director | 06 April 2000 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 26 April 2011 | Active |
24 Newtonlea Avenue, Newton Mearns, Glasgow, G77 5QA | Director | 27 August 2002 | Active |
15 Randolph Road, Glasgow, G11 7LF | Director | 30 June 1997 | Active |
26 Helensburgh Drive, Glasgow, G13 1RS | Director | 27 March 2000 | Active |
Rockville, Dunlop, Kilmarnock, KA3 4DQ | Director | 26 August 1998 | Active |
Gowanbank, Beatrice Gardens, Houston, PA6 7ES | Director | 19 August 2004 | Active |
46 Bailie Drive, Bearsden, Glasgow, G61 3AH | Director | 03 February 2004 | Active |
50 Landerdale Gardens, Glasgow, G12 9QT | Director | 06 August 2007 | Active |
23 Iain Road, Glasgow, G61 4PA | Director | 30 April 2007 | Active |
2 Henderland Drive, Bearsden, Glasgow, G61 1JJ | Director | 28 August 2003 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 06 August 2007 | Active |
The Pavilion Old Anniesland, Crow Road, Glasgow, G13 1PL | Director | 06 August 2007 | Active |
54 Broompark Drive, Newton Mearns, Glasgow, G77 5EH | Director | 30 June 1997 | Active |
12 Montrose Drive, Bearsden, Glasgow, G61 3JZ | Director | 28 August 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Appoint person secretary company with name date. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.