Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED
Company Information for

PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED

46 PARTICKHILL ROAD, GLASGOW, G11 5BY,
Company Registration Number
SC005696
Private Limited Company
Active

Company Overview

About Partickhill Bowling And Tennis Association Ltd
PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED was founded on 1904-09-16 and has its registered office in . The organisation's status is listed as "Active". Partickhill Bowling And Tennis Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED
 
Legal Registered Office
46 PARTICKHILL ROAD
GLASGOW
G11 5BY
Other companies in G11
 
Filing Information
Company Number SC005696
Company ID Number SC005696
Date formed 1904-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 22:32:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS AITKENHEAD
Director 1994-05-03
WILLIAM DAVIDSON FORSYTH
Director 2002-09-21
ELIZABETH MATTHEW JAMIESON
Director 2014-08-01
JOHN MCINTYRE
Director 1989-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD O'HAGAN
Company Secretary 1997-06-09 2016-11-08
ANGUS ARCHIBALD SHAW
Director 1989-06-26 2015-11-19
DAVID ANDERSON
Director 1992-06-23 2012-08-17
JOHN CLARK
Director 1989-06-26 2008-05-01
JOHN EDWARD STEVENS
Director 1989-06-26 2002-06-03
ANDREW MUIR BUTTAR CA
Company Secretary 1989-06-26 1997-06-09
FREDERICK WILSON DAVIDSON
Director 1989-06-26 1993-12-07
JOHN MELVILLE
Director 1989-06-26 1992-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP03Appointment of Ms Elizabeth Matthew Jamieson as company secretary on 2019-09-24
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-05-25AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Partickhill Bowling & Community Club as a person with significant control on 2016-04-06
2016-12-21AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21TM02Termination of appointment of Bernard O'hagan on 2016-11-08
2016-09-23AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-07-03LATEST SOC03/07/16 STATEMENT OF CAPITAL;GBP 2020
2016-07-03AR0119/06/16 ANNUAL RETURN FULL LIST
2016-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ARCHIBALD SHAW
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2020
2015-07-20AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ARCHIBALD SHAW / 16/06/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AITKENHEAD / 16/06/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINTYRE / 16/06/2015
2014-12-15AP01DIRECTOR APPOINTED ELIZABETH MATTHEW JAMIESON
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2020
2014-07-18AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-18CH01Director's details changed for John Mcintyre on 2013-12-31
2013-09-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0119/06/12 ANNUAL RETURN FULL LIST
2011-09-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AR0119/06/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION FULL
2010-07-27AR0119/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ARCHIBALD SHAW / 01/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINTYRE / 01/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIDSON FORSYTH / 01/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON / 01/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AITKENHEAD / 01/06/2010
2009-10-12AA31/12/08 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FORSYTH / 20/06/2008
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARK
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12363sRETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-02363sRETURN MADE UP TO 19/06/06; NO CHANGE OF MEMBERS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363sRETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-27288aNEW DIRECTOR APPOINTED
2002-07-17363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-07-17288bDIRECTOR RESIGNED
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 19/06/01; NO CHANGE OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 19/06/00; NO CHANGE OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-07-17363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-09363(288)SECRETARY RESIGNED
1997-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-04288aNEW SECRETARY APPOINTED
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-25363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1995-06-21363sRETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-23288NEW DIRECTOR APPOINTED
1994-06-23363sRETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1994-02-23288DIRECTOR RESIGNED
1993-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-28363sRETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,020
Cash Bank In Hand 2012-01-01 £ 283
Current Assets 2012-01-01 £ 471
Debtors 2012-01-01 £ 188
Fixed Assets 2012-01-01 £ 2,374
Shareholder Funds 2012-01-01 £ 2,476
Tangible Fixed Assets 2012-01-01 £ 2,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED
Trademarks
We have not found any records of PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTICKHILL BOWLING AND TENNIS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4