Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WHITECRAIGS RUGBY CLUB LIMITED
Company Information for

WHITECRAIGS RUGBY CLUB LIMITED

199-201 AURS ROAD, NEWTON MEARNS, GLASGOW, G77 6PX,
Company Registration Number
SC035738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Whitecraigs Rugby Club Ltd
WHITECRAIGS RUGBY CLUB LIMITED was founded on 1960-10-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Whitecraigs Rugby Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITECRAIGS RUGBY CLUB LIMITED
 
Legal Registered Office
199-201 AURS ROAD
NEWTON MEARNS
GLASGOW
G77 6PX
Other companies in G77
 
Filing Information
Company Number SC035738
Company ID Number SC035738
Date formed 1960-10-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653092345  
Last Datalog update: 2024-04-06 21:24:57
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 WHITECRAIGS RUGBY CLUB LIMITED

Current Directors
Officer Role Date Appointed
GRAEME MURDOCH SCOTT
Company Secretary 2010-10-31
DAVIES BURNS ELDER
Director 2011-02-10
GARY JOHN EMANS
Director 2017-12-31
JOHN GRAY HAMILTON
Director 2005-03-23
DAVID KELSO HUNTER
Director 2012-03-01
JOHN ALLAN HUTTON
Director 1994-08-04
GAVIN MAHINDRU
Director 2012-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN FREDERICK JEWITT
Director 2013-03-01 2016-05-05
DAVID C TAYLOR
Director 2013-03-01 2016-05-05
JAMES ROBERTSON LOVE
Director 1989-03-19 2015-12-31
GORDON CRAIG HOLLERIN
Director 2005-03-23 2012-11-01
ALAN WINTER EWART
Director 2005-03-23 2012-03-31
WILLIAM ALAN TAYLOR
Director 2006-10-30 2011-09-07
DAVID THOMSON
Director 1989-03-19 2010-10-31
RONALD MACLEAN BARR
Company Secretary 2005-05-01 2010-03-02
RONALD MACLEAN BARR
Director 2005-03-23 2010-03-02
ALISTAIR ROBERT GREIG HART
Director 1998-03-26 2008-04-15
PATRICK JOSEPH KELLY
Director 1996-01-11 2008-04-15
DAVID ALLAN BROWN
Director 1989-03-19 2006-01-20
JOHN HENDERSON SINCLAIR
Director 1989-03-19 2005-06-06
DAVID THOMSON
Company Secretary 1991-08-15 2005-05-01
JOHN DONALD GENTLES
Director 1989-03-19 2005-01-26
THOMAS CRAWFORD MCMILLAN
Director 1989-03-19 2005-01-26
TOM SHEPHERD
Director 1989-03-19 2005-01-26
LIVINGSTONE RUSSELL COOPER
Director 1989-03-19 2004-05-01
CRAIG STEVENSON
Director 1990-09-20 2001-05-23
WILLIAM ALAN TAYLOR
Director 1996-06-12 1997-04-22
JOHN NICHOLSON
Director 1988-08-23 1996-10-24
NORMAN COMPTON SOPER
Director 1989-03-19 1996-05-31
FERGUS JOHN BAILLIE NEIL
Director 1989-03-19 1995-09-29
EDWARD ANDREW CROZIER
Director 1992-09-25 1994-06-01
ALAN WRIGHT
Director 1989-03-19 1993-01-11
ALAN WRIGHT
Company Secretary 1989-03-19 1991-08-15
JOHN NOEL TWEEDY
Director 1989-03-19 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KELSO HUNTER HUNTER CHALETS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
DAVID KELSO HUNTER DON'T FRET ABOUT DEBT LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
DAVID KELSO HUNTER HOSPICE DEVELOPMENTS LIMITED Director 2012-02-14 CURRENT 2011-11-04 Active
DAVID KELSO HUNTER PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2010-08-25 CURRENT 1983-07-20 Active
DAVID KELSO HUNTER PROPHET TITANIUM NO.1 LTD Director 2010-02-24 CURRENT 2009-10-27 Liquidation
DAVID KELSO HUNTER SCOTTISH DEBT SOLUTIONS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active - Proposal to Strike off
DAVID KELSO HUNTER GLASGOW GROWS AUDIENCES LIMITED Director 2004-07-19 CURRENT 2004-07-19 Dissolved 2014-12-12
DAVID KELSO HUNTER NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE) Director 1998-09-29 CURRENT 1964-01-27 Active

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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK
2023-08-24DIRECTOR APPOINTED MR PAUL PARRY
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN HUTTON
2022-11-10DIRECTOR APPOINTED MR NEIL DUNNING
2022-11-10DIRECTOR APPOINTED MR NEIL DUNNING
2022-11-10DIRECTOR APPOINTED MR GERRY RUSSELL
2022-11-10DIRECTOR APPOINTED MR GERRY RUSSELL
2022-08-29APPOINTMENT TERMINATED, DIRECTOR GARY JOHN EMANS
2022-08-29APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY HAMILTON
2022-04-26AP01DIRECTOR APPOINTED MR IAN ALASDAIR BEATON
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AP01DIRECTOR APPOINTED MR FERGUS NEIL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AP01DIRECTOR APPOINTED MR PAUL JAMES BROWN
2020-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAHINDRU
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AP01DIRECTOR APPOINTED MR HUGH ROY HENDERSON
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR GARY JOHN EMANS
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEWITT
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2016-03-24AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON LOVE
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2013-04-05AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2013-04-05AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-04AP01DIRECTOR APPOINTED MR JON JEWITT
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HOLLERIN
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIES BURNS ELDER / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRAIG HOLLERIN / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN HUTTON / 21/08/2012
2012-07-05AP01DIRECTOR APPOINTED MR DAVID KELSO HUNTER
2012-06-28AP01DIRECTOR APPOINTED MR GAVIN MAHINDRU
2012-05-02AR0121/03/12 NO MEMBER LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART
2012-01-05AP01DIRECTOR APPOINTED MR DAVIES BURNS ELDER
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-26AR0121/03/11 NO MEMBER LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MRDOCH SCOTT / 01/11/2010
2010-11-01AP03SECRETARY APPOINTED MR GRAEME MRDOCH SCOTT
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-06-02AR0121/03/10 NO MEMBER LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN TAYLOR / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON LOVE / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN HUTTON / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRAIG HOLLERIN / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY HAMILTON / 01/10/2009
2010-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARR
2010-05-23TM02APPOINTMENT TERMINATED, SECRETARY RONALD BARR
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-31363aANNUAL RETURN MADE UP TO 21/03/09
2009-03-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20363aANNUAL RETURN MADE UP TO 21/03/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KELLY
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HART
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04363aANNUAL RETURN MADE UP TO 21/03/07
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31363aANNUAL RETURN MADE UP TO 21/03/06
2006-02-10288bDIRECTOR RESIGNED
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-23288aNEW SECRETARY APPOINTED
2005-05-22288bSECRETARY RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24363sANNUAL RETURN MADE UP TO 21/03/05
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to WHITECRAIGS RUGBY CLUB 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 WHITECRAIGS RUGBY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-03-06 Outstanding EAST RENFREWSHIRE COUNCIL
STANDARD SECURITY 1998-04-23 Outstanding THE SECRETARY OF STATE FOR SCOTLAND
STANDARD SECURITY 1997-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-04-02 Outstanding SCOTTISH & NEWCASTLE BREWERIES PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 47,736
Creditors Due After One Year 2012-03-31 £ 52,681
Creditors Due Within One Year 2013-03-31 £ 34,024
Creditors Due Within One Year 2012-03-31 £ 45,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WHITECRAIGS RUGBY CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 40,796
Cash Bank In Hand 2012-03-31 £ 50,156
Current Assets 2013-03-31 £ 54,139
Current Assets 2012-03-31 £ 62,042
Debtors 2013-03-31 £ 8,869
Debtors 2012-03-31 £ 7,756
Secured Debts 2013-03-31 £ 51,736
Secured Debts 2012-03-31 £ 56,681
Shareholder Funds 2013-03-31 £ 1,549,381
Shareholder Funds 2012-03-31 £ 1,580,985
Stocks Inventory 2013-03-31 £ 4,474
Stocks Inventory 2012-03-31 £ 4,130
Tangible Fixed Assets 2013-03-31 £ 1,607,882
Tangible Fixed Assets 2012-03-31 £ 1,643,691

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITECRAIGS RUGBY CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECRAIGS RUGBY CLUB LIMITED
Trademarks
We have not found any records of WHITECRAIGS RUGBY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITECRAIGS RUGBY CLUB 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 (93120 - Activities of sport clubs) as WHITECRAIGS RUGBY CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITECRAIGS RUGBY CLUB 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 WHITECRAIGS RUGBY CLUB 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 WHITECRAIGS RUGBY CLUB 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.
    Other companies at postcode G77 6PX