Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED
Company Information for

GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED

16 ROYAL EXCHANGE SQUARE, GLASGOW, G1 3AG,
Company Registration Number
SC047052
Private Limited Company
Active

Company Overview

About Glasgow Hutchesons' Aloysians Sports Club Ltd
GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED was founded on 1969-11-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Glasgow Hutchesons' Aloysians Sports Club Limited is a Private Limited Company registered in SCOTLAND 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
GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED
 
Legal Registered Office
16 ROYAL EXCHANGE SQUARE
GLASGOW
G1 3AG
Other companies in G46
 
Filing Information
Company Number SC047052
Company ID Number SC047052
Date formed 1969-11-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB299333067  
Last Datalog update: 2023-08-06 11:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED
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 GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR REEKIE SMITH
Company Secretary 2013-06-01
ROBERT BAIRD BULLOCH
Director 2016-05-23
JAMES GORDON EDDIE
Director 2011-05-17
MURRAY KERR
Director 2003-04-29
STEWART ALEXANDER KING
Director 2016-05-23
JEFFREY HAMILTON MCGHEE
Director 1996-07-09
JAMES PATERSON MCLEAN
Director 2016-05-23
KENNETH GORDON MITCHELL
Director 2015-05-21
ALISTAIR REEKIE SMITH
Director 2005-05-25
WILLIAM BRIAN WILLIAMS
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DOUGLAS THOMSON
Director 1999-11-23 2015-04-30
WILLIAM BRIAN WILLIAMS
Director 2006-05-24 2013-10-02
WILLIAM BRIAN WILLIAMS
Company Secretary 2009-01-31 2013-10-01
BERNARD PAUL DUNN
Director 2010-05-10 2011-05-16
IAN CAMPBELL FARR WILLIAMS
Director 2000-09-07 2010-05-10
EILEEN ALEXANDER
Company Secretary 2005-05-25 2009-01-31
DOUGLAS MACDONALD KINNAIRD
Director 2003-04-29 2006-05-14
MICHAEL JOHN SMITH
Director 2003-04-29 2006-05-14
ALFRED JOHN REVILL
Director 1990-09-25 2005-06-08
ALISTAIR REEKIE SMITH
Company Secretary 1999-11-28 2005-05-25
THOMAS CAIE MORRICE
Director 1994-05-24 2005-04-20
WILLIAM BRIAN WILLIAMS
Director 1996-07-09 2003-04-29
RAYMOND MICHAEL HEALY
Company Secretary 1996-07-09 1999-11-23
STEWART HAMILTON
Director 1996-07-09 1999-11-23
FRANCIS O'CALLAGHAN
Director 1996-07-09 1999-02-08
PETER BATTISON KERR
Company Secretary 1991-09-19 1996-07-09
ALASTAIR SUTHERLAND FAIRWEATHER
Director 1994-05-24 1996-07-09
STEWART HOWAT MARTIN
Director 1989-07-14 1996-07-09
ROBERT L MUTCH
Director 1989-07-14 1996-07-09
ANDREW DEWAR WILLIAMS
Director 1989-07-14 1996-07-09
JAMES MONTEITH
Director 1990-09-25 1994-05-24
STUART MOORE WALLACE
Director 1989-07-14 1994-05-24
PETER NEWBY WILLIAMS
Company Secretary 1989-07-14 1991-09-19
GORDON ALEXANDER MCREADY
Director 1989-07-14 1990-07-03
THOMAS CAIE MORRICE
Director 1989-07-14 1990-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON EDDIE W.A.A. EDDIE LIMITED Director 1988-12-23 CURRENT 1960-01-28 Active
STEWART ALEXANDER KING BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
STEWART ALEXANDER KING BMK (NOMINEES) LIMITED Director 2017-05-29 CURRENT 1997-10-28 Active
STEWART ALEXANDER KING WJM SHARE NOMINEES LIMITED Director 2015-08-31 CURRENT 1994-03-17 Active
STEWART ALEXANDER KING WJM SECRETARIES LIMITED Director 2015-08-31 CURRENT 1999-06-15 Active
STEWART ALEXANDER KING WJM DIRECTORS LIMITED Director 2015-08-31 CURRENT 1999-06-23 Active
STEWART ALEXANDER KING MARITIME TRUSTEES LIMITED Director 2015-08-31 CURRENT 1958-12-16 Active
JAMES PATERSON MCLEAN EAGLESHAM AND WATERFOOT COMMUNITY DEVELOPMENT TRUST Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off

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
2023-07-27CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 11 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIRD BULLOCH
2023-04-11APPOINTMENT TERMINATED, DIRECTOR STEWART ALEXANDER KING
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15PSC08Notification of a person with significant control statement
2021-07-13CH01Director's details changed for Mr William Brian Williams on 2021-07-13
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-09CH01Director's details changed for Alistair Reekie Smith on 2021-07-08
2021-07-08PSC07CESSATION OF DOUGLAS JAMES GOWAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17AP01DIRECTOR APPOINTED MR ROBERT BORLAND MAIR
2021-06-16AP01DIRECTOR APPOINTED MR KENNETH MCINNES FAIRBAIRN
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAMILTON MCGHEE
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0470520007
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0470520009
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-11CH03SECRETARY'S DETAILS CHNAGED FOR ALISTAIR REEKIE SMITH on 2018-07-08
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 29 Huntly Avenue Giffnock Glasgow G46 6LW
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-15LATEST SOC15/07/17 STATEMENT OF CAPITAL;GBP 41585
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0470520007
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 41585
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-24AP01DIRECTOR APPOINTED MR STEWART ALEXANDER KING
2016-06-14AP01DIRECTOR APPOINTED MR ROBERT BAIRD BULLOCH
2016-06-14AP01DIRECTOR APPOINTED MR JAMES PATERSON MCLEAN
2016-03-22SH08Change of share class name or designation
2016-03-22RES13CLASS CONSENT OR OTHER CONSENT HEREBY DEEMED TO BE INCORPORATED HEREIN 17/03/2016
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-22RES12Resolution of varying share rights or name
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0470520006
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 41585
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY KERR / 20/07/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR REEKIE SMITH / 20/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMILTON MCGHEE / 30/06/2015
2015-05-21AP01DIRECTOR APPOINTED DR KENNETH GORDON MITCHELL
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON
2015-01-30AP01DIRECTOR APPOINTED MR WILLIAM BRIAN WILLIAMS
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 41585
2014-10-15AR0108/07/14 NO CHANGES
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 80 ST VINCENT STREET GLASGOW G2 5UB
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-16AP03SECRETARY APPOINTED ALISTAIR REEKIE SMITH
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 41585
2013-10-10AR0108/07/13 FULL LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WILLIAMS
2013-03-27AR0108/07/12 NO CHANGES
2012-09-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0108/07/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED JAMES GORDON EDDIE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DUNN
2011-04-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-02-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-28AR0108/07/10 FULL LIST
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07AP01DIRECTOR APPOINTED BERNARD PAUL DUNN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2010-03-04AR0108/07/09 FULL LIST
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2009-02-09288aSECRETARY APPOINTED WILLIAM BRIAN WILLIAMS
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY EILEEN ALEXANDER
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363sRETURN MADE UP TO 08/07/06; CHANGE OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363sRETURN MADE UP TO 08/07/05; NO CHANGE OF MEMBERS
2005-08-01288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 12 WOODSIDE PLACE GLASGOW G3 7QN
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-12363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31288bDIRECTOR RESIGNED
2003-07-31363sRETURN MADE UP TO 08/07/03; CHANGE OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-29CERTNMCOMPANY NAME CHANGED GLASGOW SOUTHERN SPORTS CLUB LIM ITED CERTIFICATE ISSUED ON 29/01/03
2003-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 08/07/02; NO CHANGE OF MEMBERS
2001-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-25288aNEW DIRECTOR APPOINTED
2000-08-11363sRETURN MADE UP TO 08/07/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to GLASGOW HUTCHESONS' ALOYSIANS SPORTS 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 GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding CLYDESDALE BANK PLC
2016-02-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-02-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2003-02-11 Satisfied BELHAVEN BREWERY COMPANY LIMITED
BOND & FLOATING CHARGE 2003-02-04 Satisfied BELHAVEN BREWERY COMPANY LIMITED
STANDARD SECURITY 2001-11-21 Satisfied BASS BREWERS LIMITED
STANDARD SECURITY 2001-05-23 Satisfied BASS BREWERS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED

Intangible Assets
Patents
We have not found any records of GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED
Trademarks
We have not found any records of GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW HUTCHESONS' ALOYSIANS SPORTS 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 (93110 - Operation of sports facilities) as GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW HUTCHESONS' ALOYSIANS SPORTS 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 GLASGOW HUTCHESONS' ALOYSIANS SPORTS 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 GLASGOW HUTCHESONS' ALOYSIANS SPORTS 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.