Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED
Company Information for

THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED

AIRTHREY CASTLE, UNIVERSITY OF STIRLING, STIRLING, FK9 4LA,
Company Registration Number
SC302375
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Commonwealth Games Council For Scotland Ltd
THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED was founded on 2006-05-15 and has its registered office in Stirling. The organisation's status is listed as "Active". The Commonwealth Games Council For Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED
 
Legal Registered Office
AIRTHREY CASTLE
UNIVERSITY OF STIRLING
STIRLING
FK9 4LA
Other companies in FK9
 
Filing Information
Company Number SC302375
Company ID Number SC302375
Date formed 2006-05-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-06 10:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND 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 THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
JON MARK DOIG
Company Secretary 2008-07-05
PAUL ANTHONY BUSH
Director 2011-10-11
MAUREEN CAMPBELL
Director 2009-05-07
MICHAEL CAVANAGH
Director 2006-05-15
BRUCE WILLIAM COOK
Director 2017-05-30
JON MARK DOIG
Director 2006-05-15
SUSAN AILEEN FERRIER
Director 2015-10-27
MARGARET ANN FLEMING
Director 2013-05-23
COLIN RHYS GREGOR
Director 2015-11-30
SUSAN MARGARET JACKSON
Director 2015-05-28
JENNIFER LIVINGSTONE
Director 2017-05-30
ALASDAIR MACLENNAN
Director 2015-05-28
JACQUELINE FIONA MUIR
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH ANNE ROBINSON
Director 2011-10-11 2017-08-23
JACQUELINE FIONA DAVIDSON
Director 2007-11-29 2017-05-30
GOTTS JANE
Director 2011-10-11 2015-08-24
LOUISE LIVINGSTONE MARTIN
Director 2006-05-15 2015-05-28
FIONA CHRISTINE MCEWAN
Director 2006-05-15 2015-05-28
PETER COLIN NICOLSON
Director 2006-05-15 2015-05-28
NIALL RONALD STURROCK
Director 2011-05-26 2015-05-28
LESLIE ANN ROY
Director 2011-10-11 2013-05-23
DOUGLAS CARL JESSEN BROWN
Director 2006-05-15 2011-05-26
IAN EDMOND
Director 2008-02-19 2011-05-26
COLIN NEIL MCEACHRAN
Director 2006-05-15 2011-05-26
ALEXANDER LUNDIE SUTHERLAND
Director 2007-11-29 2011-05-26
PETER MONAGHAN
Director 2006-05-15 2008-07-14
PETER MONAGHAN
Company Secretary 2006-05-15 2008-06-18
RICHARD KENNEY
Director 2006-05-15 2007-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BUSH INTERNATIONAL ASSOCIATION OF EVENT HOSTS Director 2017-09-29 CURRENT 2017-09-29 Active
PAUL ANTHONY BUSH COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND Director 2015-06-24 CURRENT 2006-04-24 Active
PAUL ANTHONY BUSH BUSINESSCLUB SCOTLAND LIMITED Director 2009-04-28 CURRENT 2009-04-20 Dissolved 2014-09-12
PAUL ANTHONY BUSH SPORTING INITIATIVES LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active
MAUREEN CAMPBELL FALKIRK COMMUNITY TRADING LIMITED Director 2011-06-23 CURRENT 2011-05-31 Active - Proposal to Strike off
MAUREEN CAMPBELL COMMUNITY SCHOOLS 2008 CHARITY Director 2010-06-14 CURRENT 2007-03-27 Active
MAUREEN CAMPBELL FCSL (HOLDINGS) LIMITED Director 2009-05-08 CURRENT 2008-11-12 Active
MAUREEN CAMPBELL THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED Director 2004-09-05 CURRENT 2003-03-27 Active
MAUREEN CAMPBELL FALKIRK COMMUNITY STADIUM LIMITED Director 2003-03-31 CURRENT 2003-01-09 Active
MICHAEL CAVANAGH THE SCOTTISH COMMONWEALTH GAMES YOUTH TRUST Director 2015-06-22 CURRENT 2009-01-27 Active
MICHAEL CAVANAGH COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND Director 2008-01-17 CURRENT 2006-04-24 Active
BRUCE WILLIAM COOK CAPTAIN COOK CONSULTING LTD Director 2014-09-25 CURRENT 2014-09-25 Active
BRUCE WILLIAM COOK SCOTTISH SPORTS FUTURES Director 2008-08-28 CURRENT 2008-06-03 Active
MARGARET ANN FLEMING BRITISH VOLLEYBALL FEDERATION Director 2015-09-04 CURRENT 2008-07-21 Active
MARGARET ANN FLEMING SCOTTISH VOLLEYBALL ASSOCIATION Director 2013-06-11 CURRENT 2006-03-10 Active
COLIN RHYS GREGOR COLIN GREGOR LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-09-20
SUSAN MARGARET JACKSON CAMPION HOMES LIMITED Director 2014-07-01 CURRENT 2003-08-26 Active
ALASDAIR MACLENNAN THE SCOTTISH COMMONWEALTH GAMES YOUTH TRUST Director 2015-06-22 CURRENT 2009-01-27 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
2024-05-06CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-03-25Termination of appointment of Jon Mark Doig on 2023-04-23
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BOND
2023-05-24APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAMPBELL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BUSH
2023-05-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAVANAGH
2023-05-24APPOINTMENT TERMINATED, DIRECTOR JON MARK DOIG
2023-05-24DIRECTOR APPOINTED MR IAN ALEXANDER REID
2023-05-24DIRECTOR APPOINTED MR MARC HOPE
2023-04-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-11Memorandum articles filed
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3023750001
2021-06-15AP01DIRECTOR APPOINTED MR NIGEL MYRIE HOLL
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN FLEMING
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLENNAN
2019-06-11CH01Director's details changed for Mr David Andrew Bond on 2019-06-10
2019-06-06AP01DIRECTOR APPOINTED MR DAVID ANDREW BOND
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIONA MUIR
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Mrs Jennifer Barsby on 2019-03-26
2019-02-14CH01Director's details changed for Miss Jennifer Livingstone on 2019-02-01
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Gannochy Sports Centre University of Stirling Stirling FK9 4LA
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ANNE ROBINSON
2018-03-15AP01DIRECTOR APPOINTED MRS JACQUELINE FIONA MUIR
2017-06-05AP01DIRECTOR APPOINTED MR BRUCE WILLIAM COOK
2017-06-01AP01DIRECTOR APPOINTED MISS JENNIFER LIVINGSTONE
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIONA DAVIDSON
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07CC04Statement of company's objects
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR COLIN RHYS GREGOR
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GOTTS JANE
2015-11-16AP01DIRECTOR APPOINTED MRS SUSAN AILEEN FERRIER
2015-07-17AP01DIRECTOR APPOINTED MRS SUSAN MARGARET JACKSON
2015-07-07AP01DIRECTOR APPOINTED MR ALASDAIR MACLENNAN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICOLSON
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARTIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCEWAN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NIALL STURROCK
2015-06-01AR0115/05/15 NO MEMBER LIST
2014-06-05AR0115/05/14 NO MEMBER LIST
2014-05-28AA31/12/13 TOTAL EXEMPTION FULL
2013-06-26AP01DIRECTOR APPOINTED MISS MARGARET ANN FLEMING
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROY
2013-06-17AA31/12/12 TOTAL EXEMPTION FULL
2013-06-10AR0115/05/13 NO MEMBER LIST
2013-03-21RES01ALTER ARTICLES 26/03/2011
2013-03-12MEM/ARTSARTICLES OF ASSOCIATION
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0115/05/12 NO MEMBER LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCEACHRAN
2011-12-16AP01DIRECTOR APPOINTED MS GOTTS JANE
2011-12-16AP01DIRECTOR APPOINTED MS LESLIE ANN ROY
2011-12-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY BUSH
2011-10-20AP01DIRECTOR APPOINTED PROF LEIGH ANNE ROBINSON
2011-08-02AP01DIRECTOR APPOINTED MR NIALL RONALD STURROCK
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SUTHERLAND
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDMOND
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN
2011-06-07AA31/12/10 TOTAL EXEMPTION FULL
2011-05-18AR0115/05/11 NO MEMBER LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION FULL
2010-06-15AR0115/05/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDMOND / 15/05/2010
2009-11-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-23363aANNUAL RETURN MADE UP TO 15/05/09
2009-06-23288aDIRECTOR APPOINTED MS MAUREEN CAMPBELL
2009-04-07288aSECRETARY APPOINTED MR JON MARK DOIG
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PETER MONAGHAN
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAVIDSON / 06/02/2009
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY PETER MONAGHAN
2008-05-23363aANNUAL RETURN MADE UP TO 15/05/08
2008-05-23288aDIRECTOR APPOINTED MR IAN EDMOND
2008-02-29288aDIRECTOR APPOINTED MS JACQUELINE FIONA DAVIDSON
2008-02-28288aDIRECTOR APPOINTED MR ALEXANDER LUNDIE SUTHERLAND
2008-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-16225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2008-01-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sANNUAL RETURN MADE UP TO 15/05/07
2006-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND 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 THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED
Trademarks
We have not found any records of THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND 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 (93199 - Other sports activities) as THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND 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 THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND 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 THE COMMONWEALTH GAMES COUNCIL FOR SCOTLAND 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.