Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NETBALL SCOTLAND
Company Information for

NETBALL SCOTLAND

EMIRATES ARENA, 1000 LONDON ROAD, GLASGOW, G40 3HY,
Company Registration Number
SC316349
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Netball Scotland
NETBALL SCOTLAND was founded on 2007-02-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Netball Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
NETBALL SCOTLAND
 
Legal Registered Office
EMIRATES ARENA
1000 LONDON ROAD
GLASGOW
G40 3HY
Other companies in G40
 
Filing Information
Company Number SC316349
Company ID Number SC316349
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:49:52
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 NETBALL SCOTLAND

Current Directors
Officer Role Date Appointed
AMY HELEN WALSH
Company Secretary 2018-01-22
LUCY JANE FAULKNER
Director 2018-02-28
GORDON KAYE
Director 2016-03-07
CAROLINE MANSLEY
Director 2017-09-09
JACQUELINE DAVIDSON MCCLUSKEY
Director 2016-03-09
GARETH MCKENNA
Director 2017-06-14
CLAIRE MARIE NELSON
Director 2013-01-28
CATRIONA SEMPLE
Director 2017-09-11
AMY HELEN WALSH
Director 2012-12-10
JANET YOUNG
Director 2015-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARIE NELSON
Company Secretary 2017-12-12 2018-01-22
RACHEL MHARI CLARK
Director 2016-01-28 2017-12-12
APHRODITE CATHERINE HUTCHISON
Director 2011-11-14 2017-09-09
JEANNE KERREL KEAY
Director 2015-03-16 2017-06-13
MARGARET REID
Director 2013-03-04 2017-02-28
ALICIA MARIE GREGORY
Director 2015-03-16 2015-10-21
MARY FRANCES MCNEILL
Director 2009-06-27 2015-09-12
MARGARET PATRICIA MURRAY
Director 2013-08-07 2015-09-12
CAROLENE LOGAN
Director 2009-05-27 2015-03-16
BRIAN CHARLES CARSON
Company Secretary 2008-11-18 2014-09-06
BRIAN CHARLES CARSON
Director 2007-02-12 2014-09-06
LINDA MCDOWALL
Director 2013-03-04 2014-09-06
MARY ANN COSGROVE
Director 2008-06-01 2013-01-29
FIONA BROWNING
Director 2010-06-12 2012-09-01
PATRICIA OSBORNE
Director 2007-02-12 2012-09-01
IRENE O'BRIEN
Director 2007-02-12 2011-09-03
GAIL JANE NIVEN
Director 2008-12-01 2010-06-12
SARAH LINDSAY GANDON
Director 2008-06-01 2009-06-27
BRIAN FRANCIS MCKELVIE
Company Secretary 2007-02-12 2008-11-04
FIONA BOOTH
Director 2007-02-12 2008-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MANSLEY RATHO PARK GOLF CLUB LIMITED Director 2017-11-19 CURRENT 1928-04-28 Active
CAROLINE MANSLEY CRITERION TEC LTD Director 2017-08-04 CURRENT 2017-06-12 Active
CAROLINE MANSLEY THE BUSINESS INFORMATION BUREAU LIMITED Director 2003-12-01 CURRENT 1997-05-06 Active
JACQUELINE DAVIDSON MCCLUSKEY MORISON NOMINEES LIMITED Director 2015-05-01 CURRENT 1987-02-20 Active
CLAIRE MARIE NELSON SCOTTISH SIRENS LIMITED Director 2016-07-21 CURRENT 2016-07-21 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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-24DIRECTOR APPOINTED MISS GEMMA BARCLAY SOLE
2024-01-10DIRECTOR APPOINTED MISS CLAIRE DRUMMOND
2024-01-10DIRECTOR APPOINTED MRS ZOE LEE
2024-01-09DIRECTOR APPOINTED MISS UPNEET THANDI
2024-01-09DIRECTOR APPOINTED MR STUART MARTIN
2023-12-05DIRECTOR APPOINTED MR KENNETH STEWART HAY
2023-11-29APPOINTMENT TERMINATED, DIRECTOR PETER PAUL MARTIN
2023-06-09APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE NELSON
2023-02-23CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW CROZIER
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW CROZIER
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET YOUNG
2021-08-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-12-11AP01DIRECTOR APPOINTED MR EDWARD ANDREW CROZIER
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MCKENNA
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-08-05AP01DIRECTOR APPOINTED MR PAUL MICHAEL ADAMS
2020-08-03AP01DIRECTOR APPOINTED MR PETER PAUL MARTIN
2020-06-29AP03Appointment of Ms Lucy Jane Faulkner as company secretary on 2020-06-24
2020-06-29TM02Termination of appointment of Claire Louise Mccracken on 2020-06-24
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE MCCRACKEN
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MISS JANIS ELIZABETH DONACHIE
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MANSLEY
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JANIS ELIZABETH DONACHIE
2019-03-07AP03Appointment of Ms Claire Louise Mccracken as company secretary on 2019-02-24
2019-03-07TM02Termination of appointment of Janis Elizabeth Donachie on 2019-02-24
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MS CLAIRE LOUISE MCCRACKEN
2019-01-31AP01DIRECTOR APPOINTED MS PAMELA ANN RADAGE
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIDSON MCCLUSKEY
2019-01-31AP03Appointment of Miss Janis Elizabeth Donachie as company secretary on 2019-01-29
2019-01-31TM02Termination of appointment of Lucy Jane Faulkner on 2019-01-31
2018-11-05AP03Appointment of Ms Lucy Jane Faulkner as company secretary on 2018-10-30
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE MEGAN KERRIGAN
2018-11-05TM02Termination of appointment of Juliette Megan Kerrigan on 2018-10-30
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR AMY HELEN WALSH
2018-09-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KAYE
2018-08-07AP03Appointment of Mrs Juliette Megan Kerrigan as company secretary on 2018-08-01
2018-08-07AP01DIRECTOR APPOINTED MRS JULIETTE MEGAN KERRIGAN
2018-08-07TM02Termination of appointment of Amy Helen Walsh on 2018-08-01
2018-03-06AP01DIRECTOR APPOINTED MS LUCY JANE FAULKNER
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-01-29AP03SECRETARY APPOINTED MISS AMY HELEN WALSH
2018-01-29TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE NELSON
2017-12-18AP03SECRETARY APPOINTED MRS CLAIRE MARIE NELSON
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARK
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY HELEN WALSH / 09/09/2017
2017-10-17AP01DIRECTOR APPOINTED MS CAROLINE MANSLEY
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR APHRODITE HUTCHISON
2017-09-13AA31/03/17 TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED MISS CATRIONA SEMPLE
2017-06-19AP01DIRECTOR APPOINTED MR GARETH MCKENNA
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE KEAY
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET REID
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-14AA31/03/16 TOTAL EXEMPTION FULL
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KAYE / 16/05/2016
2016-03-11AP01DIRECTOR APPOINTED MRS JACQUELINE DAVIDSON MCCLUSKEY
2016-03-08AP01DIRECTOR APPOINTED MR GORDON KAYE
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY HELEN WALSH / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NELSON / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS APHRODITE CATHERINE HUTCHISON / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REID / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS APHRODITE CHRISTINE HUTCHISON / 29/11/2011
2016-02-15AR0112/02/16 NO MEMBER LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEANNE KERREL KEAY / 17/03/2015
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MHARI CLARK / 28/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NELSON / 01/10/2015
2016-02-03AP01DIRECTOR APPOINTED MRS RACHEL MHARI CLARK
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA GREGORY
2015-10-13AA31/03/15 TOTAL EXEMPTION FULL
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MARIE GREGORY / 12/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEANNE KERREL KEAY / 12/09/2015
2015-10-06AP01DIRECTOR APPOINTED MISS JANET YOUNG
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MURRAY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCNEILL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLENE LOGAN
2015-03-17AP01DIRECTOR APPOINTED PROFESSOR JEANNE KERREL KEAY
2015-03-17AP01DIRECTOR APPOINTED MRS ALICIA MARIE GREGORY
2015-02-16AR0112/02/15 NO MEMBER LIST
2014-10-15AA31/03/14 TOTAL EXEMPTION FULL
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARSON
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN CARSON
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCDOWALL
2014-08-13AP01DIRECTOR APPOINTED MISS MARGARET PATRICIA MURRAY
2014-04-17RES01ADOPT ARTICLES 21/04/2013
2014-02-20AR0112/02/14 NO MEMBER LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NELSON / 14/02/2013
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY HELEN WALSH / 14/02/2013
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REID / 13/03/2013
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MCDOWALL / 15/04/2013
2014-02-06RES01ADOPT ARTICLES 08/09/2013
2014-01-06MEM/ARTSARTICLES OF ASSOCIATION
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MRS MARGARET REID
2013-04-22AP01DIRECTOR APPOINTED MRS LINDA MCDOWALL
2013-02-14AR0112/02/13 NO MEMBER LIST
2013-02-14AD02SAIL ADDRESS CHANGED FROM: SUITE 296, 3RD FLOOR 93 HOPE STREET GLASGOW G2 6LD SCOTLAND
2013-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2013-02-14AP01DIRECTOR APPOINTED MRS CLAIRE NELSON
2013-02-14AP01DIRECTOR APPOINTED MISS AMY HELEN WALSH
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY COSGROVE
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SUITE 296 93 HOPE STREET GLASGOW G2 6LD UNITED KINGDOM
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA OSBORNE
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BROWNING
2012-10-31AA31/03/12 TOTAL EXEMPTION FULL
2012-02-28AR0112/02/12 NO MEMBER LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS APHRODITE CHRISTINE HUTCHISON / 28/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BROWNING / 28/02/2012
2011-11-29AP01DIRECTOR APPOINTED MISS APHRODITE CHRISTINE HUTCHISON
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IRENE O'BRIEN
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA OSBORNE / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BROWNING / 18/02/2011
2011-02-15AR0112/02/11 NO MEMBER LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BROWNING / 12/06/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA OSBORNE / 12/02/2011
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-07-20AP01DIRECTOR APPOINTED MRS FIONA BROWNING
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GAIL NIVEN
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PATRICIA OSBORNE / 20/07/2010
2010-02-26AR0112/02/10 NO MEMBER LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PATRICIA OSBORNE / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IRENE O'BRIEN / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL JANE NIVEN / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRANCES MCNEILL / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLENE LOGAN / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN COSGROVE / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES CARSON / 01/01/2010
2009-09-01288aDIRECTOR APPOINTED MISS CAROLENE LOGAN
2009-09-01288aDIRECTOR APPOINTED MRS MARY FRANCES MCNEILL
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR SARAH GANDON
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aANNUAL RETURN MADE UP TO 12/02/09
2008-12-22288aDIRECTOR APPOINTED GAIL JANE NIVEN
2008-11-27288aSECRETARY APPOINTED BRIAN CARSON
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY BRIAN MCKELVIE
2008-11-04363aANNUAL RETURN MADE UP TO 12/02/08
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 NETBALL SCOTLAND 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 NETBALL SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETBALL SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 59,888
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 NETBALL SCOTLAND

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 87,198
Cash Bank In Hand 2012-04-01 £ 109,522
Current Assets 2012-04-01 £ 141,005
Debtors 2012-04-01 £ 31,483
Fixed Assets 2012-04-01 £ 6,081
Shareholder Funds 2012-04-01 £ 87,198
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 6,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NETBALL SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for NETBALL SCOTLAND
Trademarks
We have not found any records of NETBALL SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETBALL SCOTLAND. 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 NETBALL SCOTLAND 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 NETBALL SCOTLAND 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 NETBALL SCOTLAND 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 NETBALL SCOTLAND 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.