BOXING SCOTLAND LIMITED - GLASGOW


Company Profile Company Filings

Overview

BOXING SCOTLAND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
BOXING SCOTLAND LIMITED was incorporated 24 years ago on 27/01/2000 and has the registered number: SC203383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BOXING SCOTLAND LIMITED - GLASGOW

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NATIONAL HIGH PERFORMANCE CENTRE OLYMPIA THEATRE
GLASGOW
G40 2QH
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
AMATEUR BOXING SCOTLAND LIMITED (until 23/09/2013)

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN GORDON BELL Apr 1979 British Director 2011-10-13 CURRENT
FRANCIS DELANEY Jun 1948 British Director 2009-10-10 CURRENT
MARTIN ROBERT THOMAS HENRY Feb 1953 British Director 2016-01-13 CURRENT
MR DARRYL BROADFOOT Feb 1979 British Director 2019-05-04 CURRENT
MRS LESLEY-ANNE JUNNER Mar 1976 British Director 2019-05-04 CURRENT
RICHARD BYRNE RAFFERTY Jan 1928 British Director 2000-02-11 UNTIL 2000-06-11 RESIGNED
NORMAN WATT Aug 1944 British Director 2008-08-31 UNTIL 2010-07-02 RESIGNED
MR THOMAS MICHAEL WALKER Oct 1946 British Director 2001-06-17 UNTIL 2005-06-19 RESIGNED
JAMES WATT Jun 1944 British Director 2000-02-11 UNTIL 2005-03-24 RESIGNED
MR THOMAS MICHAEL WALKER Oct 1946 British Director 2007-08-26 UNTIL 2008-08-31 RESIGNED
MR RICHARD MATHEW THOMAS Jan 1971 British Director 2009-02-08 UNTIL 2016-03-04 RESIGNED
MS CAROLINE STEWART Dec 1983 British Director 2015-06-09 UNTIL 2019-08-10 RESIGNED
LEONARD HUGHES Feb 1970 British Director 2000-02-11 UNTIL 2000-06-11 RESIGNED
JAMES ROBERTSON Jul 1940 British Director 2000-02-11 UNTIL 2009-02-08 RESIGNED
JOSEPH ALFRED STARBUCK Oct 1950 British Director 2009-02-08 UNTIL 2009-06-09 RESIGNED
GIOVANNI AMLETO LENZI Mar 1938 British Director 2005-05-31 UNTIL 2007-08-26 RESIGNED
RICHARD BYRNE RAFFERTY Jan 1928 British Director 2002-02-10 UNTIL 2005-06-19 RESIGNED
PETER MOORE Dec 1938 British Director 2000-02-11 UNTIL 2002-11-06 RESIGNED
FRANK MCLAUGHLIN Jul 1959 British Director 2003-06-29 UNTIL 2006-08-27 RESIGNED
COLIN THOMAS MCEWEN Dec 1957 British Director 2007-08-26 UNTIL 2009-06-21 RESIGNED
JOHN DEERIN MCCLUSKEY Jul 1968 British Director 2007-08-26 UNTIL 2008-08-31 RESIGNED
DEREK JAMES MALCOLM Jun 1959 British Director 2003-06-29 UNTIL 2006-08-27 RESIGNED
MR JOHN MACPHERSON Oct 1962 British Director 2013-09-24 UNTIL 2018-07-10 RESIGNED
MR COLIN RICHARDS Jul 1942 British Director 2006-08-27 UNTIL 2009-10-06 RESIGNED
BENNETT & ROBERTSON LLP Secretary 2000-01-27 UNTIL 2001-12-31 RESIGNED
GORDON FERGUSON & CO CA Secretary 2002-01-01 UNTIL 2009-04-30 RESIGNED
MR WILLIAM BURNS Oct 1942 British Director 2007-08-26 UNTIL 2021-12-11 RESIGNED
MR PETER EVANS Feb 1949 British Director 2011-10-13 UNTIL 2015-12-11 RESIGNED
JAMES DUNN Apr 1945 British Director 2000-02-11 UNTIL 2002-06-16 RESIGNED
JAMES DUNN Apr 1945 British Director 2006-08-27 UNTIL 2009-02-08 RESIGNED
ALBERT DUFFUS Feb 1951 British Director 2005-06-19 UNTIL 2009-04-12 RESIGNED
ALAN JAMES DRYBURGH Aug 1968 British Director 2005-06-19 UNTIL 2009-02-08 RESIGNED
JOHN CLAIR Sep 1952 British Director 2000-06-11 UNTIL 2003-06-29 RESIGNED
ALFONSUS JOHN CLAIR Sep 1952 British Director 2002-06-16 UNTIL 2003-06-29 RESIGNED
ANDREW CAULFIELD May 1966 British Director 2006-08-27 UNTIL 2007-08-26 RESIGNED
ANDREW CAULFIELD May 1966 British Director 2010-01-17 UNTIL 2013-06-21 RESIGNED
DONALD CAMPBELL Jul 1942 British Director 2000-02-11 UNTIL 2002-06-16 RESIGNED
NORMAN WATT Aug 1944 British Director 2000-02-11 UNTIL 2007-08-26 RESIGNED
THOMAS HENRY BROWN Jan 1937 British Director 2008-08-31 UNTIL 2009-04-27 RESIGNED
GEORGE BROWN Jan 1937 British Director 2000-06-11 UNTIL 2002-06-16 RESIGNED
BENNETT & ROBERTSON NOMINEES LIMITED Director 2000-01-27 UNTIL 2000-02-11 RESIGNED
BENNETT & ROBERTSON (TRUSTEES) LIMITED Dec 1989 Director 2000-01-27 UNTIL 2000-02-11 RESIGNED
MR WILLIAM BURNS Oct 1942 British Director 2000-02-11 UNTIL 2006-08-27 RESIGNED
ALBERT HILLS Dec 1944 British Director 2000-02-11 UNTIL 2006-08-27 RESIGNED
DOUGLAS IAN FRASER Nov 1947 British Director 2002-06-16 UNTIL 2003-06-29 RESIGNED
ROBERT JAMES YOUNG Jan 1961 British Director 2006-08-27 UNTIL 2007-08-26 RESIGNED
ROBERT JAMES YOUNG Jan 1961 British Director 2009-02-08 UNTIL 2009-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Gordon Bell 2021-06-14 4/1979 Glasgow   Significant influence or control as trust
Mr Kevin Bell 2016-04-06 - 2021-06-14 Livingston   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH AMATEUR BOXING ASSOCIATION LIMITED SHEFFIELD Active SMALL 93199 - Other sports activities
BOYS' AND GIRLS' CLUBS OF SCOTLAND AYR SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LOCH NESS HARBOUR COMPANY LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 50300 - Inland passenger water transport
SPORTSCOTLAND GLASGOW Active DORMANT 74990 - Non-trading company
INCOVO LIMITED GLASGOW Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THENUE HOUSING SERVICES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
LGBT YOUTH SCOTLAND EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
AYRSHIRE HOMESTAKE LIMITED AYR Active DORMANT 41202 - Construction of domestic buildings
ZIACOM LIMITED GLASGOW ... NO ACCOUNTS FILED 8030 - Higher education
CAULFIELD ENTERPRISES LIMITED KELTY SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
INCOVO HOLDINGS LIMITED LIVINGSTON Dissolved... DORMANT 99999 - Dormant Company
INCOVO COMMUNICATION TECHNOLOGY LIMITED LIVINGSTON Dissolved... DORMANT 61900 - Other telecommunications activities
KINGDOM CONSULTING LIMITED FIFE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OROSO LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
KINCARDINE AND MEARNS CITIZENS ADVICE BUREAU STONEHAVEN SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
GLENURY (CONTRACT SOLUTIONS) LTD STONEHAVEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
KVB LEGAL AND COMMERCIAL SERVICES LIMITED BATHGATE Dissolved... 70229 - Management consultancy activities other than financial management
RJY RECYCLERS LTD EDINBURGH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INSPIRED FM LTD GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Boxing Scotland Limited - Limited company accounts 23.1 2023-11-07 31-03-2023 £88,505 Cash £-3,821 equity
Boxing Scotland Limited - Limited company accounts 22.3 2023-01-18 31-03-2022 £171,484 Cash £71,961 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLYDE GATEWAY URC GLASGOW Active GROUP 82990 - Other business support service activities n.e.c.
CLYDE GATEWAY DEVELOPMENTS LIMITED GLASGOW Active FULL 82990 - Other business support service activities n.e.c.