SHU EAST DISTRICT LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SHU EAST DISTRICT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
SHU EAST DISTRICT LIMITED was incorporated 22 years ago on 06/07/2001 and has the registered number: SC220998. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHU EAST DISTRICT LIMITED was incorporated 22 years ago on 06/07/2001 and has the registered number: SC220998. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHU EAST DISTRICT LIMITED - GLASGOW
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
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
GLASGOW NATIONAL HOCKEY CENTRE
GLASGOW
G40 1HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN JOHN SERVICE | Dec 1970 | British | Secretary | 2008-06-01 | CURRENT |
MS ELIZABETH PETTIGREW | Jan 1951 | British | Director | 2017-11-20 | CURRENT |
MARGARET SALMOND | Jun 1950 | British | Director | 2012-04-23 | CURRENT |
MR DUNCAN JOHN SERVICE | Dec 1970 | British | Director | 2009-04-28 | CURRENT |
MS JODIE EMMA NICOLA DUNCAN | Jul 1988 | British | Director | 2023-05-22 | CURRENT |
WENDY JANE MACFARLANE | Jul 1974 | Director | 2003-06-26 UNTIL 2005-02-14 | RESIGNED | |
JEAN ALDRED | Jul 1956 | Secretary | 2005-04-25 UNTIL 2007-04-23 | RESIGNED | |
JANE ANN CARMICHAEL | Dec 1956 | British | Secretary | 2001-07-06 UNTIL 2003-06-26 | RESIGNED |
JUDY MILLER | Sep 1958 | Secretary | 2007-04-23 UNTIL 2008-06-01 | RESIGNED | |
WENDY JANE MACFARLANE | Jul 1974 | Secretary | 2003-06-26 UNTIL 2005-02-14 | RESIGNED | |
MR RICHARD GRAY | Aug 1981 | Director | 2018-05-28 UNTIL 2022-05-16 | RESIGNED | |
MS SUSAN JANE WEBBER | Aug 1972 | British | Director | 2014-11-17 UNTIL 2019-05-20 | RESIGNED |
MR GARETH TENNER | Mar 1981 | British | Director | 2013-04-29 UNTIL 2017-05-15 | RESIGNED |
TERRY ALBERT VICTOR STEPHENS | Apr 1958 | British | Director | 2009-10-12 UNTIL 2012-04-23 | RESIGNED |
MR DUNCAN JOHN SERVICE | Dec 1970 | British | Director | 2001-07-06 UNTIL 2005-04-25 | RESIGNED |
JUDY MILLER | Sep 1958 | Director | 2001-07-06 UNTIL 2002-03-14 | RESIGNED | |
LYNN MCNEILL | Apr 1963 | British | Director | 2001-07-06 UNTIL 2011-04-26 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2001-07-06 UNTIL 2001-07-06 | RESIGNED | ||
RICHARD MARK STALKER MARSH HAPPER | Mar 1947 | British | Director | 2001-07-06 UNTIL 2003-04-28 | RESIGNED |
CAROLYN HELEN CRICHTON | Dec 1966 | British | Director | 2005-04-25 UNTIL 2011-04-26 | RESIGNED |
LYNNE MARGARET DICK | Aug 1963 | British | Director | 2002-10-14 UNTIL 2007-04-23 | RESIGNED |
ALISTAIR JAMES DICK | Apr 1971 | British | Director | 2005-02-14 UNTIL 2009-04-28 | RESIGNED |
DR MAGGIE CONACHER | Mar 1967 | Scottish | Director | 2012-04-23 UNTIL 2014-04-28 | RESIGNED |
JANE ANN CARMICHAEL | Dec 1956 | British | Director | 2001-07-06 UNTIL 2002-07-30 | RESIGNED |
MS SOPHIE VICTORIA ASHCROFT | Nov 1982 | British | Director | 2011-04-26 UNTIL 2012-04-23 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2001-07-06 UNTIL 2001-07-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2023-11-23 | 31-03-2023 | £107,233 equity |
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2022-11-30 | 31-03-2022 | £105,046 equity |
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2021-11-19 | 31-03-2021 | £74,965 equity |
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2020-11-28 | 31-03-2020 | £76,224 equity |
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2019-11-30 | 31-03-2019 | £71,575 equity |
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2018-11-29 | 31-03-2018 | £64,243 equity |
Micro-entity Accounts - SHU EAST DISTRICT LIMITED | 2017-11-28 | 31-03-2017 | £57,593 equity |
Abbreviated Company Accounts - SHU EAST DISTRICT LIMITED | 2016-12-02 | 31-03-2016 | £51,647 Cash £48,578 equity |
Abbreviated Company Accounts - SHU EAST DISTRICT LIMITED | 2015-11-27 | 31-03-2015 | £40,799 Cash £39,812 equity |
Abbreviated Company Accounts - SHU EAST DISTRICT LIMITED | 2014-11-22 | 31-03-2014 | £35,602 Cash £35,602 equity |