IRVINE SPORTS CLUB - IRVINE


Company Profile Company Filings

Overview

IRVINE SPORTS CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from IRVINE and has the status: Active.
IRVINE SPORTS CLUB was incorporated 15 years ago on 10/06/2008 and has the registered number: SC344093. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

IRVINE SPORTS CLUB - IRVINE

This company is listed in the following categories:
93110 - Operation of sports facilities

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

MARESS PLAYING FIELDS
IRVINE
NORTH AYRSHIRE
KA12 8PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LORRAINE WILLIAMSON Nov 1965 British Director 2013-04-01 CURRENT
MRS ANGELA KEENAN Dec 1968 British Director 2023-01-01 CURRENT
MR ANDREW RENNIE Mar 1949 British Director 2010-07-06 CURRENT
MR ROBERT LONGMUIR KIDD May 1948 British Director 2019-01-24 CURRENT
MR STUART CRAWFORD MCCALLUM Dec 1964 Director 2017-04-01 CURRENT
MR JOHN MCGARRY Mar 1951 British Director 2020-12-01 CURRENT
MR ALLAN WILSON Feb 1956 British Director 2023-01-01 CURRENT
MR ROBERT MCPHEE Oct 1966 British Secretary 2009-06-01 UNTIL 2011-06-14 RESIGNED
MR STEPHEN HEW BROWNING Secretary 2011-06-14 UNTIL 2011-12-19 RESIGNED
MR JAMES O'NEILL Dec 1951 British Secretary 2008-06-10 UNTIL 2009-06-01 RESIGNED
MRS ALISON WALTERS Secretary 2013-04-01 UNTIL 2019-01-24 RESIGNED
MR ROBERT MCPHEE Oct 1966 British Director 2009-06-01 UNTIL 2011-06-14 RESIGNED
MR DEREK JOHN MURDOCH Dec 1980 British Director 2014-09-30 UNTIL 2021-12-31 RESIGNED
MR DAVID MURRAY Oct 1965 British Director 2013-04-01 UNTIL 2016-05-02 RESIGNED
MRS MELANIE JAYNE MCPHERSON Sep 1982 British Director 2019-12-04 UNTIL 2021-12-31 RESIGNED
MR DEREK GEORGE NEIL Sep 1970 British Director 2019-01-24 UNTIL 2022-12-31 RESIGNED
MR ANDREW WILSON Jul 1949 British Director 2014-09-30 UNTIL 2020-12-01 RESIGNED
MR JOHN MCGARRY Mar 1951 British Director 2009-06-01 UNTIL 2010-07-06 RESIGNED
MR STUART EDWIN NEIL Aug 1946 British Director 2008-06-10 UNTIL 2016-04-01 RESIGNED
MR JAMES O'NEILL Dec 1951 British Director 2008-06-10 UNTIL 2009-06-01 RESIGNED
MR RODNEY JOHN SMITH Jan 1973 Scottish Director 2017-04-01 UNTIL 2019-01-24 RESIGNED
MR TOM WILLIAM SMITH Mar 1964 British Director 2019-12-04 UNTIL 2021-12-31 RESIGNED
MRS ANN-MARIE GALLAGHER Jun 1964 British Director 2016-05-02 UNTIL 2017-05-01 RESIGNED
MR GEORGE MCKEE Jan 1947 British Director 2008-06-10 UNTIL 2014-06-27 RESIGNED
MISS ALISON WALTERS Oct 1980 British Director 2013-04-01 UNTIL 2019-01-24 RESIGNED
MR JOHN KIDD Dec 1943 British Director 2010-07-06 UNTIL 2022-12-31 RESIGNED
MS MARGARET GREENAN Nov 1966 British Director 2009-06-01 UNTIL 2011-11-24 RESIGNED
MR STEPHEN HEW BROWNING Apr 1962 British Director 2009-06-01 UNTIL 2011-12-19 RESIGNED
MR ROBERT AULD Dec 1940 British Director 2008-06-10 UNTIL 2009-06-01 RESIGNED
MR ROBERT AULD Dec 1940 British Director 2013-04-01 UNTIL 2014-09-30 RESIGNED
MS ANNE-MARIE ARMOUR Aug 1974 British Director 2009-06-01 UNTIL 2009-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Rennie 2016-04-06 3/1949 Irvine   Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOCHURST LLP BATH ENGLAND ... TOTAL EXEMPTION FULL None Supplied
DEANWEST LIMITED OLD PERCETON Dissolved... TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
NORTH AYRSHIRE LEISURE LIMITED IRVINE SCOTLAND Active FULL 93110 - Operation of sports facilities
NORTH AYRSHIRE LEISURE TRADING SERVICES LIMITED IRVINE SCOTLAND Active DORMANT 99999 - Dormant Company
ATRIUM INITIATIVES LIMITED KILMARNOCK Active SMALL 41100 - Development of building projects
FENWICK WEAVERS CO-OPERATIVE LTD. FENWICK Dissolved... 91030 - Operation of historical sites and buildings and similar visitor attractions
MARRESS TRADING LIMITED IRVINE Dissolved... DORMANT 93110 - Operation of sports facilities
THOMSON MCCALLUM LIMITED GLASGOW Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KPP GLASGOW SOUTH LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FOUTERS CIC AYR SCOTLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services
THOMSON MCCALLUM FINANCIAL CONSULTANCY LLP GLASGOW SCOTLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - IRVINE SPORTS CLUB 2023-12-26 31-03-2023 £759,117 equity
Micro-entity Accounts - IRVINE SPORTS CLUB 2022-12-24 31-03-2022 £775,602 equity
Micro-entity Accounts - IRVINE SPORTS CLUB 2021-12-03 31-03-2021 £841,814 equity
Micro-entity Accounts - IRVINE SPORTS CLUB 2020-12-24 31-03-2020 £802,571 equity
Micro-entity Accounts - IRVINE SPORTS CLUB 2020-01-01 31-03-2019 £847,494 equity
Micro-entity Accounts - IRVINE SPORTS CLUB 2018-12-28 31-03-2018 £866,477 equity
Micro-entity Accounts - IRVINE SPORTS CLUB 2017-12-23 31-03-2017 £75,420 Cash £855,432 equity
Abbreviated Company Accounts - IRVINE SPORTS CLUB 2016-12-24 31-03-2016 £86,757 Cash £906,864 equity
Abbreviated Company Accounts - IRVINE SPORTS CLUB 2015-12-31 31-03-2015 £98,254 Cash £929,911 equity
Abbreviated Company Accounts - IRVINE SPORTS CLUB 2014-12-17 31-03-2014 £221,460 Cash £962,545 equity