SCOTTISH BADMINTON UNION - GLASGOW


Company Profile Company Filings

Overview

SCOTTISH BADMINTON UNION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
SCOTTISH BADMINTON UNION was incorporated 23 years ago on 11/08/2000 and has the registered number: SC209935. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

SCOTTISH BADMINTON UNION - GLASGOW

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

COCKBURN CENTRE
GLASGOW
G51 4TQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN SCOTT Jul 1964 Scottish Director 2023-08-23 CURRENT
MRS CAROLYN DOROTHY YOUNG Aug 1971 British Director 2019-06-16 CURRENT
MS CHRISTINE MCDIARMID BLACK Sep 1954 British Director 2007-05-13 CURRENT
MR KEITH JAMES RUSSELL Dec 1962 British Director 2018-10-22 CURRENT
MORAG MCCULLOCH Jun 1947 British Director 2007-05-13 CURRENT
GORDON HALDANE Jun 1970 Scottish Director 2016-06-12 CURRENT
MR BILL BLACOE Apr 1972 British Director 2021-11-21 CURRENT
JOHN WILLIAM CRAIG Apr 1958 British Director 2021-11-21 CURRENT
COLIN STUART CAMPBELL Oct 1958 Scottish Director 2023-08-23 CURRENT
ALASTAIR MORRISON GATT Mar 1966 British Director 2002-05-05 UNTIL 2003-10-26 RESIGNED
MR ALISTAIR WILLIAM FERNS Mar 1963 British Director 2008-06-01 UNTIL 2010-05-18 RESIGNED
BRIAN CASEY Aug 1948 Scottish Director 2014-05-11 UNTIL 2015-05-17 RESIGNED
JAMES WILLIAM GAULD Feb 1957 British Director 2017-06-11 UNTIL 2018-06-10 RESIGNED
ROBERT HAY GAW Jul 1961 British Director 2009-05-24 UNTIL 2010-06-23 RESIGNED
ROBERT HAY GAW Jul 1961 British Director 2005-05-22 UNTIL 2007-05-13 RESIGNED
DAVINA GEMMELL Sep 1933 British Director 2004-05-30 UNTIL 2016-06-12 RESIGNED
EDWARD GIBB Aug 1944 British Director 2003-10-26 UNTIL 2008-01-22 RESIGNED
ANDRREW CHATTERTON May 1956 Scottish Director 2012-10-28 UNTIL 2017-06-11 RESIGNED
ROBERT FARQUHAR Jun 1967 Scottish Director 2010-06-01 UNTIL 2012-10-28 RESIGNED
LEON DOUGLAS Nov 1954 British Director 2002-05-05 UNTIL 2014-10-26 RESIGNED
JOHN WILLIAM CRAIG Apr 1958 British Director 2016-10-30 UNTIL 2017-06-11 RESIGNED
DAVID CRAIG Sep 1960 British Director 2010-05-09 UNTIL 2014-03-14 RESIGNED
RONALD EDWARD CONWAY May 1951 British Director 2000-08-21 UNTIL 2006-05-21 RESIGNED
RONALD EDWARD CONWAY May 1951 British Director 2009-05-24 UNTIL 2019-01-21 RESIGNED
MARIE CHRISTIE Nov 1959 British Director 2000-08-26 UNTIL 2003-05-04 RESIGNED
MARIE CHRISTIE Nov 1959 British Director 2004-05-30 UNTIL 2005-05-22 RESIGNED
GAIL JANE FORSYTH Sep 1967 Scottish Director 2017-06-11 UNTIL 2018-06-10 RESIGNED
IAN ELLIOTT BROWN Oct 1943 British Secretary 2000-08-11 UNTIL 2017-06-11 RESIGNED
DAVID CHRISTOPHER GILMOUR Secretary 2017-06-11 UNTIL 2023-07-01 RESIGNED
COLIN MICHAEL ATKINSON Jun 1939 British Director 2000-08-21 UNTIL 2010-09-13 RESIGNED
MR THOMAS RITCHIE CAMPBELL May 1940 British Director 2011-05-08 UNTIL 2018-06-10 RESIGNED
MARGARET KIRSTEN CAMPBELL Oct 1972 British Director 2017-06-11 UNTIL 2018-06-10 RESIGNED
IAN DAVIDSON CAMPBELL Apr 1953 British Director 2000-08-21 UNTIL 2021-08-05 RESIGNED
COLIN STUART CAMPBELL Oct 1958 Scottish Director 2012-05-13 UNTIL 2018-06-10 RESIGNED
CRAIG ARTHUR BURNS Aug 1966 Uk Director 2015-05-10 UNTIL 2016-06-12 RESIGNED
IRENE RACHEL BLAIR Jun 1944 British Director 2003-10-26 UNTIL 2004-05-30 RESIGNED
IRENE RACHEL BLAIR Jun 1944 British Director 2008-06-15 UNTIL 2015-06-27 RESIGNED
JOHN BARRIE Dec 1933 British Director 2000-08-21 UNTIL 2013-05-12 RESIGNED
DAVID THOMAS BARR Mar 1947 British Director 2000-08-11 UNTIL 2007-05-13 RESIGNED
DAVID THOMAS BARR Mar 1947 British Director 2010-09-29 UNTIL 2014-05-11 RESIGNED
EDWINA HENDERSON GIBB Jan 1946 British Director 2000-08-21 UNTIL 2003-07-01 RESIGNED
ANDREW JACK ALEXANDER Dec 1941 British Director 2000-08-21 UNTIL 2001-05-06 RESIGNED
GEORGE HUGH AINSLEY Sep 1953 British Director 2003-10-26 UNTIL 2018-06-10 RESIGNED
ANDREW CAREY Dec 1954 British Director 2000-08-21 UNTIL 2004-05-30 RESIGNED
GILLIAN ANN ALLAN Nov 1964 British Director 2015-05-10 UNTIL 2018-06-10 RESIGNED
MR THOMAS RITCHIE CAMPBELL May 1940 British Director 2000-08-21 UNTIL 2004-11-18 RESIGNED
ALISTAIR MURDOCH HALL Jul 1965 British Director 2015-05-10 UNTIL 2016-06-12 RESIGNED
MARIA AGNESE HADDEN Jan 1947 British Director 2009-05-24 UNTIL 2011-05-08 RESIGNED
JANE ANNE GRANT May 1956 British Director 2005-05-22 UNTIL 2008-06-01 RESIGNED
MARY BECKETT GOUDIE Sep 1949 British Director 2005-05-22 UNTIL 2009-05-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK 200 FINANCIAL SERVICES LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UK 200 LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THE CONFEDERATION OF BRITISH SPORT LONDON Dissolved... DORMANT 93120 - Activities of sport clubs
BADMINTON GB LIMITED MILTON KEYNES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST GLASGOW Active GROUP 85100 - Pre-primary education
DUNFERMLINE TENNIS AND BRIDGE CLUB LIMITED DUNFERMLINE SCOTLAND Active MICRO ENTITY 93110 - Operation of sports facilities
ALFRED STEWART PROPERTIES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ACCORD HOSPICE PAISLEY SCOTLAND Active FULL 86900 - Other human health activities
SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS EDINBURGH SCOTLAND Active SMALL 85600 - Educational support services
BADMINTONSCOTLAND EVENTS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
THE SCOTTISH SPORTS COUNCIL TRUST COMPANY GLASGOW Active FULL 85510 - Sports and recreation education
EDINBURGH HEADWAY GROUP EDINBURGH SCOTLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
SBU (COCKBURN) LIMITED Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
D.S. ORR & SONS (HOLDINGS) LIMITED GLASGOW Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
KIBBLE CAMPUS DEVELOPMENTS LIMITED PAISLEY Active SMALL 41201 - Construction of commercial buildings
FIFE SPORTS & LEISURE TRUST LIMITED DUNFERMLINE Active FULL 93110 - Operation of sports facilities
ALFRED STEWART PROPERTY FOUNDATION LIMITED EDINBURGH SCOTLAND Active SMALL 68100 - Buying and selling of own real estate
KIBBLE CONSTRUCTION LIMITED PAISLEY Active SMALL 43999 - Other specialised construction activities n.e.c.
CY CONSULTANCY LTD EDINBURGH UNITED KINGDOM Dissolved... MICRO ENTITY 66110 - Administration of financial markets

Free Reports Available

Report Date Filed Date of Report Assets
Scottish Badminton Union - Accounts to registrar (filleted) - small 22.3 2024-03-22 31-03-2023 £194,949 Cash £321,187 equity
Scottish Badminton Union - Accounts to registrar (filleted) - small 22.3 2023-01-25 31-03-2022 £303,591 Cash £354,558 equity
Scottish Badminton Union - Limited company accounts 20.1 2021-08-12 31-03-2021 £360,593 Cash £401,455 equity
Scottish Badminton Union - Accounts to registrar (filleted) - small 18.2 2020-12-01 31-03-2020 £160,039 Cash £206,300 equity
Scottish Badminton Union - Accounts to registrar (filleted) - small 18.2 2019-08-01 31-03-2019 £234,884 Cash £394,779 equity
Scottish Badminton Union - Accounts to registrar (filleted) - small 17.3 2018-08-03 31-03-2018 £409,817 Cash £460,788 equity
The Scottish Badminton Union - Accounts to registrar - small 16.1.1 2017-12-06 31-03-2017 £313,847 Cash £499,967 equity
The Scottish Badminton Union - Abbreviated accounts 16.1 2016-09-06 31-03-2016 £472,066 Cash £493,858 equity
The Scottish Badminton Union - Limited company - abbreviated - 11.9 2015-10-30 31-03-2015 £423,780 Cash £475,943 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PECKHAM AND RYE LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
MARSHALL WILSON PACKAGING LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 17219 - Manufacture of other paper and paperboard containers
PECKHAM'S V & V LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MERCHANT PROPERTIES SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
PECKHAM'S INVESTMENTS LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BUTTER BAKERY LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 56290 - Other food services
FAODAIL FARM LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 47890 - Retail sale via stalls and markets of other goods