BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167582

Incorporation date

09/08/1996

Size

Dormant

Contacts

Registered address

Registered address

2 Meggetland Wynd, Edinburgh EH14 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/09/2025
Director's details changed for Mr Alastair Mackie Hay on 2025-09-18
dot icon18/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon26/08/2025
Director's details changed for Mr Alastair Mackie Hay on 2025-03-18
dot icon26/08/2025
Termination of appointment of Alexander John Thomson as a secretary on 2025-04-04
dot icon23/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon20/08/2024
Director's details changed for Mr Alastair Mackie Hay on 2024-08-20
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon11/08/2022
Termination of appointment of William Scott Noble as a director on 2022-08-06
dot icon30/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/08/2020
Termination of appointment of Justin James Tito as a director on 2020-03-31
dot icon24/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/09/2019
Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 2 Meggetland Wynd Edinburgh EH14 1XN on 2019-09-29
dot icon29/09/2019
Elect to keep the secretaries register information on the public register
dot icon29/09/2019
Appointment of Mr Alexander John Thomson as a secretary on 2019-09-23
dot icon29/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon18/09/2019
Termination of appointment of Morisons Secretaries Limited as a secretary on 2019-09-18
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-09 no member list
dot icon27/08/2015
Secretary's details changed for Morisons Secretaries Limited on 2015-05-25
dot icon26/08/2015
Termination of appointment of Daniel Michael Strachan Rutterford as a director on 2015-06-25
dot icon25/05/2015
Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2015-05-25
dot icon31/03/2015
Termination of appointment of Malcolm Allan Clapperton as a director on 2015-03-16
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Jeremy Scott as a director on 2014-10-31
dot icon09/12/2014
Termination of appointment of Cameron Graham Hepburn as a director on 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-08-09 no member list
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-09 no member list
dot icon21/06/2013
Appointment of Alastair Mackie Hay as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-09 no member list
dot icon13/06/2012
Appointment of Justin Tito as a director
dot icon13/06/2012
Appointment of Malcolm Allan Clapperton as a director
dot icon13/06/2012
Appointment of William Scott Noble as a director
dot icon13/06/2012
Appointment of Jeremy Scott as a director
dot icon13/06/2012
Appointment of Cameron Graham Hepburn as a director
dot icon12/06/2012
Termination of appointment of Peter Blackhall as a director
dot icon12/06/2012
Termination of appointment of Ronald Haggarty as a director
dot icon12/06/2012
Termination of appointment of Ian Maclennan as a director
dot icon12/06/2012
Termination of appointment of George Clark as a director
dot icon12/06/2012
Termination of appointment of Allan Digance as a director
dot icon15/05/2012
Memorandum and Articles of Association
dot icon15/05/2012
Resolutions
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Appointment of Ronald Thomson Haggarty as a director
dot icon28/09/2011
Appointment of William Sinclair Watson as a director
dot icon28/09/2011
Appointment of Daniel Michael Strachan Rutterford as a director
dot icon28/09/2011
Appointment of Peter Graeme Blackhall as a director
dot icon28/09/2011
Termination of appointment of Ian Scott as a director
dot icon26/09/2011
Resolutions
dot icon05/09/2011
Annual return made up to 2011-08-09 no member list
dot icon20/05/2011
Termination of appointment of Mark Furnivall as a director
dot icon19/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-09 no member list
dot icon06/09/2010
Director's details changed for Ian George Cameron Maclennan on 2010-08-09
dot icon06/09/2010
Secretary's details changed for Morisons Secretaries Limited on 2010-08-09
dot icon15/06/2010
Appointment of Mark Foster Furnivall as a director
dot icon15/06/2010
Appointment of Ian Alexander Scott as a director
dot icon15/06/2010
Appointment of Mr Allan David Digance as a director
dot icon14/06/2010
Termination of appointment of John Grant as a director
dot icon14/06/2010
Termination of appointment of David Brown as a director
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 09/08/09
dot icon06/07/2009
Director appointed george barrie clark
dot icon02/07/2009
Director's change of particulars / jan maclennan / 02/07/2009
dot icon30/06/2009
Appointment terminated director alastair findlay
dot icon30/06/2009
Appointment terminated director stanley watt
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon12/09/2008
Director appointed jan george cameron maclennan
dot icon15/08/2008
Annual return made up to 09/08/08
dot icon11/08/2008
Director appointed john gordon grant
dot icon22/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/11/2007
Annual return made up to 09/08/07
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon14/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Resolutions
dot icon20/03/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon16/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon22/09/2006
Annual return made up to 09/08/06
dot icon04/08/2006
Secretary's particulars changed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon04/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon02/09/2005
Annual return made up to 09/08/05
dot icon01/09/2005
Secretary resigned
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon30/08/2005
Director resigned
dot icon29/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Annual return made up to 09/08/04
dot icon06/09/2004
Director resigned
dot icon31/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/10/2003
Annual return made up to 09/08/03
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon13/11/2002
Annual return made up to 09/08/02
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
New secretary appointed
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Annual return made up to 09/08/01
dot icon01/06/2001
Full accounts made up to 2000-05-31
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Annual return made up to 09/08/00
dot icon23/03/2000
Full accounts made up to 1999-05-31
dot icon23/12/1999
New director appointed
dot icon03/12/1999
Annual return made up to 09/08/99
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon07/06/1999
Accounts for a small company made up to 1998-05-31
dot icon05/11/1998
Annual return made up to 09/08/98
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon01/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon17/10/1997
Annual return made up to 09/08/97
dot icon03/09/1997
Accounting reference date shortened from 31/08/97 to 31/05/97
dot icon09/07/1997
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon09/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORISONS SECRETARIES LIMITED
Corporate Secretary
31/07/2002 - 18/09/2019
46
Scott, Jeremy
Director
29/05/2012 - 31/10/2014
5
Binnie, Derek
Director
19/06/1998 - 24/06/1999
1
Rowan, Norman Arthur
Director
29/06/2000 - 05/11/2001
4
Rutterford, Daniel Michael Strachan
Director
26/05/2011 - 25/06/2015
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 09/08/1996 with the registered office located at 2 Meggetland Wynd, Edinburgh EH14 1XN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED?

toggle

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED is currently Active. It was registered on 09/08/1996 .

Where is BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED located?

toggle

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED is registered at 2 Meggetland Wynd, Edinburgh EH14 1XN.

What does BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED do?

toggle

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.