BOWLS SCOTLAND

Register to unlock more data on OkredoRegister

BOWLS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC386410

Incorporation date

04/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

National Centre For Bowling Northfield, Hunters Avenue, Ayr KA8 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon27/02/2026
Current accounting period shortened from 2026-08-31 to 2026-03-31
dot icon07/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon09/09/2025
Termination of appointment of Christopher Peter Holloway as a director on 2025-09-09
dot icon20/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/01/2025
Termination of appointment of David Polson Scouller as a director on 2024-11-30
dot icon24/10/2024
Appointment of Mr Gary John Grant as a director on 2024-10-23
dot icon24/09/2024
Termination of appointment of Rudi John Urbach as a director on 2024-09-13
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/03/2024
Termination of appointment of Kim Anne Walker as a director on 2024-03-20
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon08/03/2024
Appointment of Mrs Nicola Wilson as a director on 2024-03-08
dot icon15/01/2024
Termination of appointment of Andrew David Upton as a director on 2024-01-10
dot icon24/11/2023
Appointment of Mr Christopher Peter Holloway as a director on 2023-11-24
dot icon23/11/2023
Termination of appointment of Arlene Ewing as a director on 2023-11-22
dot icon28/08/2023
Appointment of Mr Henry George Robertson as a director on 2023-08-23
dot icon26/06/2023
Appointment of Mrs Kim Anne Walker as a director on 2023-06-26
dot icon31/03/2023
Termination of appointment of Kim Mcaully as a director on 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon31/01/2023
Resolutions
dot icon06/01/2023
Memorandum and Articles of Association
dot icon06/01/2023
Resolutions
dot icon30/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/11/2022
Termination of appointment of Susan Rochelle Beatt as a director on 2022-11-26
dot icon30/11/2022
Termination of appointment of Thomas Harold Hamilton as a director on 2022-11-26
dot icon29/04/2022
Appointment of Mr Rudi John Urbach as a director on 2022-04-20
dot icon27/04/2022
Appointment of Mr Gavin Smith as a director on 2022-04-20
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon13/01/2022
Termination of appointment of George James Mccartney as a director on 2022-01-10
dot icon23/12/2021
Appointment of Mr Michael Cavanagh as a director on 2021-12-10
dot icon23/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon22/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon15/03/2021
Termination of appointment of James Taylor Young Laws as a director on 2021-03-10
dot icon05/03/2021
Second filing for the appointment of Ms Kim Mcaully as a director
dot icon04/03/2021
Appointment of Ms Kim Mcaully as a director on 2020-09-30
dot icon08/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Termination of appointment of Robert Christie as a director on 2020-11-28
dot icon02/10/2020
Appointment of Ms Kim Mcaully as a director on 2020-09-30
dot icon20/08/2020
Appointment of Mr George James Mccartney as a director on 2020-08-19
dot icon02/06/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon02/06/2020
Termination of appointment of Sheila Grace Cowan as a director on 2020-05-27
dot icon01/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/10/2019
Director's details changed for Mrs Susan Rochelle Beatt on 2019-10-14
dot icon02/10/2019
Appointment of Mrs Arlene Ewing as a director on 2019-09-18
dot icon03/06/2019
Termination of appointment of Scott Andrew Meechan as a director on 2019-06-03
dot icon30/05/2019
Appointment of Mr James Taylor Young Laws as a director on 2019-05-18
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon04/02/2019
Appointment of Ms Sheila Grace Cowan as a director on 2019-01-30
dot icon01/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon23/10/2018
Termination of appointment of Craig Duncan Mcarthur as a director on 2018-10-22
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon16/07/2018
Termination of appointment of Robert Alexander Macpherson as a director on 2018-07-12
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/03/2018
Appointment of Mr Robert Alexander Macpherson as a director on 2018-03-07
dot icon03/01/2018
Termination of appointment of Hannah Mcgarry Maclachlan Marshall as a director on 2017-12-15
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon08/09/2017
Appointment of Mr Scott Andrew Meechan as a director on 2017-08-31
dot icon29/11/2016
Termination of appointment of William James Knox as a director on 2016-11-26
dot icon31/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Appointment of Mr David Polson Scouller as a director on 2016-10-04
dot icon10/10/2016
Appointment of Mr Andrew David Upton as a director on 2016-10-04
dot icon07/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/08/2016
Termination of appointment of Duncan Robert Mclaren as a director on 2016-08-09
dot icon10/12/2015
Memorandum and Articles of Association
dot icon10/12/2015
Resolutions
dot icon09/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/10/2015
Annual return made up to 2015-10-04 no member list
dot icon08/01/2015
Memorandum and Articles of Association
dot icon08/01/2015
Resolutions
dot icon22/12/2014
Appointment of Mr Craig Duncan Mcarthur as a director on 2014-12-01
dot icon16/12/2014
Appointment of Mr Duncan Robert Mclaren as a director on 2014-11-28
dot icon16/12/2014
Appointment of Mr Thomas Harold Hamilton as a director on 2014-11-28
dot icon16/12/2014
Termination of appointment of William Mcvey as a director on 2014-12-02
dot icon16/12/2014
Termination of appointment of William Mcvey as a director on 2014-12-02
dot icon24/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/10/2014
Annual return made up to 2014-10-04 no member list
dot icon18/09/2014
Termination of appointment of Colin Bruce Noon as a director on 2014-09-17
dot icon18/08/2014
Termination of appointment of Craig Robert Taylor as a director on 2014-08-15
dot icon09/05/2014
Appointment of Mrs Susan Rochelle Beatt as a director
dot icon09/05/2014
Appointment of Mrs Susan Rochelle Beatt as a director
dot icon22/04/2014
Appointment of Mr Craig Robert Taylor as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/11/2013
Annual return made up to 2013-10-04 no member list
dot icon13/05/2013
Termination of appointment of Francis Davidson as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/12/2012
Appointment of Mr William Mcvey as a director
dot icon06/12/2012
Appointment of Mr William James Knox as a director
dot icon06/12/2012
Termination of appointment of Ann Paton as a director
dot icon06/12/2012
Termination of appointment of John Halliday as a director
dot icon06/12/2012
Termination of appointment of Janice Grant as a director
dot icon06/12/2012
Termination of appointment of Karen Donnelly as a director
dot icon06/12/2012
Termination of appointment of John Anderson as a director
dot icon06/12/2012
Termination of appointment of Elizabeth Aitken as a director
dot icon29/11/2012
Memorandum and Articles of Association
dot icon29/11/2012
Resolutions
dot icon20/11/2012
Annual return made up to 2012-10-04 no member list
dot icon19/10/2012
Memorandum and Articles of Association
dot icon19/10/2012
Resolutions
dot icon20/08/2012
Appointment of Mr Colin Bruce Noon as a director
dot icon11/06/2012
Appointment of Ms Karen Marie Donnelly as a director
dot icon11/06/2012
Termination of appointment of Duncan Mclaren as a director
dot icon06/01/2012
Termination of appointment of Elizabeth Miller as a director
dot icon09/12/2011
Memorandum and Articles of Association
dot icon09/12/2011
Resolutions
dot icon06/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-10-04 no member list
dot icon17/03/2011
Appointment of Mr John Quinn Halliday as a director
dot icon25/01/2011
Termination of appointment of George Barr as a director
dot icon24/01/2011
Current accounting period shortened from 2011-10-31 to 2011-08-31
dot icon22/12/2010
Appointment of Janice Fairlie Grant as a director
dot icon22/12/2010
Appointment of Hannah Mcgarry Maclachlan Marshall as a director
dot icon22/12/2010
Appointment of Robert Christie as a director
dot icon22/12/2010
Appointment of Francis Alan Davidson as a director
dot icon22/12/2010
Appointment of John Inglis Anderson as a director
dot icon22/12/2010
Appointment of Duncan Robert Mclaren as a director
dot icon22/12/2010
Appointment of George Thomson Barr as a director
dot icon22/12/2010
Appointment of Ann Catherine Paton as a director
dot icon22/12/2010
Appointment of Elizabeth Aitken as a director
dot icon22/12/2010
Appointment of Elizabeth Frances Miller as a director
dot icon22/12/2010
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 2010-12-22
dot icon22/12/2010
Termination of appointment of Colin Millar as a director
dot icon22/12/2010
Termination of appointment of Alison Clarke as a director
dot icon21/12/2010
Resolutions
dot icon04/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gavin
Director
20/04/2022 - Present
3
Scouller, David Polson
Director
04/10/2016 - 30/11/2024
4
Beatt, Susan Rochelle
Director
02/05/2014 - 26/11/2022
9
Cowan, Sheila Grace
Director
30/01/2019 - 27/05/2020
4
Walker, Kim Anne
Director
26/06/2023 - 20/03/2024
6

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 BOWLS SCOTLAND

BOWLS SCOTLAND is an(a) Active company incorporated on 04/10/2010 with the registered office located at National Centre For Bowling Northfield, Hunters Avenue, Ayr KA8 9AL. There are currently 5 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 BOWLS SCOTLAND?

toggle

BOWLS SCOTLAND is currently Active. It was registered on 04/10/2010 .

Where is BOWLS SCOTLAND located?

toggle

BOWLS SCOTLAND is registered at National Centre For Bowling Northfield, Hunters Avenue, Ayr KA8 9AL.

What does BOWLS SCOTLAND do?

toggle

BOWLS SCOTLAND operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOWLS SCOTLAND?

toggle

The latest filing was on 27/02/2026: Current accounting period shortened from 2026-08-31 to 2026-03-31.