BOXING SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BOXING SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203383

Incorporation date

27/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

National High Performance Centre Olympia Theatre, 2 Orr Street, Glasgow G40 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon19/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon02/09/2022
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to National High Performance Centre Olympia Theatre 2 Orr Street Glasgow G40 2QH on 2022-09-02
dot icon21/01/2022
Termination of appointment of William Burns as a director on 2021-12-11
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon17/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Resolutions
dot icon02/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Notification of Kevin Bell as a person with significant control on 2021-06-14
dot icon14/06/2021
Cessation of Mr Kevin Bell as a person with significant control on 2021-06-14
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon10/12/2019
Termination of appointment of Caroline Stewart as a director on 2019-08-10
dot icon12/11/2019
Director's details changed for Mr Kevin Gordon Bell on 2019-11-12
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Appointment of Mrs Lesley-Anne Junner as a director on 2019-05-04
dot icon15/05/2019
Appointment of Mr Darryl Broadfoot as a director on 2019-05-04
dot icon15/03/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Termination of appointment of John Macpherson as a director on 2018-07-10
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Richard Mathew Thomas as a director on 2016-03-04
dot icon13/01/2016
Appointment of Mr Martin Robert Thomas Henry as a director on 2016-01-13
dot icon13/01/2016
Annual return made up to 2016-01-10 no member list
dot icon12/01/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon12/01/2016
Director's details changed for Mr Richard Mathew Thomas on 2015-09-09
dot icon12/01/2016
Termination of appointment of Peter Evans as a director on 2015-12-11
dot icon09/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon22/09/2015
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2015-09-22
dot icon19/06/2015
Appointment of Ms Caroline Stewart as a director on 2015-06-09
dot icon12/01/2015
Annual return made up to 2015-01-10 no member list
dot icon25/11/2014
Resolutions
dot icon20/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon20/10/2014
Memorandum and Articles of Association
dot icon10/01/2014
Annual return made up to 2014-01-10 no member list
dot icon09/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon14/11/2013
Appointment of Mr John Macpherson as a director
dot icon23/09/2013
Resolutions
dot icon23/09/2013
Certificate of change of name
dot icon23/09/2013
Resolutions
dot icon26/06/2013
Termination of appointment of Andrew Caulfield as a director
dot icon01/02/2013
Annual return made up to 2013-01-27 no member list
dot icon01/02/2013
Director's details changed for Mr Richard Mathew Thomas on 2013-02-01
dot icon01/02/2013
Director's details changed for William Burns on 2013-02-01
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-01-27
dot icon27/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon08/11/2011
Appointment of Mr Peter Evans as a director
dot icon04/11/2011
Director's details changed for William Burns on 2011-10-28
dot icon04/11/2011
Appointment of Mr Kevin Gordon Bell as a director
dot icon22/02/2011
Annual return made up to 2011-01-27
dot icon10/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Annual return made up to 2010-01-27
dot icon19/08/2010
Director's details changed for Mr Richard Mathew Thomas on 2010-08-16
dot icon19/08/2010
Termination of appointment of Norman Watt as a director
dot icon09/06/2010
Appointment of Andrew Caulfield as a director
dot icon09/06/2010
Appointment of Francis Delaney as a director
dot icon26/04/2010
Appointment of Francis Delaney as a director
dot icon26/04/2010
Appointment of Andrew Caulfield as a director
dot icon26/04/2010
Termination of appointment of Gordon Ferguson & Co Ca as a secretary
dot icon26/04/2010
Termination of appointment of Colin Richards as a director
dot icon26/04/2010
Resolutions
dot icon10/02/2010
Termination of appointment of Robert Young as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Registered office changed on 16/09/2009 from suite 29 1 chapel lane airdrie business centre airdrie ML6 6GX
dot icon10/08/2009
Appointment terminated director joseph starbuck
dot icon10/08/2009
Appointment terminated director colin mcewen
dot icon11/06/2009
Appointment terminated director thomas brown
dot icon14/05/2009
Appointment terminated director albert duffus
dot icon04/03/2009
Annual return made up to 27/01/09
dot icon02/03/2009
Appointment terminated director alan dryburgh
dot icon28/02/2009
Appointment terminated director james dunn
dot icon28/02/2009
Appointment terminated director james robertson
dot icon28/02/2009
Director appointed robert james young
dot icon28/02/2009
Director appointed joseph alfred starbuck
dot icon28/02/2009
Director appointed richard mathew thomas
dot icon14/10/2008
Appointment terminated director john mccluskey
dot icon14/10/2008
Appointment terminated director thomas walker
dot icon14/10/2008
Director appointed norman watt
dot icon14/10/2008
Director appointed thomas henry brown
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/03/2008
Annual return made up to 27/01/08
dot icon12/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon22/05/2007
Annual return made up to 27/01/07
dot icon29/11/2006
Registered office changed on 29/11/06 from: c/o gordon ferguson & co LTD C.a 33 laird street coatbridge lanarlshire ML5 3LW
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon09/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon31/03/2006
Annual return made up to 27/01/06
dot icon23/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon24/05/2005
Annual return made up to 27/01/05
dot icon07/04/2005
Secretary's particulars changed
dot icon03/11/2004
Director's particulars changed
dot icon29/07/2004
Full accounts made up to 2004-04-30
dot icon06/04/2004
Registered office changed on 06/04/04 from: suite 25, coatbridge business centre 204 main street coatbridge ML5 3RB
dot icon03/02/2004
Annual return made up to 27/01/04
dot icon27/09/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon19/08/2003
Full accounts made up to 2003-04-30
dot icon25/04/2003
Annual return made up to 27/01/03
dot icon21/03/2003
Full accounts made up to 2002-04-30
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon11/03/2002
Annual return made up to 27/01/02
dot icon11/03/2002
New secretary appointed
dot icon20/02/2002
New director appointed
dot icon09/08/2001
Location of register of members
dot icon08/08/2001
Director resigned
dot icon08/08/2001
New director appointed
dot icon11/07/2001
Accounts for a small company made up to 2001-04-30
dot icon30/03/2001
Annual return made up to 27/01/01
dot icon31/01/2001
Accounting reference date extended from 31/01/01 to 30/04/01
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon27/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-48.39 % *

* during past year

Cash in Bank

£88,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
9
71.96K
-
930.23K
171.48K
-
2023
10
3.82K
-
988.88K
88.51K
-
2023
10
3.82K
-
988.88K
88.51K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

3.82K £Descended-94.69 % *

Total Assets(GBP)

-

Turnover(GBP)

988.88K £Ascended6.30 % *

Cash in Bank(GBP)

88.51K £Descended-48.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Kevin Gordon
Director
13/10/2011 - Present
10
Caulfield, Andrew
Director
27/08/2006 - 26/08/2007
2
Caulfield, Andrew
Director
17/01/2010 - 21/06/2013
2
Evans, Peter Charles
Director
13/10/2011 - 11/12/2015
2
Young, Robert James
Director
08/02/2009 - 17/09/2009
4

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

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
DESIGNBIT LIMITEDRoach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB
Active

Category:

Printing n.e.c.

Comp. code:

04120093

Reg. date:

06/12/2000

Turnover:

-

No. of employees:

13
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOXING SCOTLAND LIMITED

BOXING SCOTLAND LIMITED is an(a) Active company incorporated on 27/01/2000 with the registered office located at National High Performance Centre Olympia Theatre, 2 Orr Street, Glasgow G40 2QH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXING SCOTLAND LIMITED?

toggle

BOXING SCOTLAND LIMITED is currently Active. It was registered on 27/01/2000 .

Where is BOXING SCOTLAND LIMITED located?

toggle

BOXING SCOTLAND LIMITED is registered at National High Performance Centre Olympia Theatre, 2 Orr Street, Glasgow G40 2QH.

What does BOXING SCOTLAND LIMITED do?

toggle

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

How many employees does BOXING SCOTLAND LIMITED have?

toggle

BOXING SCOTLAND LIMITED had 10 employees in 2023.

What is the latest filing for BOXING SCOTLAND LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-10 with no updates.