BROXBURN UNITED SPORTS CLUB TRUST

Register to unlock more data on OkredoRegister

BROXBURN UNITED SPORTS CLUB TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC337381

Incorporation date

07/02/2008

Size

Full

Contacts

Registered address

Registered address

Albyn Park, Greendykes Road, Broxburn, West Lothian EH52 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon29/01/2026
Full accounts made up to 2025-04-30
dot icon03/12/2025
Termination of appointment of Alan William Cunningham as a secretary on 2025-11-30
dot icon02/12/2025
Appointment of Ann Smith as a director on 2025-11-30
dot icon02/12/2025
Appointment of Ann Smith as a secretary on 2025-11-30
dot icon01/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Appointment of Mr Graeme Henderson Condie as a director on 2021-05-01
dot icon16/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon16/02/2021
Director's details changed for Mr Stephen Philbin on 2018-02-01
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2020
Micro company accounts made up to 2019-04-30
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon12/02/2019
Termination of appointment of Malcolm John Mcdonald as a director on 2019-01-30
dot icon12/02/2019
Termination of appointment of Thomas James Gillan as a director on 2019-01-30
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/10/2017
Appointment of Mr Paul Smith as a director on 2017-10-27
dot icon28/10/2017
Termination of appointment of David Morrison as a director on 2017-10-27
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon29/03/2016
Termination of appointment of James Simpson Porteous as a director on 2010-02-11
dot icon23/02/2016
Annual return made up to 2016-02-07 no member list
dot icon03/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon26/01/2016
Appointment of Mr Paul Justin Stavert as a director on 2015-09-01
dot icon10/02/2015
Annual return made up to 2015-02-07 no member list
dot icon02/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon29/01/2015
Appointment of Mr James Simpson Porteous as a director on 2010-02-11
dot icon28/01/2015
Termination of appointment of Nigel John Barclay as a director on 2014-10-31
dot icon27/01/2015
Appointment of Mr Thomas James Gillan as a director on 2014-08-11
dot icon27/01/2015
Registered office address changed from Albyn Park Albyn Road Broxburn West Lothian EH52 5BY to Albyn Park Greendykes Road Broxburn West Lothian EH52 5BP on 2015-01-27
dot icon07/02/2014
Annual return made up to 2014-02-07 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon27/12/2013
Appointment of Mr James Provan as a director
dot icon11/02/2013
Annual return made up to 2013-02-07 no member list
dot icon11/02/2013
Appointment of Mr Nigel John Barclay as a director
dot icon30/01/2013
Termination of appointment of James Porteous as a director
dot icon30/01/2013
Appointment of Mr James Simpson Porteous as a director
dot icon30/01/2013
Termination of appointment of Jacqueline Mckenzie as a director
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon30/01/2013
Director's details changed for Malcolm John Mcdonald on 2013-01-30
dot icon02/03/2012
Annual return made up to 2012-02-07 no member list
dot icon02/03/2012
Appointment of Mr Stephen Philbin as a director
dot icon02/03/2012
Appointment of Mrs Jacqueline Mckenzie as a director
dot icon02/03/2012
Appointment of Mr David Morrison as a director
dot icon28/02/2012
Termination of appointment of Stephen Donoghue as a director
dot icon08/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-02-07 no member list
dot icon30/03/2011
Registered office address changed from C/O Morton Fraser Llp Quartermile Two, 2 Lister Square. Edinburgh Midlothian EH3 9GL United Kingdom on 2011-03-30
dot icon29/03/2011
Director's details changed for Malcolm John Mcdonald on 2010-08-15
dot icon29/03/2011
Termination of appointment of James Pegg as a director
dot icon22/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-02-07 no member list
dot icon21/04/2010
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 2010-04-21
dot icon21/04/2010
Director's details changed for Malcolm John Mcdonald on 2010-02-07
dot icon21/04/2010
Director's details changed for James Thomas Pegg on 2010-02-07
dot icon21/04/2010
Director's details changed for James Simpson Porteous on 2010-02-07
dot icon21/04/2010
Director's details changed for Alan William Cunningham on 2010-02-07
dot icon21/04/2010
Termination of appointment of Gordon Kain as a director
dot icon21/04/2010
Director's details changed for Stephen Donoghue on 2010-02-07
dot icon11/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon24/11/2009
Previous accounting period extended from 2009-02-28 to 2009-04-30
dot icon23/02/2009
Annual return made up to 07/02/09
dot icon01/05/2008
Memorandum and Articles of Association
dot icon01/05/2008
Resolutions
dot icon26/03/2008
Director appointed malcolm john mcdonald
dot icon13/02/2008
New secretary appointed;new director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
27/10/2017 - Present
5
Stavert, Paul Justin
Director
01/09/2015 - Present
4
Condie, Graeme Henderson
Director
01/05/2021 - Present
2
Porteous, James Simpson
Director
08/02/2010 - Present
-
Philbin, Stephen
Director
06/06/2011 - Present
-

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 BROXBURN UNITED SPORTS CLUB TRUST

BROXBURN UNITED SPORTS CLUB TRUST is an(a) Active company incorporated on 07/02/2008 with the registered office located at Albyn Park, Greendykes Road, Broxburn, West Lothian EH52 5BP. There are currently 9 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 BROXBURN UNITED SPORTS CLUB TRUST?

toggle

BROXBURN UNITED SPORTS CLUB TRUST is currently Active. It was registered on 07/02/2008 .

Where is BROXBURN UNITED SPORTS CLUB TRUST located?

toggle

BROXBURN UNITED SPORTS CLUB TRUST is registered at Albyn Park, Greendykes Road, Broxburn, West Lothian EH52 5BP.

What does BROXBURN UNITED SPORTS CLUB TRUST do?

toggle

BROXBURN UNITED SPORTS CLUB TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BROXBURN UNITED SPORTS CLUB TRUST?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-30 with no updates.