CLUB 1872 LIMITED

Register to unlock more data on OkredoRegister

CLUB 1872 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC525940

Incorporation date

04/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Copland House, Edmiston Drive, Glasgow G51 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon14/04/2026
Appointment of Mr Scott John Carline as a director on 2026-04-14
dot icon18/02/2026
Termination of appointment of Joanne Elizabeth Percival as a director on 2026-02-02
dot icon18/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon23/05/2025
Termination of appointment of James Irvine as a director on 2024-06-30
dot icon23/05/2025
Termination of appointment of George David Hoggan as a director on 2024-06-30
dot icon23/05/2025
Appointment of Mr Euan Andrew Macfarlane as a director on 2024-07-16
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon06/03/2024
Registered office address changed from Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA Scotland to Copland House Edmiston Drive Glasgow G51 2XD on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/03/2024
Register inspection address has been changed to Copland House Edmiston Drive Glasgow G51 2XD
dot icon13/11/2023
Withdrawal of a person with significant control statement on 2023-11-13
dot icon13/11/2023
Notification of Rangers Family Limited as a person with significant control on 2018-01-06
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Previous accounting period extended from 2022-02-28 to 2022-06-30
dot icon02/12/2022
Previous accounting period shortened from 2022-05-31 to 2022-02-28
dot icon30/11/2022
Previous accounting period extended from 2022-02-28 to 2022-05-31
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Registered office address changed from Copland House Edmiston Drive Ibrox Stadium Glasgow G51 2XD Scotland to Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA on 2022-01-13
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/10/2021
Termination of appointment of Euan Andrew Macfarlane as a director on 2021-09-17
dot icon02/07/2021
Appointment of Mr James Irvine as a director on 2021-06-23
dot icon01/07/2021
Appointment of Mr George David Hoggan as a director on 2021-06-23
dot icon19/05/2021
Micro company accounts made up to 2020-02-29
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon11/09/2020
Termination of appointment of Stuart Dougall Macquarrie as a director on 2020-09-01
dot icon14/08/2020
Termination of appointment of Alan Henderson Fraser as a director on 2020-07-14
dot icon24/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon17/02/2020
Appointment of Mr Alan Henderson Fraser as a director on 2020-02-15
dot icon17/02/2020
Termination of appointment of as Company Services Limited as a secretary on 2020-02-15
dot icon17/02/2020
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Copland House Edmiston Drive Ibrox Stadium Glasgow G51 2XD on 2020-02-17
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/10/2018
Termination of appointment of Bruce Gulland Taylor as a director on 2018-09-26
dot icon14/05/2018
Termination of appointment of Iain William Mulholland as a director on 2018-05-14
dot icon19/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon22/11/2017
Appointment of Reverend Stuart Dougall Macquarrie as a director on 2017-11-04
dot icon08/11/2017
Director's details changed for Mr Iain William Mulholland on 2017-11-08
dot icon08/11/2017
Appointment of Mr Iain William Mulholland as a director on 2017-11-04
dot icon06/11/2017
Appointment of Mr Bruce Gulland Taylor as a director on 2017-11-04
dot icon06/11/2017
Termination of appointment of James Don Blair as a director on 2017-11-04
dot icon06/11/2017
Appointment of Mr Euan Andrew Macfarlane as a director on 2017-11-04
dot icon03/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/06/2017
Termination of appointment of a director
dot icon22/05/2017
Appointment of Ms Laura Fawkes as a director on 2017-05-22
dot icon22/05/2017
Appointment of Ms Joanne Elizabeth Percival as a director on 2017-05-22
dot icon22/05/2017
Termination of appointment of Alexander Wilson as a director on 2017-05-15
dot icon22/05/2017
Termination of appointment of William Donald Cowie as a director on 2017-05-15
dot icon18/05/2017
Termination of appointment of Craig Houston as a director on 2017-05-13
dot icon27/03/2017
Termination of appointment of Joanne Elizabeth Percival as a director on 2017-03-10
dot icon27/03/2017
Termination of appointment of Laura Fawkes as a director on 2017-03-10
dot icon27/03/2017
Termination of appointment of Iain Leiper as a director on 2017-03-10
dot icon28/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon10/10/2016
Appointment of Mrs Laura Fawkes as a director on 2016-10-05
dot icon10/10/2016
Appointment of Mr Craig Houston as a director on 2016-10-05
dot icon10/10/2016
Appointment of Mr Iain Leiper as a director on 2016-10-05
dot icon10/10/2016
Appointment of Mr William Donald Cowie as a director on 2016-10-05
dot icon10/10/2016
Appointment of Mrs Joanne Elizabeth Percival as a director on 2016-10-05
dot icon10/10/2016
Appointment of Mr Alexander Wilson as a director on 2016-10-05
dot icon04/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended500.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Alexander
Director
05/10/2016 - 15/05/2017
8
AS COMPANY SERVICES LIMITED
Corporate Secretary
04/02/2016 - 15/02/2020
235
Irvine, James
Director
23/06/2021 - 30/06/2024
7
Ms Laura Fawkes
Director
22/05/2017 - Present
7
Ms Laura Fawkes
Director
05/10/2016 - 10/03/2017
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUB 1872 LIMITED

CLUB 1872 LIMITED is an(a) Active company incorporated on 04/02/2016 with the registered office located at Copland House, Edmiston Drive, Glasgow G51 2XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB 1872 LIMITED?

toggle

CLUB 1872 LIMITED is currently Active. It was registered on 04/02/2016 .

Where is CLUB 1872 LIMITED located?

toggle

CLUB 1872 LIMITED is registered at Copland House, Edmiston Drive, Glasgow G51 2XD.

What does CLUB 1872 LIMITED do?

toggle

CLUB 1872 LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLUB 1872 LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Scott John Carline as a director on 2026-04-14.