CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC456869

Incorporation date

15/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copland House Edmiston Drive, Copland House, Glasgow G51 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon14/04/2026
Termination of appointment of Laura Fawkes as a director on 2026-04-13
dot icon14/04/2026
Appointment of Mr Iain David Mcholm as a director on 2026-04-14
dot icon07/04/2026
Termination of appointment of Joanne Elizabeth Percival as a director on 2026-04-07
dot icon07/04/2026
Appointment of Mr Scott John Carline as a director on 2026-04-07
dot icon21/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon30/06/2025
Total exemption full 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
Registered office address changed from Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA Scotland to Copland House Edmiston Drive Copland House Glasgow G51 2XD on 2025-05-23
dot icon23/05/2025
Appointment of Mr Euan Andrew Macfarlane as a director on 2024-07-16
dot icon29/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon08/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/01/2022
Registered office address changed from Copland House, Second Floor Edmiston Drive Glasgow G51 2XD Scotland to Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA on 2022-01-13
dot icon03/12/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/10/2021
Termination of appointment of Euan Andrew Macfarlane as a director on 2021-09-17
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
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 icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Resolutions
dot icon11/09/2020
Termination of appointment of Stuart Dougall Macquarrie as a director on 2020-09-01
dot icon01/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon14/08/2020
Termination of appointment of Alan Henderson Fraser as a director on 2020-07-14
dot icon18/02/2020
Appointment of Mr Alan Henderson Fraser as a director on 2020-02-15
dot icon14/11/2019
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Copland House, Second Floor Edmiston Drive Glasgow G51 2XD on 2019-11-14
dot icon28/10/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/10/2018
Termination of appointment of Bruce Gulland Taylor as a director on 2018-09-26
dot icon13/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/05/2018
Termination of appointment of Iain William Mulholland as a director on 2018-05-14
dot icon22/11/2017
Appointment of Reverend Stuart Dougall Macquarrie as a director on 2017-11-04
dot icon08/11/2017
Appointment of Mr Iain William Mulholland 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 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 icon16/08/2017
Confirmation statement made on 2017-08-15 with updates
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 William Donald Cowie as a director on 2017-05-15
dot icon22/05/2017
Termination of appointment of Alexander Wilson 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 icon17/05/2017
Accounts for a dormant company made up to 2016-08-31
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 Joanne Elizabeth Percival 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 icon15/11/2016
Termination of appointment of Gordon Dinnie as a director on 2016-10-13
dot icon13/10/2016
Registered office address changed from , 44 Loanhead Road, Linwood, Paisley, Renfrewshire, PA3 3QN to 1 Rutland Court Edinburgh EH3 8EY on 2016-10-13
dot icon13/10/2016
Director's details changed for Mr Alexander Wilson on 2016-10-05
dot icon13/10/2016
Appointment of Mr James Don Blair as a director on 2016-10-05
dot icon13/10/2016
Director's details changed for Ms Joanne Elizabeth Percival on 2016-10-05
dot icon13/10/2016
Appointment of Mr William Donald Cowie as a director on 2016-10-05
dot icon13/10/2016
Appointment of Mr Craig Houston as a director on 2016-10-05
dot icon13/10/2016
Appointment of Mr Iain Leiper as a director on 2016-10-05
dot icon13/10/2016
Director's details changed for Ms Laura Fawkes on 2016-10-05
dot icon13/10/2016
Appointment of Ms Joanne Elizabeth Percival as a director on 2016-10-05
dot icon13/10/2016
Appointment of Mr Alexander Wilson as a director on 2016-10-05
dot icon13/10/2016
Appointment of Ms Laura Fawkes as a director on 2016-10-05
dot icon30/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon30/06/2016
Certificate of change of name
dot icon30/06/2016
Resolutions
dot icon25/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Crawford Boyd as a director on 2014-08-15
dot icon20/08/2014
Registered office address changed from , 1a Lansdowne Crescent, Edinburgh, Lothian, EH12 5EQ, Scotland to 1 Rutland Court Edinburgh EH3 8EY on 2014-08-20
dot icon05/08/2014
Appointment of Gordon Dinnie as a director on 2014-06-13
dot icon04/10/2013
Change of name
dot icon04/10/2013
Certificate of change of name
dot icon04/10/2013
Resolutions
dot icon15/08/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
1.31M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Alexander
Director
05/10/2016 - 15/05/2017
8
Irvine, James
Director
23/06/2021 - 30/06/2024
7
Boyd, Crawford
Director
15/08/2013 - 15/08/2014
14
Ms Laura Fawkes
Director
05/10/2016 - 10/03/2017
7
Ms Laura Fawkes
Director
22/05/2017 - 13/04/2026
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 CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY

CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 15/08/2013 with the registered office located at Copland House Edmiston Drive, Copland House, Glasgow G51 2XD. 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 CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY?

toggle

CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 15/08/2013 .

Where is CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY located?

toggle

CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY is registered at Copland House Edmiston Drive, Copland House, Glasgow G51 2XD.

What does CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY do?

toggle

CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLUB 1872 PROJECTS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Laura Fawkes as a director on 2026-04-13.