CLUB 1872 SHARES COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC476150

Incorporation date

25/04/2014

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 25/04/2014)
dot icon14/04/2026
Appointment of Mr Scott John Carline 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 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
Appointment of Mr Euan Andrew Macfarlane as a director on 2024-07-16
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
Confirmation statement made on 2025-04-25 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/06/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon13/01/2022
Registered office address changed from Copland House, Second Floor Ibrox Stadium Edmiston Drive Glasgow G51 2XD Scotland to Govan Workspace Harmony Row Unit 24 Glasgow G51 3BA on 2022-01-13
dot icon08/11/2021
Notification of a person with significant control statement
dot icon22/10/2021
Termination of appointment of Euan Andrew Macfarlane as a director on 2021-09-17
dot icon18/08/2021
Cessation of Joanne Elizabeth Percival as a person with significant control on 2021-06-23
dot icon18/08/2021
Cessation of Euan Andrew Macfarlane as a person with significant control on 2021-06-23
dot icon18/08/2021
Cessation of Laura Fawkes as a person with significant control on 2021-06-23
dot icon28/07/2021
Total exemption full accounts made up to 2020-06-30
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 icon24/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon22/09/2020
Notification of Joanne Elizabeth Percival as a person with significant control on 2020-09-01
dot icon22/09/2020
Notification of Euan Andrew Macfarlane as a person with significant control on 2020-09-01
dot icon22/09/2020
Notification of Laura Fawkes as a person with significant control on 2020-09-01
dot icon22/09/2020
Withdrawal of a person with significant control statement on 2020-09-22
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 icon01/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon18/02/2020
Appointment of Mr Alan Henderson Fraser as a director on 2020-02-15
dot icon28/01/2020
Resolutions
dot icon17/01/2020
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to Copland House, Second Floor Ibrox Stadium Edmiston Drive Glasgow G51 2XD on 2020-01-17
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Termination of appointment of Bruce Gulland Taylor as a director on 2018-09-26
dot icon28/05/2018
Termination of appointment of Iain William Mulholland as a director on 2018-05-28
dot icon25/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-06-30
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 Bruce Gulland Taylor 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
Termination of appointment of James Don Blair as a director on 2017-11-04
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 icon18/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/03/2017
Termination of appointment of Iain Leiper 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 Joanne Elizabeth Percival as a director on 2017-03-10
dot icon16/12/2016
Certificate of change of name
dot icon16/12/2016
Resolutions
dot icon11/10/2016
Director's details changed for Mr Alexander Wilson on 2016-10-05
dot icon11/10/2016
Appointment of Mr Alexander Wilson as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of Alexander Wilson as a director on 2016-10-10
dot icon10/10/2016
Appointment of Mr Iain Leiper as a director on 2016-10-05
dot icon10/10/2016
Director's details changed for Mrs Laura Fawkes 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 William Donald Cowie as a director on 2016-10-05
dot icon10/10/2016
Appointment of Mrs Laura Fawkes 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
Termination of appointment of Richard William Neill as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Kelly Johnstone as a director on 2016-06-30
dot icon10/10/2016
Termination of appointment of Greg Robertson Marshall as a director on 2016-05-30
dot icon10/10/2016
Termination of appointment of Brian Harold Donohoe as a director on 2016-06-30
dot icon10/10/2016
Appointment of Mr Alexander Wilson as a director on 2016-10-10
dot icon10/08/2016
Memorandum and Articles of Association
dot icon10/08/2016
Resolutions
dot icon27/05/2016
Annual return made up to 2016-04-25 no member list
dot icon02/03/2016
Appointment of Mr Brian Harold Donohoe as a director on 2016-02-25
dot icon18/02/2016
Termination of appointment of Richard William Scott as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of Scott Thomas Reid as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of Andrew Mclintock as a director on 2016-02-17
dot icon18/02/2016
Appointment of Kelly Johnstone as a director on 2016-02-17
dot icon18/02/2016
Appointment of Mr Greg Robertson Marshall as a director on 2016-02-17
dot icon02/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/01/2016
Termination of appointment of William Smart Macintyre as a director on 2016-01-06
dot icon15/06/2015
Annual return made up to 2015-04-25 no member list
dot icon21/04/2015
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon12/02/2015
Appointment of Andrew Mclintock as a director on 2015-01-27
dot icon16/12/2014
Appointment of Richard William Scott as a director on 2014-10-20
dot icon27/11/2014
Appointment of Dr Scott Thomas Reid as a director on 2014-10-20
dot icon20/11/2014
Appointment of Richard William Neill as a director on 2014-10-20
dot icon20/11/2014
Appointment of William Smart Macintyre as a director on 2014-10-20
dot icon25/04/2014
Incorporation of a Community Interest Company
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
25/04/2026
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
4.18M
-
0.00
146.74K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Alexander
Director
05/10/2016 - 15/05/2017
7
Wilson, Alexander
Director
10/10/2016 - 10/10/2016
7
Irvine, James
Director
23/06/2021 - 30/06/2024
7
Mclintock, Andrew
Director
27/01/2015 - 17/02/2016
14
Ms Laura Fawkes
Director
22/05/2017 - Present
6

Persons with Significant Control

3
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 SHARES COMMUNITY INTEREST COMPANY

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 25/04/2014 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 SHARES COMMUNITY INTEREST COMPANY?

toggle

CLUB 1872 SHARES COMMUNITY INTEREST COMPANY is currently Active. It was registered on 25/04/2014 .

Where is CLUB 1872 SHARES COMMUNITY INTEREST COMPANY located?

toggle

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

What does CLUB 1872 SHARES COMMUNITY INTEREST COMPANY do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Appointment of Mr Scott John Carline as a director on 2026-04-13.