CORINTHIAN CLUBS LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC282420

Incorporation date

31/03/2005

Size

Full

Contacts

Registered address

Registered address

Hamilton House, 70 Hamilton Drive, Glasgow G12 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon11/11/2025
Full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Stephen Anthony Mcquade as a director on 2024-11-07
dot icon26/08/2024
Appointment of Mr Ewan James Robertson as a director on 2024-08-26
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon14/07/2021
Change of details for G1 Group Plc as a person with significant control on 2021-06-01
dot icon12/04/2021
Full accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon21/09/2017
Notification of G1 Group Plc as a person with significant control on 2016-04-06
dot icon21/09/2017
Cessation of G1 Group (Holdings) Plc as a person with significant control on 2016-04-06
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Gary Fenton as a director on 2015-12-03
dot icon03/12/2015
Appointment of Ms Lesley Welsh as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Stephen Anthony Mcquade as a director on 2015-12-03
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon24/11/2014
Miscellaneous
dot icon07/11/2014
Registered office address changed from The Corinthian Club 191 Ingram Street Glasgow G1 1DA to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on 2014-11-07
dot icon04/11/2014
Appointment of Gary Fenton as a director on 2014-10-30
dot icon04/11/2014
Appointment of Stefan Paul King as a director on 2014-10-30
dot icon04/11/2014
Termination of appointment of Alexander Tucek as a director on 2014-10-30
dot icon04/11/2014
Termination of appointment of Reinhard Bernkpo-Schneurch as a director on 2014-10-30
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Dietmar Hoscher as a director
dot icon07/01/2014
Appointment of Mr Alexander Tucek as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/07/2011
Appointment of Dietmar Hoscher as a director
dot icon11/07/2011
Termination of appointment of Stefan Harra as a director
dot icon17/06/2011
Termination of appointment of Cathy Mcguire as a director
dot icon09/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon10/01/2011
Resolutions
dot icon06/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon10/08/2010
Appointment of Stefan Harra as a director
dot icon10/08/2010
Appointment of Cathy Mcguire as a director
dot icon10/08/2010
Appointment of Reinhard Bernkpo-Schneurch as a director
dot icon04/08/2010
Termination of appointment of Brian Mcghee as a secretary
dot icon04/08/2010
Termination of appointment of Gareth Andrews as a director
dot icon04/08/2010
Termination of appointment of John Young as a director
dot icon04/08/2010
Termination of appointment of Stefan King as a director
dot icon29/07/2010
Registered office address changed from Virginia House 62 Virginia Street Glasgow Strathclyde G1 1TX on 2010-07-29
dot icon11/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr John Christopher Young on 2010-01-12
dot icon12/01/2010
Appointment of Mr John Christopher Young as a director
dot icon12/01/2010
Termination of appointment of George Middlemiss as a director
dot icon12/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/05/2009
Return made up to 31/03/09; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon31/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Stefan Paul
Director
30/10/2014 - Present
128
Robertson, Ewan James
Director
26/08/2024 - Present
84
Mcquade, Stephen Anthony
Director
03/12/2015 - 07/11/2024
119
Mcghee, Brian William Craighead
Secretary
18/04/2006 - 14/07/2010
33
Welsh, Lesley Elizabeth
Director
03/12/2015 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CORINTHIAN CLUBS LIMITED

CORINTHIAN CLUBS LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at Hamilton House, 70 Hamilton Drive, Glasgow G12 8DR. There are currently 3 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 CORINTHIAN CLUBS LIMITED?

toggle

CORINTHIAN CLUBS LIMITED is currently Active. It was registered on 31/03/2005 .

Where is CORINTHIAN CLUBS LIMITED located?

toggle

CORINTHIAN CLUBS LIMITED is registered at Hamilton House, 70 Hamilton Drive, Glasgow G12 8DR.

What does CORINTHIAN CLUBS LIMITED do?

toggle

CORINTHIAN CLUBS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CORINTHIAN CLUBS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.