CRAIGHELEN LAWN TENNIS AND SQUASH CLUB

Register to unlock more data on OkredoRegister

CRAIGHELEN LAWN TENNIS AND SQUASH CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269594

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

215 East Clyde Street, Helensburgh, Argyll And Bute G84 7APCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Sandra Anne Juster as a director on 2025-03-27
dot icon25/04/2025
Termination of appointment of Sandra Anne Juster as a secretary on 2025-03-27
dot icon25/04/2025
Appointment of Mr Robert John Knox as a secretary on 2025-03-27
dot icon25/04/2025
Appointment of Mr Robert John Knox as a director on 2025-03-27
dot icon05/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Termination of appointment of Ian David Lamb as a director on 2020-11-26
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Ian Cairns Mccall as a director on 2019-03-21
dot icon08/04/2019
Termination of appointment of Kieran Martin as a director on 2019-03-21
dot icon10/01/2019
Notification of a person with significant control statement
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/07/2018
Appointment of Mr Lee Humphries as a director on 2018-03-22
dot icon05/07/2018
Appointment of Mr Ian David Lamb as a director on 2018-03-22
dot icon05/07/2018
Termination of appointment of Kurt Hart as a director on 2018-03-22
dot icon06/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon06/07/2017
Termination of appointment of Stephen Graham as a director on 2017-03-23
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2016
Annual return made up to 2016-06-21 no member list
dot icon18/07/2016
Appointment of Mr Kurt Hart as a director on 2016-03-17
dot icon18/07/2016
Termination of appointment of John Mccallum Colman as a director on 2016-03-17
dot icon18/07/2016
Appointment of Mr Steven Graham as a director on 2016-03-17
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2015
Registration of charge SC2695940004, created on 2015-07-15
dot icon07/07/2015
Annual return made up to 2015-06-21 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Satisfaction of charge 1 in full
dot icon13/10/2014
Registration of charge SC2695940003, created on 2014-10-09
dot icon09/07/2014
Annual return made up to 2014-06-21 no member list
dot icon15/06/2014
Termination of appointment of Claire Mcgowan as a director
dot icon15/06/2014
Termination of appointment of Gerald Black as a director
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-06-21 no member list
dot icon15/07/2013
Appointment of Mr Kieran Martin as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2012
Annual return made up to 2012-06-21 no member list
dot icon07/07/2012
Appointment of Mrs Claire Alison Mcgowan as a director
dot icon06/07/2012
Termination of appointment of David Thorpe as a director
dot icon06/07/2012
Termination of appointment of Eileen Drummond as a director
dot icon06/07/2012
Termination of appointment of Robbie Liddell as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-06-21 no member list
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Mr Robbie Liddell as a director
dot icon29/03/2011
Termination of appointment of Jacqueline Morris as a director
dot icon29/03/2011
Termination of appointment of Julie Dodson as a director
dot icon29/03/2011
Appointment of Mrs Sandra Anne Juster as a secretary
dot icon29/03/2011
Termination of appointment of Jacqueline Morris as a secretary
dot icon28/06/2010
Annual return made up to 2010-06-21 no member list
dot icon28/06/2010
Director's details changed for John Mccallum Colman on 2010-06-21
dot icon28/06/2010
Director's details changed for David Arthur Gordon Thorpe on 2010-06-21
dot icon28/06/2010
Director's details changed for Dr Gerald Greenwell Black on 2010-06-21
dot icon28/06/2010
Director's details changed for Jacqueline Morris on 2010-06-12
dot icon28/06/2010
Director's details changed for Eileen Drummond on 2010-06-21
dot icon22/06/2010
Appointment of Sandra Anne Juster as a director
dot icon22/06/2010
Appointment of Julie Dodson as a director
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Annual return made up to 21/06/09
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Appointment terminated director stephen graham
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Annual return made up to 21/06/08
dot icon08/05/2008
Director appointed john mccallum colman
dot icon13/07/2007
Annual return made up to 21/06/07
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New secretary appointed;new director appointed
dot icon07/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/06/2006
Annual return made up to 21/06/06
dot icon01/06/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon26/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon27/07/2005
Annual return made up to 21/06/05
dot icon09/05/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/04/2005
Memorandum and Articles of Association
dot icon06/04/2005
Resolutions
dot icon29/01/2005
Memorandum and Articles of Association
dot icon29/01/2005
Resolutions
dot icon10/12/2004
Partic of mort/charge *
dot icon15/10/2004
Partic of mort/charge *
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon01/09/2004
Director's particulars changed
dot icon22/06/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon21/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-35.61 % *

* during past year

Cash in Bank

£17,469.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.06K
-
0.00
35.85K
-
2022
0
20.60K
-
0.00
27.13K
-
2023
0
11.86K
-
0.00
17.47K
-
2023
0
11.86K
-
0.00
17.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.86K £Descended-42.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.47K £Descended-35.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Ian Cairns
Director
21/03/2019 - Present
1
Humphries, Lee
Director
22/03/2018 - Present
2
Juster, Sandra Anne
Director
18/03/2010 - 27/03/2025
-
Juster, Sandra Anne
Secretary
24/03/2011 - 27/03/2025
-
Knox, Robert John
Secretary
27/03/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGHELEN LAWN TENNIS AND SQUASH CLUB

CRAIGHELEN LAWN TENNIS AND SQUASH CLUB is an(a) Active company incorporated on 21/06/2004 with the registered office located at 215 East Clyde Street, Helensburgh, Argyll And Bute G84 7AP. There are currently 4 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 CRAIGHELEN LAWN TENNIS AND SQUASH CLUB?

toggle

CRAIGHELEN LAWN TENNIS AND SQUASH CLUB is currently Active. It was registered on 21/06/2004 .

Where is CRAIGHELEN LAWN TENNIS AND SQUASH CLUB located?

toggle

CRAIGHELEN LAWN TENNIS AND SQUASH CLUB is registered at 215 East Clyde Street, Helensburgh, Argyll And Bute G84 7AP.

What does CRAIGHELEN LAWN TENNIS AND SQUASH CLUB do?

toggle

CRAIGHELEN LAWN TENNIS AND SQUASH CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CRAIGHELEN LAWN TENNIS AND SQUASH CLUB?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-12-31.