NETBALL SCOTLAND

Register to unlock more data on OkredoRegister

NETBALL SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316349

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Emirates Arena, 1000 London Road, Glasgow G40 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2023)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon06/02/2026
Director's details changed for Miss Upneet Thandi on 2026-02-02
dot icon31/10/2025
Termination of appointment of Pamela Ann Radage as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Pamela Ann Radage as a secretary on 2025-09-08
dot icon09/09/2025
Appointment of Mrs Linda Elizabeth Cairney as a director on 2025-09-08
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Statement of company's objects
dot icon15/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon25/06/2025
Termination of appointment of Kenneth Stewart Hay as a director on 2025-06-18
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon13/12/2024
Director's details changed for Mr Stuart Martin on 2024-12-09
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Director's details changed for Mr Kenneth Stewart Hay on 2024-10-10
dot icon09/10/2024
Appointment of Mrs Karen Helen Atkinson as a director on 2024-09-09
dot icon19/09/2024
Termination of appointment of Catriona Semple as a director on 2024-09-09
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon24/01/2024
Appointment of Miss Gemma Barclay Sole as a director on 2024-01-01
dot icon10/01/2024
Appointment of Miss Claire Drummond as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mrs Zoe Lee as a director on 2024-01-01
dot icon09/01/2024
Appointment of Miss Upneet Thandi as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Stuart Martin as a director on 2024-01-01
dot icon05/12/2023
Appointment of Mr Kenneth Stewart Hay as a director on 2023-11-27
dot icon29/11/2023
Termination of appointment of Peter Paul Martin as a director on 2023-09-11
dot icon31/10/2023
Memorandum and Articles of Association
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Termination of appointment of Claire Marie Nelson as a director on 2023-05-26
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates

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
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Sara Claudia
Director
14/09/2022 - Present
4
Kenyon, Wendy, Dr
Director
22/09/2022 - Present
-
Kaye, Gordon
Director
07/03/2016 - 08/08/2018
3
Mckenna, Gareth
Director
14/06/2017 - 08/09/2020
5
Keay, Jeanne Kerrel, Professor
Director
16/03/2015 - 13/06/2017
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+
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 NETBALL SCOTLAND

NETBALL SCOTLAND is an(a) Active company incorporated on 12/02/2007 with the registered office located at Emirates Arena, 1000 London Road, Glasgow G40 3HY. There are currently 11 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 NETBALL SCOTLAND?

toggle

NETBALL SCOTLAND is currently Active. It was registered on 12/02/2007 .

Where is NETBALL SCOTLAND located?

toggle

NETBALL SCOTLAND is registered at Emirates Arena, 1000 London Road, Glasgow G40 3HY.

What does NETBALL SCOTLAND do?

toggle

NETBALL SCOTLAND operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for NETBALL SCOTLAND?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.