About

Registered Number: SC203383
Date of Incorporation: 27/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: WRIGHT, JOHNSTON & MACKENZIE LLP, 302 St. Vincent Street, Glasgow, G2 5RZ

 

Established in 2000, Boxing Scotland Ltd are based in Glasgow, it has a status of "Active". The current directors of the organisation are listed as Broadfoot, Darryl, Delaney, Francis, Henry, Martin Robert Thomas, Junner, Lesley-anne, Gordon Ferguson & Co Ca, Bennett & Robertson (Trustees) Limited, Bennett & Robertson Nominees Limited, Brown, George, Brown, Thomas Henry, Burns, William, Campbell, Donald, Caulfield, Andrew, Clair, Alfonsus John, Clair, John, Dryburgh, Alan James, Duffus, Albert, Dunn, James, Evans, Peter Charles, Fraser, Douglas Ian, Hills, Albert, Hughes, Leonard, Lenzi, Giovanni Amleto, Macpherson, John, Malcolm, Derek James, Mccluskey, John Deerin, Mcewen, Colin Thomas, Mclaughlin, Frank, Moore, Peter, Rafferty, Richard Byrne, Rafferty, Richard Byrne, Robertson, James, Starbuck, Joseph Alfred, Stewart, Caroline, Walker, Thomas Michael, Watt, James, Watt, Norman, Young, Robert James, Young, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADFOOT, Darryl 04 May 2019 - 1
DELANEY, Francis 10 October 2009 - 1
HENRY, Martin Robert Thomas 13 January 2016 - 1
JUNNER, Lesley-Anne 04 May 2019 - 1
BENNETT & ROBERTSON (TRUSTEES) LIMITED 27 January 2000 11 February 2000 1
BENNETT & ROBERTSON NOMINEES LIMITED 27 January 2000 11 February 2000 1
BROWN, George 11 June 2000 16 June 2002 1
BROWN, Thomas Henry 31 August 2008 27 April 2009 1
BURNS, William 11 February 2000 27 August 2006 1
CAMPBELL, Donald 11 February 2000 16 June 2002 1
CAULFIELD, Andrew 17 January 2010 21 June 2013 1
CLAIR, Alfonsus John 16 June 2002 29 June 2003 1
CLAIR, John 11 June 2000 29 June 2003 1
DRYBURGH, Alan James 19 June 2005 08 February 2009 1
DUFFUS, Albert 19 June 2005 12 April 2009 1
DUNN, James 11 February 2000 16 June 2002 1
EVANS, Peter Charles 13 October 2011 11 December 2015 1
FRASER, Douglas Ian 16 June 2002 29 June 2003 1
HILLS, Albert 11 February 2000 27 August 2006 1
HUGHES, Leonard 11 February 2000 11 June 2000 1
LENZI, Giovanni Amleto 31 May 2005 26 August 2007 1
MACPHERSON, John 24 September 2013 10 July 2018 1
MALCOLM, Derek James 29 June 2003 27 August 2006 1
MCCLUSKEY, John Deerin 26 August 2007 31 August 2008 1
MCEWEN, Colin Thomas 26 August 2007 21 June 2009 1
MCLAUGHLIN, Frank 29 June 2003 27 August 2006 1
MOORE, Peter 11 February 2000 06 November 2002 1
RAFFERTY, Richard Byrne 10 February 2002 19 June 2005 1
RAFFERTY, Richard Byrne 11 February 2000 11 June 2000 1
ROBERTSON, James 11 February 2000 08 February 2009 1
STARBUCK, Joseph Alfred 08 February 2009 09 June 2009 1
STEWART, Caroline 09 June 2015 10 August 2019 1
WALKER, Thomas Michael 17 June 2001 19 June 2005 1
WATT, James 11 February 2000 24 March 2005 1
WATT, Norman 11 February 2000 26 August 2007 1
YOUNG, Robert James 08 February 2009 17 September 2009 1
YOUNG, Robert James 27 August 2006 26 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GORDON FERGUSON & CO CA 01 January 2002 30 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 January 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 10 December 2019
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 13 January 2016
AA01 - Change of accounting reference date 12 January 2016
CH01 - Change of particulars for director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 22 September 2015
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 12 January 2015
RESOLUTIONS - N/A 25 November 2014
AA - Annual Accounts 20 October 2014
MA - Memorandum and Articles 20 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 14 November 2013
RESOLUTIONS - N/A 23 September 2013
CERTNM - Change of name certificate 23 September 2013
RESOLUTIONS - N/A 23 September 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 January 2012
AP01 - Appointment of director 08 November 2011
CH01 - Change of particulars for director 04 November 2011
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
RESOLUTIONS - N/A 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
363s - Annual Return 22 May 2007
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363s - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 21 March 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
353 - Register of members 09 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 30 March 2001
225 - Change of Accounting Reference Date 31 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.