About

Registered Number: SC184989
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: Bridgehaugh Park, Stirling, FK9 5AP

 

Established in 1998, Stirling County Rugby Football Club have registered office in the United Kingdom. This company has 28 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard Ballantyne 26 May 2016 - 1
BOSWELL, Lorne 26 June 2008 - 1
CLARK, Jacqueline 13 June 2019 - 1
DUNCAN, Gillian Maureen 13 June 2019 - 1
HARRISON, Amanda 22 June 2017 - 1
LINDSAY, Annie 13 June 2019 - 1
SPINKS, Jenifer 22 June 2017 - 1
AITKEN, Garry Robertson 07 May 2009 24 May 2011 1
BENNIE, Peter 29 July 2004 26 June 2008 1
BULLOCH, Craig Neish 22 June 2017 13 June 2019 1
CLARKE, John 19 March 2002 07 May 2009 1
CUNNINGHAM, Alistair Ian 20 April 1998 13 June 2019 1
DAVIES, Nicholas John 31 May 2012 11 June 2015 1
FORSYTH, Colin Andrew 22 June 2017 16 June 2018 1
GRAYBURN, Richard John 22 June 2017 01 December 2017 1
HOPE, John 04 September 2000 07 May 2009 1
JOHNSTONE, Kelly-Ann 31 May 2012 26 May 2016 1
MACLEOD, Ewan Angus 03 May 2006 26 June 2008 1
MAILER, Robert Andrew 03 July 2003 22 March 2004 1
MCANDREW, John 20 April 1998 13 June 2001 1
MCGRINDLES, Mattew Neil 27 June 2002 03 July 2003 1
MCNAUGHT, Ralph Bryden 09 February 2000 13 June 2001 1
MUDIE, Peter Dallas 22 June 2017 13 June 2019 1
PATERSON, Donna Catherine 22 June 2017 16 June 2018 1
ROBERTSON, Kevin James 29 July 2004 22 June 2017 1
WALLER, Neil 24 May 2011 30 May 2013 1
WRIGHT, John 20 December 2001 29 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CUTHBERTSON, Ian David 20 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
CERTNM - Change of name certificate 25 October 2018
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 25 October 2018
RESOLUTIONS - N/A 17 October 2018
AA - Annual Accounts 19 July 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 19 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA01 - Change of accounting reference date 01 March 2011
AA - Annual Accounts 22 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 16 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 16 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 February 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
466(Scot) - N/A 27 December 2008
466(Scot) - N/A 20 December 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 20 November 2006
410(Scot) - N/A 12 August 2006
419a(Scot) - N/A 05 July 2006
419a(Scot) - N/A 05 July 2006
419a(Scot) - N/A 05 July 2006
419a(Scot) - N/A 05 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 24 April 2006
410(Scot) - N/A 07 April 2006
466(Scot) - N/A 14 March 2006
410(Scot) - N/A 14 March 2006
466(Scot) - N/A 01 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
466(Scot) - N/A 01 July 2002
466(Scot) - N/A 01 July 2002
466(Scot) - N/A 01 July 2002
419a(Scot) - N/A 17 June 2002
419a(Scot) - N/A 17 June 2002
410(Scot) - N/A 07 May 2002
410(Scot) - N/A 07 May 2002
410(Scot) - N/A 30 April 2002
410(Scot) - N/A 30 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 24 April 2001
466(Scot) - N/A 30 October 2000
410(Scot) - N/A 27 October 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
410(Scot) - N/A 30 June 2000
410(Scot) - N/A 16 May 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
410(Scot) - N/A 09 August 1999
363s - Annual Return 27 May 1999
225 - Change of Accounting Reference Date 17 February 1999
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 07 August 2006 Fully Satisfied

N/A

Standard security 20 March 2006 Fully Satisfied

N/A

Floating charge 24 February 2006 Fully Satisfied

N/A

Standard security 01 May 2002 Fully Satisfied

N/A

Standard security 01 May 2002 Fully Satisfied

N/A

Bond & floating charge 24 April 2002 Fully Satisfied

N/A

Bond & floating charge 24 April 2002 Fully Satisfied

N/A

Standard security 25 October 2000 Fully Satisfied

N/A

Bond & floating charge 23 June 2000 Fully Satisfied

N/A

Floating charge 28 April 2000 Outstanding

N/A

Standard security 02 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.