About

Registered Number: SC216318
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Hampden Park, Glasgow, G42 9ED

 

The National Stadium Sports Medicine Centre was founded on 02 March 2001 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barton, Heather-anne, Doncaster, Neil Antony, Gill, Jason Martin Regnald, Dr, Kirk, Alison, Dr, Mckeown, Thomas, Paul, Lorna Margaret, Rawlings, Christopher Machin, Baker, Andrew Howard, Prof, Burns, Henry James Gerard, De Vito, Giuseppe, Dr, Durward, Brian Ross, Professor, Ellis, Brian Martin, Dr, Johnston, Thomas Alexander, Macaluso, Andrea, Dr, Mckay, Vincent Joseph, Mckinlay, Andrew John, Mcrae, Alan, Mcwilliam, Angus Anderson, Nimmo, Myra Alexander, Professor, Peat, George Waddell in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONCASTER, Neil Antony 14 May 2018 - 1
GILL, Jason Martin Regnald, Dr 24 August 2015 - 1
KIRK, Alison, Dr 02 March 2009 - 1
MCKEOWN, Thomas 14 May 2018 - 1
PAUL, Lorna Margaret 26 November 2018 - 1
RAWLINGS, Christopher Machin 01 August 2019 - 1
BAKER, Andrew Howard, Prof 12 September 2011 18 May 2015 1
BURNS, Henry James Gerard 27 October 2014 24 February 2020 1
DE VITO, Giuseppe, Dr 28 February 2002 20 April 2005 1
DURWARD, Brian Ross, Professor 01 February 2002 31 October 2006 1
ELLIS, Brian Martin, Dr 01 November 2006 08 March 2010 1
JOHNSTON, Thomas Alexander 17 September 2012 12 October 2017 1
MACALUSO, Andrea, Dr 21 April 2005 23 August 2007 1
MCKAY, Vincent Joseph 08 March 2010 31 July 2018 1
MCKINLAY, Andrew John 24 August 2015 04 May 2018 1
MCRAE, Alan 01 June 2007 17 September 2012 1
MCWILLIAM, Angus Anderson 01 November 2007 30 September 2008 1
NIMMO, Myra Alexander, Professor 02 March 2001 28 February 2002 1
PEAT, George Waddell 02 March 2001 25 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Heather-Anne 02 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 23 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 14 January 2019
AP01 - Appointment of director 28 December 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 06 October 2017
AUD - Auditor's letter of resignation 12 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 March 2014
AUD - Auditor's letter of resignation 05 February 2014
MISC - Miscellaneous document 31 January 2014
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 12 April 2012
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 12 March 2010
225 - Change of Accounting Reference Date 04 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
AUD - Auditor's letter of resignation 15 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 15 March 2006
MEM/ARTS - N/A 06 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 30 April 2005
288b - Notice of resignation of directors or secretaries 30 April 2005
363s - Annual Return 29 March 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
225 - Change of Accounting Reference Date 27 September 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.