Background WavePink WaveYellow Wave

WHITECRAIGS RUGBY CLUB LIMITED (SC035738)

WHITECRAIGS RUGBY CLUB LIMITED (SC035738) is an active UK company. incorporated on 14 October 1960. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WHITECRAIGS RUGBY CLUB LIMITED has been registered for 65 years. Current directors include BROWN, Paul James, DUNNING, Neil, HENDERSON, Hugh Roy and 5 others.

Company Number
SC035738
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1960
Age
65 years
Address
199-201 Aurs Road, Glasgow, G77 6PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROWN, Paul James, DUNNING, Neil, HENDERSON, Hugh Roy, JEWITT, Jonathan Frederick, NEIL, Fergus, PARRY, Paul, PERCIVAL, Craig, RUSSELL, Gerry
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECRAIGS RUGBY CLUB LIMITED

WHITECRAIGS RUGBY CLUB LIMITED is an active company incorporated on 14 October 1960 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WHITECRAIGS RUGBY CLUB LIMITED was registered 65 years ago.(SIC: 93120)

Status

active

Active since 65 years ago

Company No

SC035738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 14 October 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

WHITECRAIGS PLAYINGFIELDS LIMITED
From: 14 October 1960To: 25 June 1996
Contact
Address

199-201 Aurs Road Newton Mearns Glasgow, G77 6PX,

Previous Addresses

West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD
From: 14 October 1960To: 21 March 2014
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SCOTT, Graeme Murdoch

Active
West Lodge, Newton MearnsG77 6BD
Secretary
Appointed 31 Oct 2010

BROWN, Paul James

Active
Cavendish Drive, GlasgowG77 5NY
Born February 1967
Director
Appointed 01 Nov 2020

DUNNING, Neil

Active
Aurs Road, GlasgowG77 6PX
Born October 1974
Director
Appointed 01 Nov 2022

HENDERSON, Hugh Roy

Active
Aurs Road, GlasgowG77 6PX
Born June 1956
Director
Appointed 06 Apr 2018

JEWITT, Jonathan Frederick

Active
Aurs Road, GlasgowG77 6PX
Born December 1963
Director
Appointed 01 Jun 2025

NEIL, Fergus

Active
Aurs Road, GlasgowG77 6PX
Born July 1945
Director
Appointed 01 Oct 2021

PARRY, Paul

Active
Aurs Road, GlasgowG77 6PX
Born February 1966
Director
Appointed 14 Aug 2023

PERCIVAL, Craig

Active
Aurs Road, GlasgowG77 6PX
Born October 1988
Director
Appointed 12 Dec 2024

RUSSELL, Gerry

Active
Aurs Road, GlasgowG77 6PX
Born August 1963
Director
Appointed 01 Nov 2022

BARR, Ronald Maclean

Resigned
10 Williamwood Park West, NetherleeG44 3TE
Secretary
Appointed 01 May 2005
Resigned 02 Mar 2010

THOMSON, David

Resigned
7 Hamilton Drive, GlasgowG46 6NG
Secretary
Appointed 15 Aug 1991
Resigned 01 May 2005

WRIGHT, Alan

Resigned
4 Castleton Grove, GlasgowG77 5LH
Secretary
Appointed N/A
Resigned 15 Aug 1991

BARR, Ronald Maclean

Resigned
10 Williamwood Park West, NetherleeG44 3TE
Born April 1944
Director
Appointed 23 Mar 2005
Resigned 02 Mar 2010

BEATON, Ian Alasdair

Resigned
Aurs Road, GlasgowG77 6PX
Born January 1973
Director
Appointed 01 Jan 2022
Resigned 26 Sept 2025

BROWN, David Allan

Resigned
56 Leslie Avenue, GlasgowG77 6HU
Born January 1947
Director
Appointed N/A
Resigned 20 Jan 2006

COOPER, Livingstone Russell

Resigned
41 Kirkdene Avenue, GlasgowG77 5SA
Born August 1943
Director
Appointed N/A
Resigned 01 May 2004

CROZIER, Edward Andrew

Resigned
17 Letham Drive, GlasgowG43 2SL
Born November 1959
Director
Appointed 25 Sept 1992
Resigned 01 Jun 1994

ELDER, Davies Burns

Resigned
Aurs Road, GlasgowG77 6PX
Born April 1945
Director
Appointed 10 Feb 2011
Resigned 12 Dec 2023

EMANS, Gary John

Resigned
Aurs Road, GlasgowG77 6PX
Born November 1986
Director
Appointed 31 Dec 2017
Resigned 16 Aug 2022

EWART, Alan Winter

Resigned
22 Wellmeadow Close, Newton MearnsG77 6QW
Born September 1953
Director
Appointed 23 Mar 2005
Resigned 31 Mar 2012

GENTLES, John Donald

Resigned
20 Broomley Drive, GlasgowG46 6PD
Born January 1939
Director
Appointed N/A
Resigned 26 Jan 2005

HAMILTON, John Gray

Resigned
39 Roddinghead Road, GlasgowG46 6TN
Born February 1954
Director
Appointed 23 Mar 2005
Resigned 16 Aug 2022

HART, Alistair Robert Greig

Resigned
138a Ayr Road, GlasgowG77 6EG
Born May 1944
Director
Appointed 26 Mar 1998
Resigned 15 Apr 2008

HOLLERIN, Gordon Craig

Resigned
1l Whitecraigs Court, GlasgowG46 6SY
Born January 1957
Director
Appointed 23 Mar 2005
Resigned 01 Nov 2012

HUNTER, David Kelso

Resigned
Beech Avenue, GlasgowG77 5PP
Born February 1953
Director
Appointed 01 Mar 2012
Resigned 18 Oct 2022

HUTTON, John Allan

Resigned
48 Craighill Drive, GlasgowG76 7TF
Born January 1956
Director
Appointed 04 Aug 1994
Resigned 28 Feb 2023

JEWITT, Jonathan Frederick

Resigned
Aurs Road, GlasgowG77 6PX
Born December 1963
Director
Appointed 01 Mar 2013
Resigned 05 May 2016

KELLY, Patrick Joseph

Resigned
2 Crosslees Road, GlasgowG46 7EW
Born May 1947
Director
Appointed 11 Jan 1996
Resigned 15 Apr 2008

LOVE, James Robertson

Resigned
8 Glebe Road, GlasgowG46 6TN
Born March 1943
Director
Appointed N/A
Resigned 31 Dec 2015

MAHINDRU, Gavin

Resigned
55 Dundrennan Road, GlasgowG42 9JA
Born September 1984
Director
Appointed 25 Feb 2012
Resigned 31 Oct 2020

MCCORMICK, David

Resigned
Aurs Road, GlasgowG77 6PX
Born December 1965
Director
Appointed 01 Oct 2021
Resigned 22 Aug 2023

MCMILLAN, Thomas Crawford

Resigned
5 Westwood Avenue, GlasgowG46 7PD
Born July 1942
Director
Appointed N/A
Resigned 26 Jan 2005

NEIL, Fergus John Baillie

Resigned
36 Paidmyre Crescent, GlasgowG77 5AQ
Born July 1947
Director
Appointed N/A
Resigned 29 Sept 1995

NICHOLSON, John

Resigned
1 St Anns Drive, GlasgowG46 6JS
Born April 1944
Director
Appointed 23 Aug 1988
Resigned 24 Oct 1996

SHEPHERD, Tom

Resigned
23 Cheviot Drive, GlasgowG77 5AT
Born June 1937
Director
Appointed N/A
Resigned 26 Jan 2005
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 May 2010
TM01Termination of Director
Termination Secretary Company With Name
23 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
6 March 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
22 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288cChange of Particulars
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288cChange of Particulars
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
410(Scot)410(Scot)
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
410(Scot)410(Scot)
Legacy
26 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
288288
Legacy
11 June 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
288288
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
30 November 1990
288288
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
13 October 1989
288288
Legacy
4 October 1989
288288
Legacy
27 March 1989
363363
Accounts With Accounts Type Full
27 March 1989
AAAnnual Accounts
Legacy
21 November 1988
288288
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
31 March 1988
AAAnnual Accounts
Legacy
4 December 1987
288288
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
3 April 1987
288288
Legacy
3 April 1987
288288
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87