Background WavePink WaveYellow Wave

THE DUNBLANE SPORTS CLUB LIMITED (SC068507)

THE DUNBLANE SPORTS CLUB LIMITED (SC068507) is an active UK company. incorporated on 12 June 1979. with registered office in Dunblane. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. THE DUNBLANE SPORTS CLUB LIMITED has been registered for 46 years. Current directors include BEATTIE, Bernadette Marguerite, CARROLL, Maureen Sylvia, GALLAGHER, John Richard and 5 others.

Company Number
SC068507
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1979
Age
46 years
Address
127 Ochiltree, Dunblane, FK15 0PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEATTIE, Bernadette Marguerite, CARROLL, Maureen Sylvia, GALLAGHER, John Richard, MILNE, Stewart Macaulay, MORSON, Emma Ann, PERRIE, William Clarke, WILSON, Philip, WISHART, Nicola Mary, Dr
SIC Codes
93110, 93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUNBLANE SPORTS CLUB LIMITED

THE DUNBLANE SPORTS CLUB LIMITED is an active company incorporated on 12 June 1979 with the registered office located in Dunblane. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. THE DUNBLANE SPORTS CLUB LIMITED was registered 46 years ago.(SIC: 93110, 93120, 93199)

Status

active

Active since 46 years ago

Company No

SC068507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 12 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

127 Ochiltree Dunblane, FK15 0PA,

Previous Addresses

7 Barclay Place Dunblane Perthshire FK15 0FB
From: 13 April 2013To: 8 April 2016
127 Ochiltree Dunblane Perthshire FK15 0PA
From: 12 June 1979To: 13 April 2013
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 11
Director Left
Feb 13
Director Left
May 13
Director Joined
May 13
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARROLL, Maureen Sylvia

Active
Ochiltree, DunblaneFK15 0PA
Secretary
Appointed 25 Mar 2018

BEATTIE, Bernadette Marguerite

Active
71 Menteith View, DunblaneFK15 0PD
Born July 1960
Director
Appointed 30 Mar 2008

CARROLL, Maureen Sylvia

Active
Ochiltree, DunblaneFK15 0PA
Born June 1953
Director
Appointed 24 Mar 2002

GALLAGHER, John Richard

Active
Ochiltree, DunblaneFK15 0PA
Born May 1984
Director
Appointed 28 Mar 2021

MILNE, Stewart Macaulay

Active
Ochiltree, DunblaneFK15 0PA
Born May 1955
Director
Appointed 20 Mar 2016

MORSON, Emma Ann

Active
Ochiltree, DunblaneFK15 0PA
Born December 1979
Director
Appointed 20 Mar 2022

PERRIE, William Clarke

Active
Ochiltree, DunblaneFK15 0PA
Born May 1951
Director
Appointed 23 Mar 2003

WILSON, Philip

Active
Ochiltree, DunblaneFK15 0PA
Born September 1976
Director
Appointed 25 Mar 2018

WISHART, Nicola Mary, Dr

Active
Ochiltree, DunblaneFK15 0PA
Born June 1974
Director
Appointed 20 Mar 2022

CARROLL, Maureen Sylvia

Resigned
127 Ochiltree, DunblaneFK15 0PA
Secretary
Appointed 24 Mar 2002
Resigned 24 Mar 2013

FITZSIMMONS, Susan

Resigned
Barclay Place, DunblaneFK15 0FB
Secretary
Appointed 24 Mar 2013
Resigned 20 Mar 2016

JAMIESON, David Bruce

Resigned
11 Drummond Rise, DunblaneFK15 0EX
Secretary
Appointed 01 Apr 1995
Resigned 11 Nov 1996

MACKINTOSH, Jean Andria

Resigned
15 Leighton Avenue, DunblaneFK15 0EB
Secretary
Appointed 20 Jun 1990
Resigned 01 Apr 1995

MURRAY, William

Resigned
Rosebank St May's Drive, DunblaneFK15 0HD
Secretary
Appointed 11 Nov 1996
Resigned 26 Mar 2000

PRENTICE, Stuart

Resigned
27 Menteith View, DunblaneFK15 0PD
Secretary
Appointed 26 Mar 2000
Resigned 24 Mar 2002

SHOOLBREAD, James Wilson

Resigned
10 Roman Way, DunblaneFK15 9DQ
Secretary
Appointed N/A
Resigned 20 Jun 1990

ANDERSON, Paul James

Resigned
Inverawe St Margarets Drive, DunblaneFK15 0DP
Born July 1951
Director
Appointed N/A
Resigned 21 Mar 1991

BEATTIE, Bernadette Marguerite

Resigned
71 Menteith View, DunblaneFK15 0PD
Born July 1960
Director
Appointed 14 Apr 1996
Resigned 24 Mar 2002

BENNIE, Fiona

Resigned
Ochiltree, DunblaneFK15 0PA
Born June 1963
Director
Appointed 30 Mar 2008
Resigned 26 Mar 2017

CHRISTIE, David

Resigned
Ochiltree, DunblaneFK15 0PA
Born August 1950
Director
Appointed 28 Mar 2010
Resigned 25 Mar 2018

CLARK, John

Resigned
Silverburn, DunblaneFK15 0EA
Born December 1945
Director
Appointed 28 Mar 1999
Resigned 14 Feb 2008

CUNNINGHAM, Thomas Robert

Resigned
Ochiltree, DunblaneFK15 0PA
Born March 1981
Director
Appointed 22 Mar 2015
Resigned 24 Mar 2021

DOUGLAS, Alistair Steel

Resigned
127 Ochiltree, PerthshireFK15 0PA
Born November 1962
Director
Appointed 22 Mar 2009
Resigned 28 Mar 2010

ERSKINE, Niall Andrew

Resigned
Aurora, DunblaneFK15 0AT
Born April 1965
Director
Appointed 01 Apr 1995
Resigned 24 Mar 2002

FITZSIMMONS, Susan

Resigned
Ochiltree, DunblaneFK15 0PA
Born April 1968
Director
Appointed 24 Mar 2013
Resigned 20 Mar 2016

FORSYTH, Paul

Resigned
Ochiltree, DunblaneFK15 0PA
Born January 1980
Director
Appointed 26 Mar 2017
Resigned 20 Mar 2022

GALLACHER, John

Resigned
50 Menteith View, DunblaneFK15 0PD
Born December 1951
Director
Appointed 01 Apr 1995
Resigned 14 Apr 1996

GIBSON, Alistair

Resigned
Barclay Place, DunblaneFK15 0FB
Born November 1964
Director
Appointed 30 Mar 2008
Resigned 24 Mar 2013

GIBSON, George Mackay

Resigned
Verona, DunblaneFK15 9BW
Born August 1940
Director
Appointed 25 Apr 1993
Resigned 24 Jan 1996

GORDON, Clifford Thomas

Resigned
Rockvale, Bridge Of AllanFK9 4AX
Born July 1946
Director
Appointed N/A
Resigned 25 Apr 1993

GOUNDRY, Mark

Resigned
Ochiltree, DunblaneFK15 0PA
Born August 1972
Director
Appointed 31 Mar 2021
Resigned 20 Mar 2026

GRIFFITHS, Teresa

Resigned
West Ridge, DunblaneFK15 9ND
Born February 1947
Director
Appointed 24 Mar 2002
Resigned 20 Mar 2005

HIRST, Andrew Michael

Resigned
16 Kellie Wynd, DunblaneFK15 0NR
Born December 1958
Director
Appointed 24 Mar 2002
Resigned 21 Mar 2004

HOUSTON, Jennifer

Resigned
6 Newton Crescent, DunblaneFK15 0DZ
Born April 1949
Director
Appointed 20 Mar 1991
Resigned 13 Apr 1997

HOWITT, William Henry

Resigned
Ochiltree, DunblaneFK15 0PA
Born April 1962
Director
Appointed 24 Mar 2013
Resigned 25 Mar 2018
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
3 April 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Resolution
22 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
287Change of Registered Office
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
2 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
287Change of Registered Office
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
2 March 1999
410(Scot)410(Scot)
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
22 April 1992
288288
Legacy
16 May 1991
287Change of Registered Office
Legacy
16 May 1991
363aAnnual Return
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
6 June 1990
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
18 September 1989
288288
Legacy
6 September 1989
363363
Legacy
17 June 1988
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
288288
Legacy
14 May 1987
288288
Legacy
14 May 1987
363363
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
363363