Background WavePink WaveYellow Wave

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED (SC167582)

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED (SC167582) is an active UK company. incorporated on 9 August 1996. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED has been registered for 29 years. Current directors include HAY, Alastair Mackie, WATSON, William Sinclair.

Company Number
SC167582
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1996
Age
29 years
Address
2 Meggetland Wynd, Edinburgh, EH14 1XN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HAY, Alastair Mackie, WATSON, William Sinclair
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED

BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 9 August 1996 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

SC167582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 9 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2 Meggetland Wynd Edinburgh, EH14 1XN,

Previous Addresses

C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN
From: 25 May 2015To: 29 September 2019
Erskine House 68 Queen Street Edinburgh EH2 4NN
From: 9 August 1996To: 25 May 2015
Timeline

29 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 20
Director Left
Aug 22
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAY, Alastair Mackie

Active
Burnbrae Avenue, EdinburghEH12 8AU
Born April 1972
Director
Appointed 30 May 2013

WATSON, William Sinclair

Active
1 Bencroft Avenue, BiggarML12 6EU
Born January 1949
Director
Appointed 26 May 2011

CARRUTHERS, Peter Matthew Dennis

Resigned
29 Mckinnon Drive, DalkeithEH22 5RF
Secretary
Appointed 02 Jun 2005
Resigned 31 Aug 2005

THOMSON, Alexander John

Resigned
Meggetland Wynd, EdinburghEH14 1XN
Secretary
Appointed 23 Sept 2019
Resigned 04 Apr 2025

MORISON BISHOP

Resigned
Erskine House, EdinburghEH2 4NN
Corporate secretary
Appointed 09 Aug 1996
Resigned 31 Jul 2002

MORISONS SECRETARIES LIMITED

Resigned
Exchange Crescent, Edinburgh
Corporate secretary
Appointed 31 Jul 2002
Resigned 18 Sept 2019

ANDERSON, John Brian

Resigned
138 Whitehouse Loan, EdinburghEH9 2AN
Born August 1945
Director
Appointed 01 Jun 2006
Resigned 01 Feb 2007

BAYNE, Alan Ross

Resigned
25 Greenbank Drive, EdinburghEH10 5RE
Born July 1948
Director
Appointed 20 Jun 1997
Resigned 29 Jun 2000

BINNIE, Derek

Resigned
40 Braid Road, EdinburghEH10 6AD
Born November 1967
Director
Appointed 19 Jun 1998
Resigned 24 Jun 1999

BLACKHALL, Peter Graeme

Resigned
Colinton Road, EdinburghEH14 1DA
Born May 1954
Director
Appointed 26 May 2011
Resigned 29 May 2012

BLACKHALL, Peter Graeme

Resigned
112 Colinton Road, EdinburghEH14 1DA
Born May 1954
Director
Appointed 19 Jun 1998
Resigned 01 Jun 2006

BROWN, David John

Resigned
48 Corstorphine Hill Gardens, EdinburghEH12 6LA
Born February 1953
Director
Appointed 31 May 2007
Resigned 25 May 2010

BRYSON, Norman Lockhart

Resigned
25 Fairmile Avenue, EdinburghEH10 6RJ
Born November 1934
Director
Appointed 09 Aug 1996
Resigned 20 Jun 1997

CARRUTHERS, Peter Matthew Dennis

Resigned
29 Mckinnon Drive, DalkeithEH22 5RF
Born February 1961
Director
Appointed 02 Jun 2005
Resigned 31 May 2007

CLAPPERTON, Malcolm Allan

Resigned
Burnbrae Drive, EdinburghEH12 8AS
Born September 1978
Director
Appointed 29 May 2012
Resigned 16 Mar 2015

CLARK, George Barrie

Resigned
7 Newbattle Terrace, EdinburghEH10 4RU
Born February 1952
Director
Appointed 28 May 2009
Resigned 29 May 2012

CLARK, George Barrie

Resigned
7 Newbattle Terrace, EdinburghEH10 4RU
Born February 1952
Director
Appointed 18 Aug 1997
Resigned 02 Jun 2005

DIGANCE, Allan David

Resigned
Hallhead Road, EdinburghEH16 5QJ
Born July 1950
Director
Appointed 25 May 2010
Resigned 29 May 2012

DOUGLAS, Stephen Barclay

Resigned
9 Plewlands Avenue, EdinburghEH10 5JY
Born September 1961
Director
Appointed 27 May 2004
Resigned 31 May 2007

FAGAN, Albert

Resigned
59 Allan Park Crescent, EdinburghEH14 1LQ
Born July 1943
Director
Appointed 31 May 2003
Resigned 01 Feb 2007

FINDLAY, Alastair Donald Fraser

Resigned
8 Otterburn Park, EdinburghEH14 1JX
Born February 1944
Director
Appointed 27 May 2004
Resigned 28 May 2009

FLEMING, James Mathieson

Resigned
2 St. Ninian's Terrace, EdinburghEH10 5NL
Born July 1951
Director
Appointed 31 May 2003
Resigned 01 Jun 2006

FRENCH, Glyn David

Resigned
11 Mortonhall Park Avenue, EdinburghEH17 8BP
Born December 1949
Director
Appointed 08 Nov 2001
Resigned 31 May 2003

FURNIVALL, Mark Foster

Resigned
Burnbank Grove, LoanheadEH20 9NX
Born September 1958
Director
Appointed 25 May 2010
Resigned 05 Feb 2011

GRANT, John Gordon

Resigned
36 Bonaly Rise, EdinburghEH13 0QX
Born April 1963
Director
Appointed 17 Jun 2008
Resigned 25 May 2010

HAGGARTY, Ronald Thomson

Resigned
Pitsligo Road, EdinburghEH10 4RY
Born April 1946
Director
Appointed 26 May 2011
Resigned 29 May 2012

HEPBURN, Cameron Graham

Resigned
Buckstone Lea, EdinburghEH10 6XE
Born March 1967
Director
Appointed 29 May 2012
Resigned 30 Sept 2014

MACKAY, John Roderick

Resigned
51 North Meggetland, EdinburghEH14 1XQ
Born August 1945
Director
Appointed 22 Aug 1996
Resigned 24 Jun 1999

MACLEAN, Colin Martin

Resigned
6 West Craigs Crescent, EdinburghEH12 8LY
Born June 1945
Director
Appointed 22 Aug 1996
Resigned 12 Jun 2003

MACLENNAN, Ian George Cameron

Resigned
Barnton Grove, EdinburghEH4 6EQ
Born April 1951
Director
Appointed 17 Jun 2008
Resigned 29 May 2012

MACMASTER, Hugh Roderick

Resigned
Lorn 20 Braid Hills Approach, EdinburghEH10 6JY
Born January 1962
Director
Appointed 29 Jun 2000
Resigned 28 Mar 2002

NOBLE, William Scott

Resigned
Greenhill Court, EdinburghEH9 1BF
Born November 1943
Director
Appointed 29 May 2012
Resigned 06 Aug 2022

PINCOTT, Harold Jaffray

Resigned
17 Moountcastle Terrace, EdinburghEH8 7SQ
Born April 1940
Director
Appointed 09 Aug 1996
Resigned 29 Jun 2000

RAFFERTY, James

Resigned
34 Campbell Park Crescent, EdinburghEH13 0HT
Born January 1939
Director
Appointed 29 Jun 2000
Resigned 31 May 2003

ROBINSON, Kenneth Edwards

Resigned
43 Meggetland Terrace, EdinburghEH14 1AP
Born April 1947
Director
Appointed 01 Jun 2006
Resigned 07 Mar 2007
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2019
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
29 September 2019
EH03EH03
Appoint Person Secretary Company With Name Date
29 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Memorandum Articles
15 May 2012
MEM/ARTSMEM/ARTS
Resolution
15 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Resolution
26 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Incorporation Company
9 August 1996
NEWINCIncorporation