Background WavePink WaveYellow Wave

HARMONY ROW YOUTH CLUB (SC175217)

HARMONY ROW YOUTH CLUB (SC175217) is an active UK company. incorporated on 7 May 1997. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HARMONY ROW YOUTH CLUB has been registered for 28 years. Current directors include BALDRY, Robert David, DAVEY, Michael William, GILMOUR, Donald and 6 others.

Company Number
SC175217
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 May 1997
Age
28 years
Address
Alex Ferguson Park 8 Row Avenue, Glasgow, G51 4SY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BALDRY, Robert David, DAVEY, Michael William, GILMOUR, Donald, MCCANN, Christine, MCCONIGLEY, Thomas, MONTGOMERY, Kathryn Anne, NISBET, Agnes, SHAW, Lesley-Jean, TAIT, Isabella Jane
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY ROW YOUTH CLUB

HARMONY ROW YOUTH CLUB is an active company incorporated on 7 May 1997 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HARMONY ROW YOUTH CLUB was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

SC175217

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 7 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Alex Ferguson Park 8 Row Avenue Braehead Glasgow, G51 4SY,

Previous Addresses

Alex Ferguson Park 8 Row Avenue Renfrew G51
From: 16 December 2009To: 2 June 2011
I Tait 364 Tweedsmuir Road Glasgow G52 2EH
From: 7 May 1997To: 16 December 2009
Timeline

27 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jul 10
Director Left
Feb 11
Director Joined
Jun 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
May 22
Director Left
May 23
Director Joined
Aug 23
Director Joined
May 24
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

MONTGOMERY, Kathryn Anne

Active
8 Row Avenue, GlasgowG51 4SY
Secretary
Appointed 07 May 1997

BALDRY, Robert David

Active
8 Row Avenue, GlasgowG51 4SY
Born December 1946
Director
Appointed 09 Mar 2020

DAVEY, Michael William

Active
8 Row Avenue, GlasgowG51 4SY
Born December 1959
Director
Appointed 03 Feb 2022

GILMOUR, Donald

Active
8 Row Avenue, GlasgowG51 4SY
Born October 1972
Director
Appointed 01 Aug 2023

MCCANN, Christine

Active
8 Row Avenue, GlasgowG51 4SY
Born March 1963
Director
Appointed 07 May 1997

MCCONIGLEY, Thomas

Active
8 Row Avenue, GlasgowG51 4SY
Born December 1975
Director
Appointed 01 Aug 2023

MONTGOMERY, Kathryn Anne

Active
8 Row Avenue, GlasgowG51 4SY
Born June 1963
Director
Appointed 07 May 1997

NISBET, Agnes

Active
8 Row Avenue, GlasgowG51 4SY
Born September 1963
Director
Appointed 07 May 1997

SHAW, Lesley-Jean

Active
8 Row Avenue, GlasgowG51 4SY
Born April 1959
Director
Appointed 03 Feb 2022

TAIT, Isabella Jane

Active
8 Row Avenue, GlasgowG51 4SY
Born April 1949
Director
Appointed 08 Dec 1997

GIBSON, Keith

Resigned
8 Row Avenue, GlasgowG51 4SY
Born May 1966
Director
Appointed 13 Sept 2017
Resigned 18 Oct 2018

GUNN, Marion Anderson

Resigned
8 Row Avenue, GlasgowG51 4SY
Born April 1959
Director
Appointed 07 May 1997
Resigned 12 Aug 2014

HENDRY, John

Resigned
107 Ashkirk Drive, GlasgowG52 1JZ
Born January 1955
Director
Appointed 24 Nov 1998
Resigned 29 Mar 2009

HEPBURN, Thomas

Resigned
8 Row Avenue, GlasgowG51 4SY
Born December 1967
Director
Appointed 19 Jan 2010
Resigned 29 Jun 2013

IRWIN, Robert

Resigned
5 Brighton Place, GlasgowG51 2RP
Born April 1954
Director
Appointed 08 Dec 1997
Resigned 24 Jan 2011

KIRKPATRICK, Angela

Resigned
36 Millburn Ave, ClydebankG81 1EP
Born October 1960
Director
Appointed 17 Jan 2003
Resigned 23 May 2006

MCCALLUM, Ian Tierney

Resigned
8 Row Avenue, GlasgowG51 4SY
Born February 1966
Director
Appointed 20 Sept 2011
Resigned 17 Jun 2014

MCKEAN, Alexander

Resigned
8 Row Avenue, GlasgowG51 4SY
Born November 1947
Director
Appointed 12 Jun 2002
Resigned 01 Nov 2020

MONTGOMERY, Thomas

Resigned
8 Row Avenue, GlasgowG51 4SY
Born April 1963
Director
Appointed 13 Sept 2017
Resigned 14 Jan 2019

ROONEY, Frank

Resigned
136 Allanton Drive, GlasgowG52 2EJ
Born September 1958
Director
Appointed 07 May 1997
Resigned 27 Apr 2004

TAIT, James Thomson

Resigned
8 Row Avenue, GlasgowG51 4SY
Born June 1948
Director
Appointed 09 Mar 2020
Resigned 07 Sept 2022

TAIT, James Thomson

Resigned
364 Tweedsmuir Road, GlasgowG52 2EH
Born June 1948
Director
Appointed 07 May 1997
Resigned 13 Oct 2008

WATT, Gary

Resigned
8 Row Avenue, GlasgowG51 4SY
Born December 1984
Director
Appointed 16 Oct 2013
Resigned 26 Jan 2022

Persons with significant control

8

4 Active
4 Ceased

Mr Thomas Montgomery

Ceased
8 Row Avenue, GlasgowG51 4SY
Born April 1963

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 14 Jan 2019

Mr Keith Gibson

Ceased
8 Row Avenue, GlasgowG51 4SY
Born May 1966

Nature of Control

Significant influence or control
Notified 13 Sept 2017
Ceased 18 Oct 2018

Mr Gary Watt

Ceased
8 Row Avenue, GlasgowG51 4SY
Born December 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2022

Mr Alexander Mckean

Ceased
8 Row Avenue, GlasgowG51 4SY
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mrs Kathryn Anne Montgomery

Active
8 Row Avenue, GlasgowG51 4SY
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Christine Mccann

Active
8 Row Avenue, GlasgowG51 4SY
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Agnes Nisbet

Active
8 Row Avenue, GlasgowG51 4SY
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Isabella Jane Tait

Active
8 Row Avenue, GlasgowG51 4SY
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Gazette Notice Compulsary
30 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Gazette Notice Compulsary
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Full
29 June 2011
AAMDAAMD
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Gazette Notice Compulsary
27 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Incorporation Company
7 May 1997
NEWINCIncorporation