Background WavePink WaveYellow Wave

TENNIS WEST OF SCOTLAND (SC251722)

TENNIS WEST OF SCOTLAND (SC251722) is an active UK company. incorporated on 25 June 2003. with registered office in Newlands. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TENNIS WEST OF SCOTLAND has been registered for 22 years. Current directors include BONAR, Sharon, DICKSON, Alan James, KINLOCH ANDERSON, Claire Deirdre and 5 others.

Company Number
SC251722
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2003
Age
22 years
Address
C/O Newlands Lawn Tennis Club, Newlands, G43 2QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BONAR, Sharon, DICKSON, Alan James, KINLOCH ANDERSON, Claire Deirdre, MACDONALD, Jamie Mcintosh, MCKNIGHT, Calum Thomas Flett, PELOSI, Mark, PURBA, Baljinder, WEIR, Hazel May
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNIS WEST OF SCOTLAND

TENNIS WEST OF SCOTLAND is an active company incorporated on 25 June 2003 with the registered office located in Newlands. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TENNIS WEST OF SCOTLAND was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

SC251722

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

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Newlands Lawn Tennis Club 18 Mochrum Road Newlands, G43 2QE,

Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Dec 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BONAR, Sharon

Active
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born July 1972
Director
Appointed 08 Dec 2023

DICKSON, Alan James

Active
Auldhouse Road, GlasgowG43 1UR
Born July 1962
Director
Appointed 29 Nov 2022

KINLOCH ANDERSON, Claire Deirdre

Active
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born May 1964
Director
Appointed 24 Dec 2021

MACDONALD, Jamie Mcintosh

Active
3 Horseshoe Road, GlasgowG61 2ST
Born December 1986
Director
Appointed 21 Mar 2022

MCKNIGHT, Calum Thomas Flett

Active
Montgomery Street, GlasgowG76 0AS
Born August 1975
Director
Appointed 26 Jan 2025

PELOSI, Mark

Active
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born September 1996
Director
Appointed 08 Dec 2023

PURBA, Baljinder

Active
Northland Gardens, GlasgowG14 9BF
Born April 1969
Director
Appointed 21 Mar 2022

WEIR, Hazel May

Active
Glencairn Drive, GlasgowG41 4LL
Born June 1968
Director
Appointed 27 Jan 2025

STEVENSON, John Alexander Eadie

Resigned
144 Meikleriggs Drive, PaisleyPA2 9JL
Secretary
Appointed 25 Jun 2003
Resigned 31 Dec 2024

ALLAN, William Baxter

Resigned
22 Selborne Road, GlasgowG13 1QG
Born August 1956
Director
Appointed 25 Jun 2003
Resigned 30 Nov 2005

BEELEY, John Gervais, Dr.

Resigned
42 Montrose Drive, GlasgowG61 3LG
Born March 1946
Director
Appointed 25 Jun 2003
Resigned 29 Nov 2010

BEELEY, Josie Ann, Dr

Resigned
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born January 1939
Director
Appointed 30 Nov 2009
Resigned 26 Nov 2012

BEWS, Michael John

Resigned
Station Road, RhuG84 8LW
Born May 1947
Director
Appointed 25 Nov 2008
Resigned 27 Nov 2017

BROWN, Douglas

Resigned
The Bungalow, LochwinnochPA12 4EH
Born December 1969
Director
Appointed 09 Jan 2006
Resigned 06 Jan 2010

DALGETTY, Robert

Resigned
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born January 1987
Director
Appointed 29 Nov 2010
Resigned 30 Nov 2015

DRUMMOND, Duncan Hugh

Resigned
27 Thorn Road, GlasgowG61 4BS
Born May 1955
Director
Appointed 26 Jun 2003
Resigned 29 Nov 2006

FULTON, Anne Patricia

Resigned
8 Sutherland Avenue, GlasgowG41 4JH
Born July 1953
Director
Appointed 24 Nov 2003
Resigned 29 Nov 2004

GIBSON-SMITH, Barry, Dr

Resigned
Lorraine Gardens, GlasgowG12 9NY
Born July 1969
Director
Appointed 27 Nov 2017
Resigned 25 Nov 2024

HUNTER, Myra Frances

Resigned
20 Almond Street, GlasgowG33 2AT
Born May 1935
Director
Appointed 26 Jun 2003
Resigned 30 Nov 2015

JELLEMA, John

Resigned
Hamilton Park South, HamiltonML3 0FH
Born February 1977
Director
Appointed 28 Nov 2016
Resigned 29 Nov 2022

JOHNSTONE, Ross Douglas

Resigned
81 Vardar Avenue, GlasgowG76 7QW
Born June 1957
Director
Appointed 24 Nov 2003
Resigned 30 Nov 2015

KNOX, Brian

Resigned
48 Bruce Road, BishoptonPA7 5EY
Born January 1959
Director
Appointed 25 Jun 2003
Resigned 30 Nov 2015

LACKIE, Alan James

Resigned
Raasay Gardens, GlasgowG77 6TH
Born March 1961
Director
Appointed 21 Mar 2022
Resigned 25 Nov 2024

LOCKHART, Christine Ross

Resigned
18 Hamilton Avenue, GlasgowG41 4JF
Born July 1945
Director
Appointed 24 Nov 2003
Resigned 24 Dec 2021

MACKENZIE, Ross Alexander

Resigned
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born July 1997
Director
Appointed 21 Mar 2022
Resigned 08 Dec 2023

MACLEAN, Elizabeth Nisbet

Resigned
8 Empress Road, HelensburghG84 8LT
Born August 1936
Director
Appointed 19 Jul 2003
Resigned 29 Nov 2006

MARSHALL, David William

Resigned
1 Laurel Park Gardens, GlasgowG13 1RA
Born November 1954
Director
Appointed 25 Jun 2003
Resigned 28 Nov 2007

MAZZUCCO, David

Resigned
Academy Gardens, GlasgowG61 3DB
Born September 1963
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2015

MCCABE, Mary

Resigned
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born September 1964
Director
Appointed 28 Nov 2011
Resigned 30 Nov 2015

MCGOWAN, Lesley Odette

Resigned
16 Pladda Way, HelensburghG84 9SE
Born November 1943
Director
Appointed 29 Nov 2004
Resigned 28 Nov 2007

REID, James Alexander Fergusson

Resigned
Colt Gardens, AuchterarderPH3 1LP
Born September 1951
Director
Appointed 29 Nov 2006
Resigned 30 Nov 2015

SHEMILT, John Christopher, Dr

Resigned
Wykeham Road, GlasgowG13 3YT
Born February 1951
Director
Appointed 26 Nov 2012
Resigned 24 Dec 2021

SLATER, Amanda

Resigned
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born February 1965
Director
Appointed 05 Dec 2019
Resigned 21 Mar 2022

STEVENSON, John Alexander Eadie

Resigned
144 Meikleriggs Drive, PaisleyPA2 9JL
Born June 1951
Director
Appointed 25 Jun 2003
Resigned 04 Jul 2025

STEWART, Irene

Resigned
5 Park Avenue, PaisleyPA2 6HL
Born November 1945
Director
Appointed 25 Jun 2003
Resigned 30 Nov 2005

Persons with significant control

1

Mr John Alexander Eadie Stevenson

Active
C/O Newlands Lawn Tennis Club, NewlandsG43 2QE
Born June 1951

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Memorandum Articles
11 December 2023
MAMA
Resolution
11 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation