Background WavePink WaveYellow Wave

CORINTHIAN CLUBS LIMITED (SC282420)

CORINTHIAN CLUBS LIMITED (SC282420) is an active UK company. incorporated on 31 March 2005. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CORINTHIAN CLUBS LIMITED has been registered for 20 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC282420
Status
active
Type
ltd
Incorporated
31 March 2005
Age
20 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORINTHIAN CLUBS LIMITED

CORINTHIAN CLUBS LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CORINTHIAN CLUBS LIMITED was registered 20 years ago.(SIC: 92000)

Status

active

Active since 20 years ago

Company No

SC282420

LTD Company

Age

20 Years

Incorporated 31 March 2005

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

The Corinthian Club 191 Ingram Street Glasgow G1 1DA
From: 29 July 2010To: 7 November 2014
Virginia House 62 Virginia Street Glasgow Strathclyde G1 1TX
From: 31 March 2005To: 29 July 2010
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Sept 17
Director Joined
Aug 24
Director Left
Nov 24
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 30 Oct 2014

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 03 Dec 2015

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Secretary
Appointed 18 Apr 2006
Resigned 14 Jul 2010

MIDDLEMISS, George Richardson

Resigned
7 Allermuir Road, EdinburghEH13 0HE
Secretary
Appointed 31 Mar 2005
Resigned 18 Apr 2006

ANDREWS, Gareth Lewis

Resigned
4 Saint Davids Drive, EghamTW20 0BA
Born July 1951
Director
Appointed 31 Mar 2005
Resigned 13 Jul 2010

BERNKPO-SCHNEURCH, Reinhard

Resigned
St. Vincent Street, GlasgowG2 5EA
Born January 1967
Director
Appointed 14 Jul 2010
Resigned 30 Oct 2014

FENTON, Gary

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born July 1969
Director
Appointed 30 Oct 2014
Resigned 03 Dec 2015

HARRA, Stefan

Resigned
St. Vincent Street, GlasgowG2 5EA
Born February 1965
Director
Appointed 14 Jul 2010
Resigned 25 May 2011

HOSCHER, Dietmar

Resigned
Rennweg 44, Vienna
Born June 1962
Director
Appointed 17 May 2011
Resigned 12 Dec 2013

KING, Stefan Paul

Resigned
5 Elphinstone Road, GlasgowG46 6TE
Born October 1962
Director
Appointed 31 Mar 2005
Resigned 14 Jul 2010

MCGUIRE, Cathy

Resigned
St. Vincent Street, GlasgowG2 5EA
Born August 1956
Director
Appointed 14 Jul 2010
Resigned 08 Apr 2011

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 03 Dec 2015
Resigned 07 Nov 2024

MIDDLEMISS, George Richardson

Resigned
7 Allermuir Road, EdinburghEH13 0HE
Born November 1955
Director
Appointed 31 Mar 2005
Resigned 31 Dec 2009

TUCEK, Alexander

Resigned
191 Ingram Street, GlasgowG1 1DA
Born April 1949
Director
Appointed 12 Dec 2013
Resigned 30 Oct 2014

YOUNG, John Christopher

Resigned
191 Ingram Street, GlasgowG1 1DA
Born March 1971
Director
Appointed 12 Jan 2010
Resigned 14 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
70, Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Miscellaneous
24 November 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Resolution
10 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
31 March 2005
NEWINCIncorporation