Background WavePink WaveYellow Wave

COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND (SC301214)

COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND (SC301214) is an active UK company. incorporated on 24 April 2006. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND has been registered for 19 years. Current directors include CAMPBELL, Maureen, DUNLOP, James Forbes, JACKSON, Susan Margaret and 2 others.

Company Number
SC301214
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 2006
Age
19 years
Address
Doges, Templeton On The Green, Glasgow, G40 1DA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CAMPBELL, Maureen, DUNLOP, James Forbes, JACKSON, Susan Margaret, MCCONNELL, Jack Wilson, Rt Hon Lord, REID, Ian Alexander
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND

COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND is an active company incorporated on 24 April 2006 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. COMMONWEALTH GAMES (SCOTLAND) ENDOWMENT FUND was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

SC301214

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

Age

19 Years

Incorporated 24 April 2006

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Doges, Templeton On The Green 62 Templeton Street Glasgow, G40 1DA,

Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Aug 16
Owner Exit
Apr 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

EDMONSTONE, Jennifer Jane

Active
62 Templeton Street, GlasgowG40 1DA
Secretary
Appointed 15 Feb 2022

CAMPBELL, Maureen

Active
62 Templeton Street, GlasgowG40 1DA
Born March 1963
Director
Appointed 28 Jun 2024

DUNLOP, James Forbes

Active
62 Templeton Street, GlasgowG40 1DA
Born January 1975
Director
Appointed 31 Oct 2022

JACKSON, Susan Margaret

Active
62 Templeton Street, GlasgowG40 1DA
Born April 1973
Director
Appointed 16 Aug 2023

MCCONNELL, Jack Wilson, Rt Hon Lord

Active
62 Templeton Street, GlasgowG40 1DA
Born June 1960
Director
Appointed 14 Aug 2019

REID, Ian Alexander

Active
62 Templeton Street, GlasgowG40 1DA
Born January 1978
Director
Appointed 03 Jul 2023

ALEXANDER, Andrew James Griffen

Resigned
68c High Street, DunblaneFK15 0AY
Secretary
Appointed 19 Mar 2009
Resigned 13 Dec 2011

ANDERSON, Jennifer Jane

Resigned
62 Templeton Street, GlasgowG40 1DA
Secretary
Appointed 13 Dec 2011
Resigned 27 Jul 2016

EDMONSTONE, Jennifer Jane

Resigned
62 Templeton Street, GlasgowG40 1DA
Secretary
Appointed 29 Nov 2019
Resigned 03 Feb 2022

FINLAYSON, Jilly Samantha

Resigned
27 Glencross Gardens, PenicuikEH26 9HH
Secretary
Appointed 30 Apr 2006
Resigned 16 Feb 2009

KNUDSEN, Christopher Peter

Resigned
62 Templeton Street, GlasgowG40 1DA
Secretary
Appointed 14 Aug 2019
Resigned 29 Nov 2019

WACLAWSKI, Liana Esther

Resigned
62 Templeton Street, GlasgowG40 1DA
Secretary
Appointed 27 Jul 2016
Resigned 23 Oct 2017

WEST, Micheila

Resigned
62 Templeton Street, GlasgowG40 1DA
Secretary
Appointed 24 Oct 2017
Resigned 22 Nov 2018

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 30 Apr 2006

BRACEWELL, Julia Helen

Resigned
58 Main Street, KirknewtonEH27 8AA
Born April 1964
Director
Appointed 30 Apr 2006
Resigned 17 Jan 2008

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 24 Apr 2006
Resigned 30 Apr 2006

BUSH, Paul Anthony

Resigned
62 Templeton Street, GlasgowG40 1DA
Born June 1957
Director
Appointed 24 Jun 2015
Resigned 03 Jul 2023

CAVANAGH, Michael

Resigned
62 Templeton Street, GlasgowG40 1DA
Born June 1958
Director
Appointed 17 Jan 2008
Resigned 16 Aug 2023

DOIG, Jon Mark

Resigned
The Old Orchard, MenstrieFK11 7BG
Born May 1964
Director
Appointed 16 Feb 2009
Resigned 13 Jun 2012

DONNELLY, Douglas Edward

Resigned
62 Templeton Street, GlasgowG40 1DA
Born June 1953
Director
Appointed 30 Apr 2006
Resigned 30 Apr 2019

HARRIS, Stewart Greig

Resigned
62 Templeton Street, GlasgowG40 1DA
Born April 1957
Director
Appointed 30 Apr 2006
Resigned 31 Oct 2022

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Nominee director
Appointed 24 Apr 2006
Resigned 30 Apr 2006

MARTIN, Louise Livingstone, Dr

Resigned
62 Templeton Street, GlasgowG40 1DA
Born September 1946
Director
Appointed 16 Feb 2009
Resigned 31 May 2016

MARTIN, Louise Livingstone, Dr

Resigned
Allanridge, The Haining, DunblaneFK15 0AP
Born September 1946
Director
Appointed 30 Apr 2006
Resigned 17 Jan 2008

MONAGHAN, Peter

Resigned
3 Scott Crescent, GlasgowG67 4LF
Born August 1943
Director
Appointed 30 Apr 2006
Resigned 21 Aug 2008

NICOLSON, Peter Colin

Resigned
University Of Stirling, StirlingFK9 4LA
Born July 1952
Director
Appointed 13 Jun 2012
Resigned 24 Jun 2015

YOUNG, John Melville Tod

Resigned
Templeton Street, GlasgowG40 1DA
Born July 1953
Director
Appointed 27 Jul 2016
Resigned 31 May 2024

Persons with significant control

3

2 Active
1 Ceased

The Rt Hon David Mundell Mp

Ceased
Regent Road, EdinburghEH1 3DG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
University Of Stirling, StirlingFK9 4LA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
62 Templeton Street, GlasgowG40 1DA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Resolution
7 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Resolution
25 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Resolution
21 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Resolution
2 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Incorporation Company
24 April 2006
NEWINCIncorporation