Background WavePink WaveYellow Wave

WESTERN WILDCATS HOCKEY CLUB (SC314208)

WESTERN WILDCATS HOCKEY CLUB (SC314208) is an active UK company. incorporated on 8 January 2007. with registered office in Milngavie. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WESTERN WILDCATS HOCKEY CLUB has been registered for 19 years. Current directors include MACMILLAN, Fiona, REID, Alasdair William, SCOTT, Alastair George.

Company Number
SC314208
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 January 2007
Age
19 years
Address
Milngavie And Bearsden Sports, Milngavie, G62 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MACMILLAN, Fiona, REID, Alasdair William, SCOTT, Alastair George
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN WILDCATS HOCKEY CLUB

WESTERN WILDCATS HOCKEY CLUB is an active company incorporated on 8 January 2007 with the registered office located in Milngavie. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WESTERN WILDCATS HOCKEY CLUB was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

SC314208

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

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Milngavie And Bearsden Sports Club Auchenhowie Road, Milngavie, G62 6EJ,

Timeline

41 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 20
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MACMILLAN, Fiona

Active
Auchenhowie Road, MilngavieG62 6EJ
Secretary
Appointed 28 Apr 2023

MACMILLAN, Fiona

Active
Auchenhowie Road, MilngavieG62 6EJ
Born March 1976
Director
Appointed 22 Jun 2022

REID, Alasdair William

Active
MilngavieG62 6EJ
Born August 1977
Director
Appointed 22 Jan 2025

SCOTT, Alastair George

Active
Auchenhowie Road, MilngavieG62 6EJ
Born December 1975
Director
Appointed 19 Feb 2008

DICK, Stuart Hamilton

Resigned
Riskhead Cottage, DrymenG63 0BY
Secretary
Appointed 07 Mar 2008
Resigned 11 Dec 2012

KANE, Kristopher Thomas

Resigned
25 Squire Street, GlasgowG14 0RP
Secretary
Appointed 11 Dec 2012
Resigned 16 Jan 2014

MARWAHA, Vishal

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Secretary
Appointed 16 Jan 2014
Resigned 28 Apr 2023

MATHESON, Jill Lindsay

Resigned
1/1 1191 Dumbarton Road, GlasgowG14 0YS
Secretary
Appointed 08 Jan 2007
Resigned 22 Mar 2007

SMITH, Linda

Resigned
77 Ellangowan Court, MilngavieG62 8PP
Secretary
Appointed 22 Mar 2007
Resigned 08 Jan 2008

STUART, Alexandra Louise Margaret

Resigned
Milngavie And Bearsden Sports, Auchenhowie Road, Milngavie
Secretary
Appointed 11 Oct 2011
Resigned 17 Dec 2012

CUTHBERT, Kareena Kathleen

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born January 1987
Director
Appointed 22 Jun 2022
Resigned 07 Jan 2026

DICK, Simon

Resigned
70 Rosehill Road, TorranceG64 4HF
Born November 1978
Director
Appointed 08 Jan 2007
Resigned 24 May 2011

DICK, Stuart Hamilton

Resigned
Riskhead Cottage, DrymenG63 0BY
Born May 1947
Director
Appointed 08 Jan 2007
Resigned 31 Dec 2012

FINDLAY, Lucy

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born November 1999
Director
Appointed 22 Jun 2022
Resigned 22 Jan 2025

HALL, Roger Gordon

Resigned
81 Woodend Drive, GlasgowG13 1QF
Born July 1967
Director
Appointed 08 Jan 2007
Resigned 11 Mar 2008

HICKEY, Lesley

Resigned
48 Crawford Road, GlasgowG62 7LF
Born December 1959
Director
Appointed 22 Mar 2007
Resigned 01 Mar 2010

JAMIESON, David Roger

Resigned
14 Kirklee Circus, GlasgowG12 0TW
Born May 1948
Director
Appointed 08 Jan 2007
Resigned 31 Dec 2012

JENNINGS, Martin

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born May 1987
Director
Appointed 16 Jan 2014
Resigned 24 May 2016

KANE, Barry Jon

Resigned
172 Carmunnock Road, GlasgowG44 5AJ
Born January 1978
Director
Appointed 11 Dec 2012
Resigned 16 Jan 2014

KANE, Kris Thomas

Resigned
MilngavieG62 6EJ
Born December 1980
Director
Appointed 16 Jan 2014
Resigned 24 May 2016

KANE, Kris Thomas

Resigned
25 Squire Street, GlasgowG14 0RP
Born December 1980
Director
Appointed 11 Dec 2012
Resigned 16 Jan 2014

KANE, Kris Thomas

Resigned
Milngavie And Bearsden Sports, Auchenhowie Road, Milngavie
Born December 1980
Director
Appointed 11 Oct 2011
Resigned 01 Aug 2012

LAING, Murray Ewan

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born February 1967
Director
Appointed 02 Jun 2021
Resigned 07 Jan 2026

MARWAHA, Vishal

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born May 1976
Director
Appointed 16 Jan 2014
Resigned 03 Feb 2022

MCBRIDE, James Gerard

Resigned
16 Finlay Rise, GlasgowG62 6EQ
Born December 1952
Director
Appointed 08 Jan 2007
Resigned 19 Dec 2007

RICKARDS, David Gareth

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born February 1971
Director
Appointed 22 Jun 2022
Resigned 22 Jan 2025

SMITH, Antony

Resigned
77 Ellangowan Court, MilngavieG62 8PP
Born January 1956
Director
Appointed 23 Mar 2007
Resigned 08 Jan 2008

SMITH, Linda

Resigned
77 Ellangowan Court, MilngavieG62 8PP
Born August 1960
Director
Appointed 22 Mar 2007
Resigned 08 Jan 2008

SMITH, Rachel

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born February 1974
Director
Appointed 22 Jun 2022
Resigned 22 Jan 2025

SOMMERVILLE, Niall

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born June 1986
Director
Appointed 16 Jan 2014
Resigned 24 May 2016

STEWART, Rona Anne

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born July 1989
Director
Appointed 24 May 2016
Resigned 22 May 2018

TRAINOR, Alistair

Resigned
65 Greenlaw Avenue, PaisleyPA1 3RE
Born April 1951
Director
Appointed 08 Jan 2007
Resigned 01 Mar 2010

WARD, Rebecca

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born December 1988
Director
Appointed 22 Jun 2022
Resigned 07 Jan 2026

WATSON, Stuart Campbell

Resigned
Milngavie And Bearsden Sports, Auchenhowie Road, Milngavie
Born December 1979
Director
Appointed 01 Mar 2010
Resigned 24 May 2011

YOUNG, Robin David

Resigned
Auchenhowie Road, MilngavieG62 6EJ
Born March 1985
Director
Appointed 24 May 2016
Resigned 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Legacy
27 January 2012
MG01sMG01s
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Termination Director Company With Name
29 May 2011
TM01Termination of Director
Termination Director Company With Name
29 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Incorporation Company
8 January 2007
NEWINCIncorporation