Background WavePink WaveYellow Wave

GLASGOW TIGERS SPEEDWAY LIMITED (SC433403)

GLASGOW TIGERS SPEEDWAY LIMITED (SC433403) is an active UK company. incorporated on 26 September 2012. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GLASGOW TIGERS SPEEDWAY LIMITED has been registered for 13 years. Current directors include DICK, Alan Cassells, FACENNA, David John, FACENNA, Geraldo and 1 others.

Company Number
SC433403
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Glasgow, G22 6LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DICK, Alan Cassells, FACENNA, David John, FACENNA, Geraldo, FACENNA, Peter Ewen
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW TIGERS SPEEDWAY LIMITED

GLASGOW TIGERS SPEEDWAY LIMITED is an active company incorporated on 26 September 2012 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GLASGOW TIGERS SPEEDWAY LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

SC433403

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

230 Balmore Road Glasgow, G22 6LJ,

Previous Addresses

C/O Robb Ferguson 2Nd Floor 5 Oswald Street Glasgow G1 4QR
From: 26 September 2012To: 4 February 2015
Timeline

27 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Funding Round
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Apr 22
Director Left
Jul 22
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FACENNA, Peter Ewen

Active
230 Balmore Road, GlasgowG22 6LJ
Secretary
Appointed 05 May 2020

DICK, Alan Cassells

Active
230 Balmore Road, GlasgowG22 6LJ
Born November 1948
Director
Appointed 20 Apr 2022

FACENNA, David John

Active
230 Balmore Road, GlasgowG22 6LJ
Born December 1977
Director
Appointed 05 May 2020

FACENNA, Geraldo

Active
230 Balmore Road, GlasgowG22 6LJ
Born December 1952
Director
Appointed 20 Jan 2015

FACENNA, Peter Ewen

Active
230 Balmore Road, GlasgowG22 6LJ
Born June 1979
Director
Appointed 05 May 2020

PATERSON, Iain Angus

Resigned
230 Balmore Road, GlasgowG22 6LJ
Secretary
Appointed 20 Jan 2015
Resigned 05 May 2020

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 26 Sept 2012
Resigned 26 Sept 2012

ADAM, Ian

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born July 1967
Director
Appointed 26 Sept 2012
Resigned 20 Nov 2015

BARCLAY, George

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born August 1960
Director
Appointed 27 Nov 2013
Resigned 20 Nov 2015

BROWN, Cameron Alexander

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born December 1965
Director
Appointed 27 Nov 2013
Resigned 20 Nov 2015

FACENNA, Michael Angelo

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born November 1947
Director
Appointed 20 Jan 2015
Resigned 06 Mar 2020

FACENNA, Peter Ewen

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born December 1979
Director
Appointed 05 May 2020
Resigned 24 Jul 2020

HAMILTON, Colin Gowans

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born February 1964
Director
Appointed 26 Sept 2012
Resigned 20 Nov 2015

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 26 Sept 2012
Resigned 26 Sept 2012

MCCURDY, Craig Caldwell

Resigned
2nd Floor, GlasgowG1 4QR
Born November 1962
Director
Appointed 26 Sept 2012
Resigned 29 Apr 2014

PATERSON, Iain Angus

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born May 1945
Director
Appointed 20 Jan 2015
Resigned 16 Jul 2022

SMITH, Derek Grant

Resigned
230 Balmore Road, GlasgowG22 6LJ
Born November 1967
Director
Appointed 26 Sept 2012
Resigned 20 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Facenna

Ceased
230 Balmore Road, GlasgowG22 6LJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Geraldo Facenna

Active
230 Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Incorporation Company
26 September 2012
NEWINCIncorporation