Background WavePink WaveYellow Wave

THE SCOTTISH WOMEN'S PREMIER LEAGUE LIMITED (SC453428)

THE SCOTTISH WOMEN'S PREMIER LEAGUE LIMITED (SC453428) is an active UK company. incorporated on 28 June 2013. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SCOTTISH WOMEN'S PREMIER LEAGUE LIMITED has been registered for 12 years. Current directors include CARROLL, Phyllis, DONCASTER, Neil Antony, FAGAN, Elizabeth and 6 others.

Company Number
SC453428
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Hampden Park, Glasgow, G42 9DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARROLL, Phyllis, DONCASTER, Neil Antony, FAGAN, Elizabeth, GILLIES, Donald, JARVIE, Grant, Professor, Dr, MCINTYRE, Fiona Anderson, MCKINLAY, Andrew John, MONTGOMERY, Laura Marie, MURRAY, James Alistair John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH WOMEN'S PREMIER LEAGUE LIMITED

THE SCOTTISH WOMEN'S PREMIER LEAGUE LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SCOTTISH WOMEN'S PREMIER LEAGUE LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

SC453428

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HMS (969) LIMITED
From: 28 June 2013To: 3 March 2022
Contact
Address

Hampden Park Hampden Park Glasgow, G42 9DE,

Previous Addresses

The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
From: 28 June 2013To: 21 March 2018
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

LESLIE, Hannah Margaret Sylvia

Active
Hampden Park, GlasgowG42 9DE
Secretary
Appointed 16 Dec 2025

CARROLL, Phyllis

Active
Hampden Park, GlasgowG42 9DE
Born December 1964
Director
Appointed 23 Jan 2024

DONCASTER, Neil Antony

Active
GlasgowG42 9DE
Born March 1970
Director
Appointed 28 Jun 2013

FAGAN, Elizabeth

Active
Hampden Park, GlasgowG42 9DE
Born August 1957
Director
Appointed 06 Oct 2025

GILLIES, Donald

Active
Hampden Park, GlasgowG42 9DE
Born August 1981
Director
Appointed 23 Jan 2024

JARVIE, Grant, Professor, Dr

Active
Hampden Park, GlasgowG42 9DE
Born November 1955
Director
Appointed 10 Jun 2025

MCINTYRE, Fiona Anderson

Active
Hampden Park, GlasgowG42 9DE
Born February 1984
Director
Appointed 25 May 2022

MCKINLAY, Andrew John

Active
Hampden Park, GlasgowG42 9DE
Born September 1972
Director
Appointed 25 May 2022

MONTGOMERY, Laura Marie

Active
Hampden Park, GlasgowG42 9DE
Born December 1975
Director
Appointed 25 May 2022

MURRAY, James Alistair John

Active
Hampden Park, GlasgowG42 9DE
Born July 1987
Director
Appointed 25 May 2022

BEATTIE, Calum Robert

Resigned
Hampden Park, GlasgowG42 9DE
Secretary
Appointed 01 Feb 2021
Resigned 25 May 2022

HYDE, Molly Sarah

Resigned
Hampden Park, GlasgowG42 9DE
Secretary
Appointed 25 May 2022
Resigned 16 Dec 2025

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 15 Jul 2016
Resigned 21 Mar 2018

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 28 Jun 2013
Resigned 09 Aug 2013

DUFFY, Christopher Michael

Resigned
Hampden Park, GlasgowG42 9DE
Born March 1984
Director
Appointed 25 May 2022
Resigned 24 May 2025

GALBRAITH, Mary Mckinnon

Resigned
Hampden Park, GlasgowG42 9DE
Born March 1962
Director
Appointed 22 Jun 2022
Resigned 11 Jun 2025

MCDONALD, Amy Helen

Resigned
Hampden Park, GlasgowG42 9DE
Born October 1986
Director
Appointed 25 May 2022
Resigned 24 Jul 2023

MCGOLDRICK, Zola

Resigned
Hampden Park, GlasgowG42 9DE
Born March 1973
Director
Appointed 25 May 2022
Resigned 12 Oct 2023

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 28 Jun 2013
Resigned 28 Jun 2013

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 28 Jun 2013
Resigned 09 Aug 2013

Persons with significant control

1

Hampden Park, GlasgowG42 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 July 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Incorporation Company
28 June 2013
NEWINCIncorporation