Background WavePink WaveYellow Wave

KIRKINTILLOCH COMMUNITY SPORTS CLUB (SC463150)

KIRKINTILLOCH COMMUNITY SPORTS CLUB (SC463150) is an active UK company. incorporated on 6 November 2013. with registered office in Kirkintilloch. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KIRKINTILLOCH COMMUNITY SPORTS CLUB has been registered for 12 years. Current directors include ALLEN, Gerald George, ANDERSON, Neil, GILMOUR, James Mcglinchey and 3 others.

Company Number
SC463150
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2013
Age
12 years
Address
62 Townhead, Kirkintilloch, G66 1NZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLEN, Gerald George, ANDERSON, Neil, GILMOUR, James Mcglinchey, HAMILTON, Brian, WILSON, Robert Fulton, WILSON, William
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKINTILLOCH COMMUNITY SPORTS CLUB

KIRKINTILLOCH COMMUNITY SPORTS CLUB is an active company incorporated on 6 November 2013 with the registered office located in Kirkintilloch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KIRKINTILLOCH COMMUNITY SPORTS CLUB was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

SC463150

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

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 September 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

62 Townhead Kirkintilloch, G66 1NZ,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ
From: 6 November 2013To: 17 December 2014
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 13
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Oct 23
Director Joined
Jul 24
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ALLEN, Gerald George

Active
Adamslie Park, KirkintillochG66 1BG
Born May 1947
Director
Appointed 06 Nov 2013

ANDERSON, Neil

Active
Townhead, KirkintillochG66 1NZ
Born May 1959
Director
Appointed 07 Feb 2019

GILMOUR, James Mcglinchey

Active
Balmore, TorranceG64 4AQ
Born January 1951
Director
Appointed 06 Nov 2013

HAMILTON, Brian

Active
Townhead, KirkintillochG66 1NZ
Born August 1967
Director
Appointed 05 Dec 2025

WILSON, Robert Fulton

Active
Eastside, KirkintillochG66 1QA
Born December 1956
Director
Appointed 06 Aug 2025

WILSON, William

Active
Ellisland, GlasgowG66 2UA
Born January 1951
Director
Appointed 06 Nov 2013

CROSS, Janet Susan

Resigned
Park Ave, GlasgowG66 1EX
Born January 1961
Director
Appointed 06 Nov 2013
Resigned 07 Feb 2019

KENNEDY, James

Resigned
Archibald Terrace, GlasgowG66 8JW
Born May 1957
Director
Appointed 06 Nov 2013
Resigned 07 Feb 2019

MACINNES, Angus Donald John Macquien

Resigned
Cortachy Place, GlasgowG64 1NX
Born November 1966
Director
Appointed 06 Nov 2013
Resigned 29 Jul 2025

MCCALLUM, Harry

Resigned
Binniehill Road, CumbernauldG68 9JJ
Born October 1964
Director
Appointed 06 Nov 2013
Resigned 07 Feb 2019

O'CONNELL, Thomas Francis

Resigned
Beaufort Drive, KirkintillochG66 1AY
Born May 1945
Director
Appointed 06 Nov 2013
Resigned 16 Sept 2023

OUTRAM, Andrew Barry David

Resigned
Townhead, KirkintillochG66 1NZ
Born May 1963
Director
Appointed 08 Jul 2024
Resigned 25 Apr 2025

SIMPSON O'BRIEN, Charles

Resigned
Glasgow Road, KirkintillochG66 1BG
Born February 1950
Director
Appointed 06 Nov 2013
Resigned 20 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Resolution
25 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Incorporation Company
6 November 2013
NEWINCIncorporation