Background WavePink WaveYellow Wave

WOODLANDS COMMUNITY SPORTS LIMITED (SC589357)

WOODLANDS COMMUNITY SPORTS LIMITED (SC589357) is an active UK company. incorporated on 20 February 2018. with registered office in Falkirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WOODLANDS COMMUNITY SPORTS LIMITED has been registered for 8 years. Current directors include GOLD, John Thomas, MACDONALD, Charles Buchan, O'CONNOR, Kevin.

Company Number
SC589357
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2018
Age
8 years
Address
The Falkirk Stadium, Falkirk, FK2 9EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GOLD, John Thomas, MACDONALD, Charles Buchan, O'CONNOR, Kevin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS COMMUNITY SPORTS LIMITED

WOODLANDS COMMUNITY SPORTS LIMITED is an active company incorporated on 20 February 2018 with the registered office located in Falkirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WOODLANDS COMMUNITY SPORTS LIMITED was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

SC589357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Falkirk Stadium 4 Stadium Way Falkirk, FK2 9EE,

Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GOLD, John Thomas

Active
4 Stadium Way, FalkirkFK2 9EE
Born November 1974
Director
Appointed 21 Oct 2020

MACDONALD, Charles Buchan

Active
Abbots Moss Drive, FalkirkFK1 5UA
Born March 1961
Director
Appointed 18 Nov 2019

O'CONNOR, Kevin

Active
4 Stadium Way, FalkirkFK2 9EE
Born June 1974
Director
Appointed 12 Feb 2026

BRADBROOK, Neil Michael

Resigned
4 Stadium Way, FalkirkFK2 9EE
Born June 1974
Director
Appointed 21 Oct 2020
Resigned 04 Jul 2023

BROOKES, Melanie Emma

Resigned
6 Stadium Way, FalkirkFK2 9EE
Born July 1972
Director
Appointed 20 Feb 2018
Resigned 21 Oct 2018

CAMPBELL, Craig

Resigned
6 Stadium Way, FalkirkFK2 9EE
Born August 1967
Director
Appointed 20 Feb 2018
Resigned 19 Sept 2019

KERR, Karen Louise

Resigned
4 Stadium Way, FalkirkFK2 9EE
Born April 1976
Director
Appointed 21 Oct 2020
Resigned 05 Jul 2023

LANG, Margaret Jane

Resigned
6 Stadium Way, FalkirkFK2 9EE
Born April 1961
Director
Appointed 20 Feb 2018
Resigned 19 Sept 2019

MCCARTHY, Bryan Ross

Resigned
4 Stadium Way, FalkirkFK2 9EE
Born August 1984
Director
Appointed 21 Oct 2020
Resigned 26 Nov 2025

MCEWAN, Gail

Resigned
6 Stadium Way, FalkirkFK2 9EE
Born November 1975
Director
Appointed 20 Feb 2018
Resigned 21 Oct 2020

MORRISON, Kay

Resigned
Stadium Way, FalkirkFK2 9EE
Born January 1981
Director
Appointed 18 Nov 2019
Resigned 21 Oct 2020

STEWART, David

Resigned
6 Stadium Way, FalkirkFK2 9EE
Born August 1978
Director
Appointed 20 Feb 2018
Resigned 21 Oct 2020

Persons with significant control

1

6 Stadium Way, FalkirkFK2 9EE

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2018
NEWINCIncorporation