WHITECRAIGS RUGBY CLUB LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6PX
Company number SC035738
Status Active
Incorporation Date 14 October 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 199-201 AURS ROAD, NEWTON MEARNS, GLASGOW, G77 6PX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David C Taylor as a director on 5 May 2016. The most likely internet sites of WHITECRAIGS RUGBY CLUB LIMITED are www.whitecraigsrugbyclub.co.uk, and www.whitecraigs-rugby-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Whitecraigs Rugby Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC035738. Whitecraigs Rugby Club Limited has been working since 14 October 1960. The present status of the company is Active. The registered address of Whitecraigs Rugby Club Limited is 199 201 Aurs Road Newton Mearns Glasgow G77 6px. . SCOTT, Graeme Murdoch is a Secretary of the company. ELDER, Davies Burns is a Director of the company. HAMILTON, John Gray is a Director of the company. HUNTER, David Kelso is a Director of the company. HUTTON, John Allan is a Director of the company. MAHINDRU, Gavin is a Director of the company. Secretary BARR, Ronald Maclean has been resigned. Secretary THOMSON, David has been resigned. Secretary WRIGHT, Alan has been resigned. Director BARR, Ronald Maclean has been resigned. Director BROWN, David Allan has been resigned. Director COOPER, Livingstone Russell has been resigned. Director CROZIER, Edward Andrew has been resigned. Director EWART, Alan Winter has been resigned. Director GENTLES, John Donald has been resigned. Director HART, Alistair Robert Greig has been resigned. Director HOLLERIN, Gordon Craig has been resigned. Director JEWITT, Jonathan Frederick has been resigned. Director KELLY, Patrick Joseph has been resigned. Director LOVE, James Robertson has been resigned. Director MCMILLAN, Thomas Crawford has been resigned. Director NEIL, Fergus John Baillie has been resigned. Director NICHOLSON, John has been resigned. Director SHEPHERD, Tom has been resigned. Director SINCLAIR, John Henderson has been resigned. Director SOPER, Norman Compton has been resigned. Director STEVENSON, Craig has been resigned. Director TAYLOR, David C has been resigned. Director TAYLOR, William Alan has been resigned. Director TAYLOR, William Alan has been resigned. Director THOMSON, David has been resigned. Director TWEEDY, John Noel has been resigned. Director WRIGHT, Alan has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SCOTT, Graeme Murdoch
Appointed Date: 31 October 2010

Director
ELDER, Davies Burns
Appointed Date: 10 February 2011
80 years old

Director
HAMILTON, John Gray
Appointed Date: 23 March 2005
72 years old

Director
HUNTER, David Kelso
Appointed Date: 01 March 2012
73 years old

Director
HUTTON, John Allan
Appointed Date: 04 August 1994
70 years old

Director
MAHINDRU, Gavin
Appointed Date: 25 February 2012
41 years old

Resigned Directors

Secretary
BARR, Ronald Maclean
Resigned: 02 March 2010
Appointed Date: 01 May 2005

Secretary
THOMSON, David
Resigned: 01 May 2005
Appointed Date: 15 August 1991

Secretary
WRIGHT, Alan
Resigned: 15 August 1991

Director
BARR, Ronald Maclean
Resigned: 02 March 2010
Appointed Date: 23 March 2005
81 years old

Director
BROWN, David Allan
Resigned: 20 January 2006
79 years old

Director
COOPER, Livingstone Russell
Resigned: 01 May 2004
82 years old

Director
CROZIER, Edward Andrew
Resigned: 01 June 1994
Appointed Date: 25 September 1992
66 years old

Director
EWART, Alan Winter
Resigned: 31 March 2012
Appointed Date: 23 March 2005
72 years old

Director
GENTLES, John Donald
Resigned: 26 January 2005
87 years old

Director
HART, Alistair Robert Greig
Resigned: 15 April 2008
Appointed Date: 26 March 1998
81 years old

Director
HOLLERIN, Gordon Craig
Resigned: 01 November 2012
Appointed Date: 23 March 2005
69 years old

Director
JEWITT, Jonathan Frederick
Resigned: 05 May 2016
Appointed Date: 01 March 2013
62 years old

Director
KELLY, Patrick Joseph
Resigned: 15 April 2008
Appointed Date: 11 January 1996
78 years old

Director
LOVE, James Robertson
Resigned: 31 December 2015
82 years old

Director
MCMILLAN, Thomas Crawford
Resigned: 26 January 2005
83 years old

Director
NEIL, Fergus John Baillie
Resigned: 29 September 1995
78 years old

Director
NICHOLSON, John
Resigned: 24 October 1996
Appointed Date: 23 August 1988
81 years old

Director
SHEPHERD, Tom
Resigned: 26 January 2005
88 years old

Director
SINCLAIR, John Henderson
Resigned: 06 June 2005
90 years old

Director
SOPER, Norman Compton
Resigned: 31 May 1996
92 years old

Director
STEVENSON, Craig
Resigned: 23 May 2001
Appointed Date: 20 September 1990
69 years old

Director
TAYLOR, David C
Resigned: 05 May 2016
Appointed Date: 01 March 2013
64 years old

Director
TAYLOR, William Alan
Resigned: 07 September 2011
Appointed Date: 30 October 2006
79 years old

Director
TAYLOR, William Alan
Resigned: 22 April 1997
Appointed Date: 12 June 1996
79 years old

Director
THOMSON, David
Resigned: 31 October 2010
74 years old

Director
TWEEDY, John Noel
Resigned: 15 August 1991

Director
WRIGHT, Alan
Resigned: 11 January 1993
72 years old

WHITECRAIGS RUGBY CLUB LIMITED Events

30 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Termination of appointment of David C Taylor as a director on 5 May 2016
05 May 2016
Termination of appointment of Jonathan Frederick Jewitt as a director on 5 May 2016
24 Mar 2016
Annual return made up to 21 March 2016 no member list
...
... and 126 more events
14 Apr 1987
Company type changed from PRI30 to pri

03 Apr 1987
New director appointed

03 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

26 Mar 1987
Full accounts made up to 15 April 1986

26 Mar 1987
Annual return made up to 16/03/87

WHITECRAIGS RUGBY CLUB LIMITED Charges

27 February 2009
Standard security
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: East Renfrewshire Council
Description: Land extending to 380 sq metres and 356 sq metres at aurs…
10 April 1998
Standard security
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: The Secretary of State for Scotland
Description: 1685 square metres of land north east of barrhead…
20 August 1997
Standard security
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West lodge,aurs road,newton mearns.
30 March 1987
Standard security
Delivered: 2 April 1987
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Whitecraigs rugby club deaconsbank parish of eastwood…