GLASGOW INDOOR BOWLING LIMITED

Hellopages » Glasgow City » Glasgow City » G42 9LQ

Company number SC035616
Status Active
Incorporation Date 1 September 1960
Company Type Private Limited Company
Address 177 PROSPECTHILL ROAD, GLASGOW, G42 9LQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of John Boyd as a director on 24 April 2016; Termination of appointment of John Finette Paton as a director on 24 April 2016; Termination of appointment of John Cossar as a director on 24 April 2016. The most likely internet sites of GLASGOW INDOOR BOWLING LIMITED are www.glasgowindoorbowling.co.uk, and www.glasgow-indoor-bowling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Glasgow Indoor Bowling Limited is a Private Limited Company. The company registration number is SC035616. Glasgow Indoor Bowling Limited has been working since 01 September 1960. The present status of the company is Active. The registered address of Glasgow Indoor Bowling Limited is 177 Prospecthill Road Glasgow G42 9lq. . WYLLIE, Robert Mcintyre is a Secretary of the company. GUNNING, Margaret Walker is a Director of the company. SHIELDS, Leslie Matthew Semple is a Director of the company. WOODS, Gordon William is a Director of the company. WYLLIE, Robert Mcintyre is a Director of the company. Secretary DALY, Thomas has been resigned. Secretary HENDERSON, John Weir has been resigned. Secretary MCAULAY, Mary has been resigned. Secretary PATON, John has been resigned. Secretary RENFREW, John has been resigned. Director BOYD, John has been resigned. Director BYRES, John has been resigned. Director CAMERON, Colin has been resigned. Director CAMPBELL, Donald has been resigned. Director CLARK, John Edward has been resigned. Director COSSAR, John has been resigned. Director CRAIG, Charles has been resigned. Director DICKIE, Matthew Kennedy has been resigned. Director DICKIE, Matthew Kennedy has been resigned. Director FRASER, Alexander Oswald has been resigned. Director GILLESPIE, James Mclaren has been resigned. Director HAY, Robert W has been resigned. Director INGLIS, William has been resigned. Director KYLE, Alexander C has been resigned. Director MACKIE, James has been resigned. Director MCAVOY, Thomas has been resigned. Director MILNE, Rae has been resigned. Director MONTGOMERY, Allan has been resigned. Director MORTON, Andrew Robertson has been resigned. Director MURCHIE, Kenneth Hall has been resigned. Director PATON, John Finette has been resigned. Director ROBERTSON, Douglas G.S. has been resigned. Director SLOAN, Warwick Allan has been resigned. Director SMITH, John has been resigned. Director WATSON, Harry Lodge has been resigned. Director WILSON, Roy has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
WYLLIE, Robert Mcintyre
Appointed Date: 04 April 2012

Director
GUNNING, Margaret Walker
Appointed Date: 02 October 2013
92 years old

Director
SHIELDS, Leslie Matthew Semple
Appointed Date: 02 October 2013
79 years old

Director
WOODS, Gordon William
Appointed Date: 02 October 2013
46 years old

Director
WYLLIE, Robert Mcintyre
Appointed Date: 27 April 2008
80 years old

Resigned Directors

Secretary
DALY, Thomas
Resigned: 27 February 2008
Appointed Date: 29 April 2007

Secretary
HENDERSON, John Weir
Resigned: 30 June 1997

Secretary
MCAULAY, Mary
Resigned: 29 April 2007
Appointed Date: 01 July 1997

Secretary
PATON, John
Resigned: 27 April 2008
Appointed Date: 27 February 2008

Secretary
RENFREW, John
Resigned: 09 March 2012
Appointed Date: 27 April 2008

Director
BOYD, John
Resigned: 24 April 2016
94 years old

Director
BYRES, John
Resigned: 18 April 1993
105 years old

Director
CAMERON, Colin
Resigned: 13 April 1997
104 years old

Director
CAMPBELL, Donald
Resigned: 22 April 1990

Director
CLARK, John Edward
Resigned: 17 April 1994
107 years old

Director
COSSAR, John
Resigned: 24 April 2016
94 years old

Director
CRAIG, Charles
Resigned: 22 April 1990

Director
DICKIE, Matthew Kennedy
Resigned: 28 January 2015
Appointed Date: 24 April 2011
96 years old

Director
DICKIE, Matthew Kennedy
Resigned: 26 March 2009
Appointed Date: 13 April 1997
96 years old

Director
FRASER, Alexander Oswald
Resigned: 16 September 2010
Appointed Date: 17 April 1994
86 years old

Director
GILLESPIE, James Mclaren
Resigned: 02 October 2005
100 years old

Director
HAY, Robert W
Resigned: 20 October 2007
98 years old

Director
INGLIS, William
Resigned: 26 April 1992
114 years old

Director
KYLE, Alexander C
Resigned: 01 April 2001
Appointed Date: 26 April 1992
89 years old

Director
MACKIE, James
Resigned: 22 April 1991

Director
MCAVOY, Thomas
Resigned: 22 April 1990

Director
MILNE, Rae
Resigned: 13 November 2010
82 years old

Director
MONTGOMERY, Allan
Resigned: 25 October 2006
Appointed Date: 18 May 1999
96 years old

Director
MORTON, Andrew Robertson
Resigned: 28 January 2015
Appointed Date: 14 April 1996
95 years old

Director
MURCHIE, Kenneth Hall
Resigned: 29 May 2008
Appointed Date: 29 April 2007
88 years old

Director
PATON, John Finette
Resigned: 24 April 2016
90 years old

Director
ROBERTSON, Douglas G.S.
Resigned: 18 April 1999
81 years old

Director
SLOAN, Warwick Allan
Resigned: 28 April 2015
Appointed Date: 30 April 2006
93 years old

Director
SMITH, John
Resigned: 28 January 2009
Appointed Date: 18 April 1993
97 years old

Director
WATSON, Harry Lodge
Resigned: 24 October 2010
Appointed Date: 01 April 2001
92 years old

Director
WILSON, Roy
Resigned: 14 April 1996
95 years old

GLASGOW INDOOR BOWLING LIMITED Events

26 May 2016
Termination of appointment of John Boyd as a director on 24 April 2016
26 May 2016
Termination of appointment of John Finette Paton as a director on 24 April 2016
26 May 2016
Termination of appointment of John Cossar as a director on 24 April 2016
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Termination of appointment of Andrew Robertson Morton as a director on 28 January 2015
...
... and 98 more events
03 Jul 1987
Full accounts made up to 31 August 1986

03 Jul 1987
Return made up to 26/05/87; full list of members

26 Nov 1986
Full accounts made up to 31 August 1984

19 Jun 1986
Full accounts made up to 31 August 1985

19 Jun 1986
Return made up to 04/05/86; full list of members

GLASGOW INDOOR BOWLING LIMITED Charges

15 June 1965
Bond of cash credit & assignation in security
Delivered: 15 June 1965
Status: Outstanding
Persons entitled: J. & R. Tennent LTD, Brewers, Wellpark Brewery, Duke Street, Glasgow
Description: Leasehold premises at 177 prospecthill road, glasgow.