WESTERN LAWN TENNIS COMPANY, LIMITED

Hellopages » Glasgow City » Glasgow City » G12 9UR

Company number SC012458
Status Active
Incorporation Date 28 November 1922
Company Type Private Limited Company
Address 30 HYNDLAND ROAD, GLASGOW, G12 9UR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 5,000 . The most likely internet sites of WESTERN LAWN TENNIS COMPANY, LIMITED are www.westernlawntenniscompany.co.uk, and www.western-lawn-tennis-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eleven months. Western Lawn Tennis Company Limited is a Private Limited Company. The company registration number is SC012458. Western Lawn Tennis Company Limited has been working since 28 November 1922. The present status of the company is Active. The registered address of Western Lawn Tennis Company Limited is 30 Hyndland Road Glasgow G12 9ur. . SKINNER, Jane is a Secretary of the company. FRAME, William is a Director of the company. MACDONALD, Jennifer is a Director of the company. MANN, William Mackendrick is a Director of the company. SCOTNEY, Alan is a Director of the company. SKINNER, Jane is a Director of the company. TELFER, Norman Mckenzie is a Director of the company. WALKER, Ian is a Director of the company. Secretary SCOTNEY, Alan has been resigned. Director CAMPBELL, Donald Robert has been resigned. Director DOHERTY, Desmond Patrick has been resigned. Director FRAME, William has been resigned. Director FRANCE, Jessie Macewan has been resigned. Director MACNAIR, Dorothy Rachel has been resigned. Director MORRIS, Joseph Martin has been resigned. Director MOUG, Alan Boyd has been resigned. Director THOMSON, Sheila Mclennan has been resigned. Director WILSON, David has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SKINNER, Jane
Appointed Date: 12 May 2008

Director
FRAME, William
Appointed Date: 06 June 2000
89 years old

Director
MACDONALD, Jennifer
Appointed Date: 01 December 2013
75 years old

Director
MANN, William Mackendrick
Appointed Date: 20 April 2010
90 years old

Director
SCOTNEY, Alan

82 years old

Director
SKINNER, Jane
Appointed Date: 26 March 1996
62 years old

Director

Director
WALKER, Ian

80 years old

Resigned Directors

Secretary
SCOTNEY, Alan
Resigned: 12 May 2008

Director
CAMPBELL, Donald Robert
Resigned: 21 February 1996
Appointed Date: 22 March 1994
80 years old

Director
DOHERTY, Desmond Patrick
Resigned: 10 January 2001
Appointed Date: 13 March 2000
67 years old

Director
FRAME, William
Resigned: 22 March 1994
89 years old

Director
FRANCE, Jessie Macewan
Resigned: 09 January 1999
103 years old

Director
MACNAIR, Dorothy Rachel
Resigned: 20 May 2007
106 years old

Director
MORRIS, Joseph Martin
Resigned: 18 November 1999
Appointed Date: 26 March 1996
74 years old

Director
MOUG, Alan Boyd
Resigned: 14 December 1995
Appointed Date: 22 March 1994
59 years old

Director
THOMSON, Sheila Mclennan
Resigned: 01 April 2012
98 years old

Director
WILSON, David
Resigned: 01 March 2010
91 years old

Persons With Significant Control

Western Lawn Tennis&Squash Club
Notified on: 1 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTERN LAWN TENNIS COMPANY, LIMITED Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 5,000

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000

...
... and 80 more events
08 Apr 1988
Full accounts made up to 31 December 1987

08 Apr 1987
New director appointed

08 Apr 1987
Full accounts made up to 31 December 1986

08 Apr 1987
Return made up to 06/04/87; full list of members

28 Nov 1922
Incorporation

WESTERN LAWN TENNIS COMPANY, LIMITED Charges

16 March 2001
Standard security
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 hyndland road, glasgow.
9 June 1998
Standard security
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Lta Nominees Limited
Description: The western lawn tennis and squash club,30 hyndland…