CUMBERNAULD RUGBY FOOTBALL AND SPORTS CLUB LIMITED
CONDORRAT

Hellopages » North Lanarkshire » North Lanarkshire » G67 4HA

Company number SC066470
Status Active
Incorporation Date 28 November 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CUMBERNAULD RUGBY CLUB, CHAPELTON ROAD PO BOX 3192, CONDORRAT, CUMBERNAULD, G67 4HA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 no member list. The most likely internet sites of CUMBERNAULD RUGBY FOOTBALL AND SPORTS CLUB LIMITED are www.cumbernauldrugbyfootballandsportsclub.co.uk, and www.cumbernauld-rugby-football-and-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Cumbernauld Rugby Football and Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC066470. Cumbernauld Rugby Football and Sports Club Limited has been working since 28 November 1978. The present status of the company is Active. The registered address of Cumbernauld Rugby Football and Sports Club Limited is Cumbernauld Rugby Club Chapelton Road Po Box 3192 Condorrat Cumbernauld G67 4ha. . BRASH, Stephen is a Director of the company. COCHRANE, James is a Director of the company. KEARTON, Charles John is a Director of the company. MCDONALD, John William is a Director of the company. MITCHELL, John is a Director of the company. Secretary BAIRD, Harvey Crabbe has been resigned. Secretary COCHRANE, James has been resigned. Secretary COLETTA, John has been resigned. Secretary COLLINS, John Brash has been resigned. Secretary GRAY, Ian George Mcgregor has been resigned. Secretary HARVES CRABBE, Baird has been resigned. Secretary JUSTICE, Paul Edward George has been resigned. Secretary MORRISON, James has been resigned. Secretary SWEENY, Gary has been resigned. Director ALLAN, Lindsay has been resigned. Director ANGUS, James has been resigned. Director ARTHUR, Alexander has been resigned. Director BAIRD, Harvey Crabbe has been resigned. Director BAIRD, Harvey Crabbe has been resigned. Director BAIRD, Harvey Crabbe has been resigned. Director BARRIE, David has been resigned. Director BARRIE, David has been resigned. Director CALDER, Iain Cowan has been resigned. Director CARR, Brendan has been resigned. Director COCHRANE, James has been resigned. Director COCHRANE, James has been resigned. Director COLETTA, John has been resigned. Director COLETTA, John has been resigned. Director COLETTA, Michael Christopher has been resigned. Director COLETTA, Michael Christopher has been resigned. Director COLLINS, John Brash has been resigned. Director CONNELLY, Anthony has been resigned. Director COWIE, Grant Rodger has been resigned. Director CRICHTON, Euan has been resigned. Director DEVLIN, Thomas has been resigned. Director DEVLIN, Thomas has been resigned. Director DUNNACHIE, Nicholas Henry has been resigned. Director FORREST, William has been resigned. Director GILMOUR, Ross Steven has been resigned. Director GRAY, Ian George Mcgregor has been resigned. Director HANNAH, Brian has been resigned. Director HOPE, George has been resigned. Director HUTCHISON, Kenneth has been resigned. Director INVERARITY, David has been resigned. Director INVERARITY, David has been resigned. Director INVERARITY, David has been resigned. Director INVERARITY, David has been resigned. Director IVADY, Gary has been resigned. Director JOHNSTON, Kenneth has been resigned. Director JUSTICE, Paul Edward George has been resigned. Director KEARTON, Scott has been resigned. Director LAFFERTY, John has been resigned. Director LOGAN, William James has been resigned. Director MCCARRALL, John Kevin Anthony has been resigned. Director MCCOLE, Charlie has been resigned. Director MCDONALD, John William has been resigned. Director MCDONALD, John William has been resigned. Director MCGAGHEY, Anthony has been resigned. Director MCLAREN, James has been resigned. Director MCLAREN, James has been resigned. Director MCLELLAN, Andrew Robertson has been resigned. Director MITCHELL, Paul has been resigned. Director MOONEY, Christopher has been resigned. Director MOONEY, Paul has been resigned. Director MOONEY, Stephen has been resigned. Director MORRIS, Alan has been resigned. Director MORRISON, James has been resigned. Director NORRIS, Alan, Dr has been resigned. Director RAMSAY, Robert Anthony has been resigned. Director REID, William has been resigned. Director REILLY, Anthony has been resigned. Director ROBERTSON, Thomas has been resigned. Director RUSH, Gerald has been resigned. Director RUSH, Gerald has been resigned. Director RUSH, Gerald has been resigned. Director SHEARER, David Mackinnon has been resigned. Director SHEARER, David Mackinnon has been resigned. Director SQUIRE, Nick has been resigned. Director STUART, John has been resigned. Director THOMPSON, Clair E has been resigned. Director TYSON, Laurie has been resigned. Director WEDDELL, Stuart has been resigned. Director YOUNG, Mark has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BRASH, Stephen
Appointed Date: 07 July 2008
60 years old

Director
COCHRANE, James
Appointed Date: 09 June 2013
78 years old

Director
KEARTON, Charles John
Appointed Date: 30 January 2014
84 years old

Director
MCDONALD, John William
Appointed Date: 07 June 2011
77 years old

Director
MITCHELL, John
Appointed Date: 09 June 2013
68 years old

Resigned Directors

Secretary
BAIRD, Harvey Crabbe
Resigned: 29 April 1992

Secretary
COCHRANE, James
Resigned: 07 May 1998
Appointed Date: 15 May 1997

Secretary
COLETTA, John
Resigned: 05 May 1994
Appointed Date: 07 May 1992

Secretary
COLLINS, John Brash
Resigned: 17 August 1996
Appointed Date: 05 May 1994

Secretary
GRAY, Ian George Mcgregor
Resigned: 12 May 2005
Appointed Date: 07 May 2001

Secretary
HARVES CRABBE, Baird
Resigned: 09 May 2002
Appointed Date: 02 April 2001

Secretary
JUSTICE, Paul Edward George
Resigned: 24 January 2014
Appointed Date: 12 May 2005

Secretary
MORRISON, James
Resigned: 02 April 2001
Appointed Date: 07 May 1998

Secretary
SWEENY, Gary
Resigned: 02 May 1991

Director
ALLAN, Lindsay
Resigned: 15 May 1997
Appointed Date: 03 May 1996
75 years old

Director
ANGUS, James
Resigned: 05 May 1994
Appointed Date: 09 September 1992
71 years old

Director
ARTHUR, Alexander
Resigned: 15 May 2008
Appointed Date: 12 May 2005
62 years old

Director
BAIRD, Harvey Crabbe
Resigned: 09 May 2002
Appointed Date: 11 May 2000
77 years old

Director
BAIRD, Harvey Crabbe
Resigned: 20 May 1999
Appointed Date: 15 May 1997
77 years old

Director
BAIRD, Harvey Crabbe
Resigned: 29 April 1992
77 years old

Director
BARRIE, David
Resigned: 11 May 2006
Appointed Date: 12 May 2005
75 years old

Director
BARRIE, David
Resigned: 18 July 1998
Appointed Date: 15 May 1997
75 years old

Director
CALDER, Iain Cowan
Resigned: 07 May 2001
Appointed Date: 20 May 1999
77 years old

Director
CARR, Brendan
Resigned: 15 May 1997
Appointed Date: 03 May 1996
53 years old

Director
COCHRANE, James
Resigned: 07 May 1998
Appointed Date: 15 May 1997
78 years old

Director
COCHRANE, James
Resigned: 05 May 1994
78 years old

Director
COLETTA, John
Resigned: 05 May 1994
Appointed Date: 07 May 1992
89 years old

Director
COLETTA, John
Resigned: 04 May 1990
89 years old

Director
COLETTA, Michael Christopher
Resigned: 21 October 1996
Appointed Date: 03 May 1996
57 years old

Director
COLETTA, Michael Christopher
Resigned: 06 December 1993
Appointed Date: 04 May 1990
57 years old

Director
COLLINS, John Brash
Resigned: 17 August 1996
Appointed Date: 05 May 1994
76 years old

Director
CONNELLY, Anthony
Resigned: 29 April 1992
80 years old

Director
COWIE, Grant Rodger
Resigned: 10 May 2007
Appointed Date: 11 May 2006
40 years old

Director
CRICHTON, Euan
Resigned: 13 April 2008
Appointed Date: 11 May 2006
45 years old

Director
DEVLIN, Thomas
Resigned: 12 May 2005
Appointed Date: 07 May 2001
55 years old

Director
DEVLIN, Thomas
Resigned: 09 November 1994
Appointed Date: 07 May 1992
55 years old

Director
DUNNACHIE, Nicholas Henry
Resigned: 17 May 2012
Appointed Date: 14 May 2009
43 years old

Director
FORREST, William
Resigned: 06 January 1991

Director
GILMOUR, Ross Steven
Resigned: 01 October 2009
Appointed Date: 15 May 2008
38 years old

Director
GRAY, Ian George Mcgregor
Resigned: 12 May 2005
Appointed Date: 11 May 2000
78 years old

Director
HANNAH, Brian
Resigned: 06 May 1993
79 years old

Director
HOPE, George
Resigned: 07 May 1998
Appointed Date: 03 May 1996
86 years old

Director
HUTCHISON, Kenneth
Resigned: 19 August 2008
Appointed Date: 15 May 2008
51 years old

Director
INVERARITY, David
Resigned: 20 May 2010
Appointed Date: 15 May 2008
48 years old

Director
INVERARITY, David
Resigned: 20 May 2010
Appointed Date: 15 May 2008
73 years old

Director
INVERARITY, David
Resigned: 11 May 2006
Appointed Date: 07 May 2001
48 years old

Director
INVERARITY, David
Resigned: 07 May 2001
Appointed Date: 15 May 1997
73 years old

Director
IVADY, Gary
Resigned: 06 July 2008
Appointed Date: 15 May 2008
49 years old

Director
JOHNSTON, Kenneth
Resigned: 25 April 1990

Director
JUSTICE, Paul Edward George
Resigned: 17 February 2014
Appointed Date: 12 May 2005
56 years old

Director
KEARTON, Scott
Resigned: 11 May 2006
Appointed Date: 12 May 2005
50 years old

Director
LAFFERTY, John
Resigned: 04 May 1996
Appointed Date: 03 May 1996
73 years old

Director
LOGAN, William James
Resigned: 12 May 2005
Appointed Date: 15 May 1997
60 years old

Director
MCCARRALL, John Kevin Anthony
Resigned: 12 May 2005
Appointed Date: 15 May 1997
66 years old

Director
MCCOLE, Charlie
Resigned: 11 December 1991
Appointed Date: 04 May 1990

Director
MCDONALD, John William
Resigned: 03 May 1996
Appointed Date: 04 May 1995
77 years old

Director
MCDONALD, John William
Resigned: 09 September 1992
Appointed Date: 11 December 1991
77 years old

Director
MCGAGHEY, Anthony
Resigned: 12 May 2005
Appointed Date: 09 May 2002
57 years old

Director
MCLAREN, James
Resigned: 16 May 2013
Appointed Date: 21 June 2010
61 years old

Director
MCLAREN, James
Resigned: 03 May 1996
Appointed Date: 04 May 1995
61 years old

Director
MCLELLAN, Andrew Robertson
Resigned: 11 August 1997
Appointed Date: 04 May 1995
59 years old

Director
MITCHELL, Paul
Resigned: 15 May 1997
Appointed Date: 03 May 1996
61 years old

Director
MOONEY, Christopher
Resigned: 17 May 2012
Appointed Date: 20 May 2010
51 years old

Director
MOONEY, Paul
Resigned: 31 July 2000
Appointed Date: 06 November 1996
48 years old

Director
MOONEY, Stephen
Resigned: 20 May 2010
Appointed Date: 14 May 2009
48 years old

Director
MORRIS, Alan
Resigned: 25 April 1990

Director
MORRISON, James
Resigned: 07 May 2001
Appointed Date: 07 May 1998
66 years old

Director
NORRIS, Alan, Dr
Resigned: 12 May 2005
Appointed Date: 06 May 1993
75 years old

Director
RAMSAY, Robert Anthony
Resigned: 26 January 2014
Appointed Date: 15 May 2008
64 years old

Director
REID, William
Resigned: 04 May 1996
Appointed Date: 07 May 1992
63 years old

Director
REILLY, Anthony
Resigned: 06 November 1993
Appointed Date: 06 May 1993
53 years old

Director
ROBERTSON, Thomas
Resigned: 06 May 1993
Appointed Date: 18 September 1991
82 years old

Director
RUSH, Gerald
Resigned: 15 May 1997
Appointed Date: 06 November 1996
61 years old

Director
RUSH, Gerald
Resigned: 05 May 1994
Appointed Date: 07 May 1992
61 years old

Director
RUSH, Gerald
Resigned: 04 May 1990

Director
SHEARER, David Mackinnon
Resigned: 29 April 1992
Appointed Date: 04 May 1990
89 years old

Director
SHEARER, David Mackinnon
Resigned: 25 April 1990
89 years old

Director
SQUIRE, Nick
Resigned: 09 September 2007
Appointed Date: 11 May 2006
40 years old

Director
STUART, John
Resigned: 25 April 1990

Director
THOMPSON, Clair E
Resigned: 25 April 1990

Director
TYSON, Laurie
Resigned: 07 May 1992
75 years old

Director
WEDDELL, Stuart
Resigned: 10 May 2003
Appointed Date: 07 May 2001
60 years old

Director
YOUNG, Mark
Resigned: 20 May 2010
Appointed Date: 14 May 2009
50 years old

CUMBERNAULD RUGBY FOOTBALL AND SPORTS CLUB LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 24 April 2016 no member list
22 May 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 24 April 2015 no member list
...
... and 195 more events
10 Aug 1987
Director resigned;new director appointed

14 Apr 1987
Company type changed from PRI30 to pri

01 Jul 1986
Full accounts made up to 31 March 1986

23 Jun 1986
New director appointed

23 Jun 1986
Director resigned;new director appointed

CUMBERNAULD RUGBY FOOTBALL AND SPORTS CLUB LIMITED Charges

21 February 1984
Standard security
Delivered: 27 February 1984
Status: Outstanding
Persons entitled: Alloa Brewery Company LTD
Description: Lease of club house at auchenkilns condorrat cumbernauld.
21 October 1982
Supplementary minute of agreement £4,000
Delivered: 28 October 1982
Status: Satisfied on 23 April 1984
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Clubhouse auchenkilns, condorrat cumbernauld.
20 November 1979
Standard security
Delivered: 25 June 1980
Status: Outstanding
Persons entitled: The Scottish Sports Council
Description: Lease of 17.4 acres at 10 & 11 auchenkilns, holdings…