WEIGHTLIFTING SCOTLAND
STIRLING

Hellopages » Stirling » Stirling » FK9 5GR

Company number SC278850
Status Active
Incorporation Date 25 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 FLEURS PARK, STIRLING, FK9 5GR
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs Gill Morrogh-Bernard as a director on 15 March 2017; Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WEIGHTLIFTING SCOTLAND are www.weightlifting.co.uk, and www.weightlifting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Weightlifting Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC278850. Weightlifting Scotland has been working since 25 January 2005. The present status of the company is Active. The registered address of Weightlifting Scotland is 7 Fleurs Park Stirling Fk9 5gr. . HANNAH, Colin Adam is a Secretary of the company. CAVANAGH, Raymond is a Director of the company. DUTU, Marcel Gabriel is a Director of the company. ETHERSON, Francis is a Director of the company. HANNAH, Colin Adam is a Director of the company. MORROGH-BERNARD, Gill is a Director of the company. PHILIPS, Alex is a Director of the company. Secretary BYNG, George has been resigned. Secretary FERGUSON, James Telford has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYD, Malcolm has been resigned. Director BYNG, George has been resigned. Director CLEGG, Andrew Charles, Dr has been resigned. Director DESPARD, William has been resigned. Director FERGUSON, James Telford has been resigned. Director FRAME, Cheryl has been resigned. Director HIGGINS, Patricia has been resigned. Director HOLLAND, James King has been resigned. Director MCNIVEN, John has been resigned. Director RICHARDS, Alexander has been resigned. Director ROSS, Rod has been resigned. Director WEBSTER, David Pirie has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HANNAH, Colin Adam
Appointed Date: 14 May 2011

Director
CAVANAGH, Raymond
Appointed Date: 01 October 2012
63 years old

Director
DUTU, Marcel Gabriel
Appointed Date: 14 May 2016
33 years old

Director
ETHERSON, Francis
Appointed Date: 25 January 2005
70 years old

Director
HANNAH, Colin Adam
Appointed Date: 14 May 2011
65 years old

Director
MORROGH-BERNARD, Gill
Appointed Date: 15 March 2017
61 years old

Director
PHILIPS, Alex
Appointed Date: 14 May 2011
62 years old

Resigned Directors

Secretary
BYNG, George
Resigned: 29 March 2008
Appointed Date: 25 January 2005

Secretary
FERGUSON, James Telford
Resigned: 14 May 2011
Appointed Date: 29 March 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
BOYD, Malcolm
Resigned: 11 February 2015
Appointed Date: 17 May 2014
72 years old

Director
BYNG, George
Resigned: 29 November 2010
Appointed Date: 25 January 2005
88 years old

Director
CLEGG, Andrew Charles, Dr
Resigned: 06 May 2007
Appointed Date: 25 January 2005
58 years old

Director
DESPARD, William
Resigned: 14 May 2011
Appointed Date: 25 January 2005
90 years old

Director
FERGUSON, James Telford
Resigned: 14 May 2011
Appointed Date: 29 March 2008
86 years old

Director
FRAME, Cheryl
Resigned: 10 October 2015
Appointed Date: 17 May 2014
47 years old

Director
HIGGINS, Patricia
Resigned: 06 May 2007
Appointed Date: 25 January 2005
85 years old

Director
HOLLAND, James King
Resigned: 31 December 2014
Appointed Date: 14 May 2011
73 years old

Director
MCNIVEN, John
Resigned: 18 May 2016
Appointed Date: 14 May 2011
90 years old

Director
RICHARDS, Alexander
Resigned: 06 May 2007
Appointed Date: 25 January 2005
83 years old

Director
ROSS, Rod
Resigned: 14 December 2013
Appointed Date: 14 October 2013
68 years old

Director
WEBSTER, David Pirie
Resigned: 14 October 2013
Appointed Date: 25 January 2005
97 years old

Persons With Significant Control

Mr Frank Etherson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Colin Adam Hannah
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Raymond Cavanagh
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Marcel Gabriel Dutu
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

Mr Alex Philips
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

WEIGHTLIFTING SCOTLAND Events

15 Mar 2017
Appointment of Mrs Gill Morrogh-Bernard as a director on 15 March 2017
01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
09 Jul 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Appointment of Mr Marcel Gabriel Dutu as a director on 14 May 2016
01 Jun 2016
Termination of appointment of John Mcniven as a director on 18 May 2016
...
... and 62 more events
09 Mar 2007
Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed

30 Nov 2006
Total exemption small company accounts made up to 31 January 2006
06 Mar 2006
Annual return made up to 25/01/06
28 Jan 2005
Secretary resigned
25 Jan 2005
Incorporation