WESTERN WILDCATS HOCKEY CLUB
AUCHENHOWIE ROAD, MILNGAVIE WESTERN WILDCATS HOCKEY CLUB LIMITED WESTERN WILDCATS HOCKEY CLUB LIMITED


Company number SC314208
Status Active
Incorporation Date 8 January 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MILNGAVIE AND BEARSDEN SPORTS, CLUB, AUCHENHOWIE ROAD, MILNGAVIE, EAST DUNBARTONSHIREG62 6EJ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Satisfaction of charge 1 in full; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of WESTERN WILDCATS HOCKEY CLUB are www.westernwildcatshockey.co.uk, and www.western-wildcats-hockey.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Western Wildcats Hockey Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC314208. Western Wildcats Hockey Club has been working since 08 January 2007. The present status of the company is Active. The registered address of Western Wildcats Hockey Club is Milngavie and Bearsden Sports Club Auchenhowie Road Milngavie East Dunbartonshireg62 6ej. . MARWAHA, Vishal is a Secretary of the company. JENNINGS, Martin is a Director of the company. KANE, Kris Thomas is a Director of the company. MARWAHA, Vishal is a Director of the company. SCOTT, Alastair George is a Director of the company. SOMMERVILLE, Niall is a Director of the company. Secretary DICK, Stuart Hamilton has been resigned. Secretary KANE, Kristopher Thomas has been resigned. Secretary MATHESON, Jill Lindsay has been resigned. Secretary SMITH, Linda has been resigned. Secretary STUART, Alexandra Louise Margaret has been resigned. Director DICK, Simon has been resigned. Director DICK, Stuart Hamilton has been resigned. Director HALL, Roger has been resigned. Director HICKEY, Lesley has been resigned. Director JAMIESON, David Roger has been resigned. Director KANE, Barry Jon has been resigned. Director KANE, Kris Thomas has been resigned. Director KANE, Kris Thomas has been resigned. Director MCBRIDE, James Gerard has been resigned. Director SMITH, Antony has been resigned. Director SMITH, Linda has been resigned. Director TRAINOR, Alistair has been resigned. Director WATSON, Stuart Campbell has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MARWAHA, Vishal
Appointed Date: 16 January 2014

Director
JENNINGS, Martin
Appointed Date: 16 January 2014
38 years old

Director
KANE, Kris Thomas
Appointed Date: 16 January 2014
44 years old

Director
MARWAHA, Vishal
Appointed Date: 16 January 2014
49 years old

Director
SCOTT, Alastair George
Appointed Date: 19 February 2008
49 years old

Director
SOMMERVILLE, Niall
Appointed Date: 16 January 2014
39 years old

Resigned Directors

Secretary
DICK, Stuart Hamilton
Resigned: 11 December 2012
Appointed Date: 07 March 2008

Secretary
KANE, Kristopher Thomas
Resigned: 16 January 2014
Appointed Date: 11 December 2012

Secretary
MATHESON, Jill Lindsay
Resigned: 22 March 2007
Appointed Date: 08 January 2007

Secretary
SMITH, Linda
Resigned: 08 January 2008
Appointed Date: 22 March 2007

Secretary
STUART, Alexandra Louise Margaret
Resigned: 17 December 2012
Appointed Date: 11 October 2011

Director
DICK, Simon
Resigned: 24 May 2011
Appointed Date: 08 January 2007
46 years old

Director
DICK, Stuart Hamilton
Resigned: 31 December 2012
Appointed Date: 08 January 2007
78 years old

Director
HALL, Roger
Resigned: 11 March 2008
Appointed Date: 08 January 2007
58 years old

Director
HICKEY, Lesley
Resigned: 01 March 2010
Appointed Date: 22 March 2007
65 years old

Director
JAMIESON, David Roger
Resigned: 31 December 2012
Appointed Date: 08 January 2007
77 years old

Director
KANE, Barry Jon
Resigned: 16 January 2014
Appointed Date: 11 December 2012
47 years old

Director
KANE, Kris Thomas
Resigned: 16 January 2014
Appointed Date: 11 December 2012
44 years old

Director
KANE, Kris Thomas
Resigned: 01 August 2012
Appointed Date: 11 October 2011
44 years old

Director
MCBRIDE, James Gerard
Resigned: 19 December 2007
Appointed Date: 08 January 2007
72 years old

Director
SMITH, Antony
Resigned: 08 January 2008
Appointed Date: 23 March 2007
69 years old

Director
SMITH, Linda
Resigned: 08 January 2008
Appointed Date: 22 March 2007
65 years old

Director
TRAINOR, Alistair
Resigned: 01 March 2010
Appointed Date: 08 January 2007
74 years old

Director
WATSON, Stuart Campbell
Resigned: 24 May 2011
Appointed Date: 01 March 2010
45 years old

WESTERN WILDCATS HOCKEY CLUB Events

16 Feb 2017
Confirmation statement made on 8 January 2017 with updates
24 Sep 2016
Satisfaction of charge 1 in full
16 Feb 2016
Total exemption full accounts made up to 31 July 2015
10 Feb 2016
Annual return made up to 8 January 2016 no member list
23 Nov 2015
Appointment of Mr Niall Sommerville as a director on 16 January 2014
...
... and 59 more events
01 May 2007
Registered office changed on 01/05/07 from: 1/1 1191 dumbarton road glasgow G14 0YS
01 May 2007
New secretary appointed;new director appointed
01 May 2007
New director appointed
01 May 2007
New director appointed
08 Jan 2007
Incorporation

WESTERN WILDCATS HOCKEY CLUB Charges

17 January 2012
Bond & floating charge
Delivered: 27 January 2012
Status: Satisfied on 24 September 2016
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking & all property & assets present & future…