The Commonwealth Games Council For Scotland Limited

  • Active
  • Incorporated on 15 May 2006

Reg Address: Airthrey Castle, University Of Stirling, Stirling FK9 4LA, Scotland

Company Classifications:
93199 - Other sports activities


  • Summary The company with name "The Commonwealth Games Council For Scotland Limited" is a private-limited-guarant-nsc and located in Airthrey Castle, University Of Stirling, Stirling FK9 4LA. The Commonwealth Games Council For Scotland Limited is currently in active status and it was incorporated on 15 May 2006 (18 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Commonwealth Games Council For Scotland Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marc Hope Director 23 May 2023 British Active
2 Ian Alexander Reid Director 23 May 2023 British Active
3 Nigel Myrie Holl Director 20 May 2021 British Active
4 David Andrew Bond Director 3 Jun 2019 British Active
5 David Andrew Bond Director 3 Jun 2019 British Resigned
23 May 2023
6 Jacqueline Fiona Muir Director 14 Mar 2018 British Resigned
3 Jun 2019
7 Jennifer Barsby Director 30 May 2017 Scottish Active
8 Bruce William Cook Director 30 May 2017 American Active
9 Jennifer Barsby Director 30 May 2017 British Active
10 Colin Rhys Gregor Director 30 Nov 2015 British Active
11 Susan Aileen Ferrier Director 27 Oct 2015 Scottish Active
12 Susan Margaret Jackson Director 28 May 2015 British Active
13 Alasdair Maclennan Director 28 May 2015 British Resigned
3 Jun 2019
14 Susan Margaret Jackson Director 28 May 2015 British Active
15 Margaret Ann Fleming Director 23 May 2013 British Active
16 Margaret Ann Fleming Director 23 May 2013 British Resigned
20 May 2021
17 Leigh Anne Robinson Director 11 Oct 2011 British Resigned
23 Aug 2017
18 Paul Anthony Bush Director 11 Oct 2011 British Resigned
23 May 2023
19 Gotts Jane Director 11 Oct 2011 British Resigned
24 Aug 2015
20 Paul Anthony Bush Director 11 Oct 2011 British Active
21 Leslie Ann Roy Director 11 Oct 2011 Scottish Resigned
23 May 2013
22 Niall Ronald Sturrock Director 26 May 2011 British Resigned
28 May 2015
23 Maureen Campbell Director 7 May 2009 British Active
24 Maureen Campbell Director 7 May 2009 British Resigned
23 May 2023
25 Jon Mark Doig Secretary 5 Jul 2008 British Active
26 Jon Mark Doig Secretary 5 Jul 2008 British Resigned
23 Apr 2023
27 Ian Edmond Director 19 Feb 2008 British Resigned
26 May 2011
28 Alexander Lundie Sutherland Director 29 Nov 2007 British Resigned
26 May 2011
29 Jacqueline Fiona Davidson Director 29 Nov 2007 British Resigned
30 May 2017
30 Louise Livingstone Martin Director 15 May 2006 British Resigned
28 May 2015
31 Michael Cavanagh Director 15 May 2006 Scottish Resigned
23 May 2023
32 Richard Kenney Director 15 May 2006 British Resigned
29 Nov 2007
33 Jon Mark Doig Director 15 May 2006 British Resigned
23 May 2023
34 Douglas Carl Jessen Brown Director 15 May 2006 - Resigned
26 May 2011
35 Peter Monaghan Secretary 15 May 2006 British Resigned
18 Jun 2008
36 Jon Mark Doig Director 15 May 2006 British Active
37 Michael Cavanagh Director 15 May 2006 British Active
38 Peter Monaghan Director 15 May 2006 British Resigned
14 Jul 2008
39 Peter Colin Nicolson Director 15 May 2006 British Resigned
28 May 2015
40 Fiona Christine Mcewan Director 15 May 2006 British Resigned
28 May 2015
41 Colin Neil Mceachran Director 15 May 2006 British Resigned
26 May 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
15 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Commonwealth Games Council For Scotland Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 24 May 2024 Download PDF
2 Confirmation Statement - No Updates 6 May 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 25 Mar 2024 Download PDF
4 Accounts - Small 30 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 24 May 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 24 May 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 24 May 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 24 May 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 24 May 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 24 May 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 24 May 2023 Download PDF
12 Confirmation Statement - No Updates 11 May 2023 Download PDF
13 Confirmation Statement - No Updates 30 Jun 2022 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 15 Jun 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 21 May 2021 Download PDF
16 Confirmation Statement - No Updates 4 May 2021 Download PDF
17 Accounts - Total Exemption Full 23 Apr 2021 Download PDF
18 Incorporation - Memorandum Articles 24 Sep 2020 Download PDF
21 Pages
19 Accounts - Total Exemption Full 26 Jun 2020 Download PDF
12 Pages
20 Confirmation Statement - No Updates 22 Jun 2020 Download PDF
3 Pages
21 Accounts - Small 27 Sep 2019 Download PDF
14 Pages
22 Resolution 25 Jun 2019 Download PDF
19 Pages
23 Officers - Termination Director Company With Name Termination Date 19 Jun 2019 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 11 Jun 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 6 Jun 2019 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 6 Jun 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 16 May 2019 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 26 Mar 2019 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 14 Feb 2019 Download PDF
2 Pages
30 Accounts - Total Exemption Full 30 Jul 2018 Download PDF
17 Pages
31 Address - Change Registered Office Company With Date Old New 15 Jun 2018 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
33 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name Date 15 Mar 2018 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Jun 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 1 Jun 2017 Download PDF
1 Pages
37 Confirmation Statement - Updates 1 Jun 2017 Download PDF
4 Pages
38 Officers - Appoint Person Director Company With Name Date 1 Jun 2017 Download PDF
2 Pages
39 Accounts - Total Exemption Full 6 May 2017 Download PDF
12 Pages
40 Resolution 7 Dec 2016 Download PDF
19 Pages
41 Change Of Constitution - Statement Of Companys Objects 7 Dec 2016 Download PDF
2 Pages
42 Accounts - Total Exemption Full 31 May 2016 Download PDF
12 Pages
43 Annual Return - Company With Made Up Date No Member List 25 May 2016 Download PDF
11 Pages
44 Officers - Appoint Person Director Company With Name Date 25 May 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 29 Jan 2016 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 16 Nov 2015 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 17 Jul 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 7 Jul 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
50 Accounts - Full 10 Jun 2015 Download PDF
14 Pages
51 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date No Member List 1 Jun 2015 Download PDF
12 Pages
55 Annual Return - Company With Made Up Date No Member List 5 Jun 2014 Download PDF
12 Pages
56 Accounts - Total Exemption Full 28 May 2014 Download PDF
13 Pages
57 Officers - Termination Director Company With Name 26 Jun 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 26 Jun 2013 Download PDF
2 Pages
59 Accounts - Total Exemption Full 17 Jun 2013 Download PDF
14 Pages
60 Annual Return - Company With Made Up Date No Member List 10 Jun 2013 Download PDF
12 Pages
61 Resolution 21 Mar 2013 Download PDF
2 Pages
62 Incorporation - Memorandum Articles 12 Mar 2013 Download PDF
13 Pages
63 Accounts - Full 19 Jul 2012 Download PDF
14 Pages
64 Annual Return - Company With Made Up Date No Member List 22 May 2012 Download PDF
12 Pages
65 Officers - Termination Director Company With Name 4 Apr 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 20 Oct 2011 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 2 Aug 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 13 Jun 2011 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 13 Jun 2011 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 13 Jun 2011 Download PDF
1 Pages
74 Accounts - Total Exemption Full 7 Jun 2011 Download PDF
13 Pages
75 Annual Return - Company With Made Up Date No Member List 18 May 2011 Download PDF
13 Pages
76 Accounts - Total Exemption Full 24 Aug 2010 Download PDF
13 Pages
77 Annual Return - Company With Made Up Date No Member List 15 Jun 2010 Download PDF
8 Pages
78 Officers - Change Person Director Company With Change Date 15 Jun 2010 Download PDF
2 Pages
79 Accounts - Total Exemption Full 8 Nov 2009 Download PDF
14 Pages
80 Officers - Legacy 23 Jun 2009 Download PDF
2 Pages
81 Annual Return - Legacy 23 Jun 2009 Download PDF
5 Pages
82 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
83 Officers - Legacy 6 Feb 2009 Download PDF
1 Pages
84 Officers - Legacy 6 Feb 2009 Download PDF
1 Pages
85 Accounts - Total Exemption Full 30 Oct 2008 Download PDF
12 Pages
86 Officers - Legacy 4 Jul 2008 Download PDF
1 Pages
87 Annual Return - Legacy 23 May 2008 Download PDF
5 Pages
88 Officers - Legacy 23 May 2008 Download PDF
1 Pages
89 Officers - Legacy 29 Feb 2008 Download PDF
1 Pages
90 Officers - Legacy 28 Feb 2008 Download PDF
1 Pages
91 Accounts - Total Exemption Small 9 Feb 2008 Download PDF
7 Pages
92 Accounts - Legacy 16 Jan 2008 Download PDF
1 Pages
93 Officers - Legacy 14 Jan 2008 Download PDF
1 Pages
94 Officers - Legacy 14 Nov 2007 Download PDF
2 Pages
95 Annual Return - Legacy 18 Jun 2007 Download PDF
7 Pages
96 Incorporation - Company 15 May 2006 Download PDF
26 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Finest Cottage Investments Ltd
Mutual People: David Andrew Bond
Active
2 Edinburgh International Festival Society
Mutual People: Paul Anthony Bush
Active
3 Homes For Scotland Limited
Mutual People: Susan Margaret Jackson
Active
4 Scottish Volleyball Association
Mutual People: Margaret Ann Fleming
Active
5 Volleyball For Scotland
Mutual People: Margaret Ann Fleming
Active
6 Falkirk Towns Ltd.
Mutual People: Maureen Campbell
Active
7 Menstrie Community Action Group Ltd
Mutual People: Jon Mark Doig
Active
8 Falkirk Community Trading Limited
Mutual People: Maureen Campbell
Active
9 Fcsl (Holdings) Limited
Mutual People: Maureen Campbell
Active
10 Falkirk Community Stadium Limited
Mutual People: Maureen Campbell
Active
11 Community Schools 2008 Charity
Mutual People: Maureen Campbell
Active
12 Da Bond Properties Limited
Mutual People: David Andrew Bond
Active
13 The Scottish Commonwealth Games Youth Trust
Mutual People: Jennifer Barsby , Michael Cavanagh
Active
14 The Scottish Amateur Swimming Association Limited
Mutual People: Maureen Campbell
Active
15 Commonwealth Games (Scotland) Endowment Fund
Mutual People: Paul Anthony Bush , Michael Cavanagh , Jon Mark Doig
Active
16 Scottish Sports Futures
Mutual People: Bruce William Cook
Active
17 Captain Cook Consulting Ltd
Mutual People: Bruce William Cook
Active
18 Campion Homes Limited
Mutual People: Susan Margaret Jackson
Active
19 High Performance Swimming Limited
Mutual People: Maureen Campbell
Active
20 British Swimming Limited
Mutual People: Maureen Campbell
Active
21 British Volleyball Federation
Mutual People: Margaret Ann Fleming
Active
22 Sporting Initiatives Limited
Mutual People: Paul Anthony Bush
Active
23 The British Wrestling Association Limited
Mutual People: Michael Cavanagh
Active
24 International Association Of Event Hosts
Mutual People: Paul Anthony Bush
Active
25 Cook Consulting Limited
Mutual People: Bruce William Cook
dissolved