British Curling FORTHSIDE WAY


British Curling started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC304110. The British Curling company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Forthside Way at National Curling Academy The Peak. Postal code: FK8 1QZ.

The company has 6 directors, namely Paul B., Thomas C. and Kirsten S. and others. Of them, Nigel H. has been with the company the longest, being appointed on 16 March 2011 and Paul B. has been with the company for the least time - from 22 February 2023. As of 13 May 2024, there were 23 ex directors - Graham L., Laura M. and others listed below. There were no ex secretaries.

British Curling Address / Contact

Office Address National Curling Academy The Peak
Office Address2 Stirling Sports Village
Town Forthside Way
Post code FK8 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304110
Date of Incorporation Fri, 16th Jun 2006
Industry Other sports activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 22 February 2023

Thomas C.

Position: Director

Appointed: 18 November 2019

Kirsten S.

Position: Director

Appointed: 18 November 2019

Tino N.

Position: Director

Appointed: 18 November 2019

John H.

Position: Director

Appointed: 10 June 2019

Nigel H.

Position: Director

Appointed: 16 March 2011

Graham L.

Position: Director

Appointed: 22 July 2019

Resigned: 01 July 2023

Laura M.

Position: Director

Appointed: 13 December 2017

Resigned: 18 December 2018

Philippa L.

Position: Director

Appointed: 13 December 2017

Resigned: 07 August 2019

Robert N.

Position: Director

Appointed: 17 August 2017

Resigned: 24 March 2022

Margaret R.

Position: Director

Appointed: 20 September 2016

Resigned: 30 August 2017

Gillian H.

Position: Director

Appointed: 06 October 2014

Resigned: 19 December 2018

Russell K.

Position: Director

Appointed: 06 October 2014

Resigned: 24 March 2022

Alastair M.

Position: Director

Appointed: 21 August 2014

Resigned: 17 August 2017

Colin P.

Position: Director

Appointed: 18 December 2011

Resigned: 21 August 2014

Colin P.

Position: Director

Appointed: 12 September 2011

Resigned: 18 December 2011

William N.

Position: Director

Appointed: 16 March 2011

Resigned: 31 January 2019

Dawn W.

Position: Director

Appointed: 16 March 2011

Resigned: 01 October 2017

Christopher H.

Position: Director

Appointed: 16 March 2011

Resigned: 06 October 2014

David G.

Position: Director

Appointed: 20 April 2009

Resigned: 06 October 2014

Francis D.

Position: Director

Appointed: 18 May 2007

Resigned: 16 March 2011

Derek B.

Position: Director

Appointed: 04 December 2006

Resigned: 16 March 2011

Alan C.

Position: Director

Appointed: 09 October 2006

Resigned: 15 December 2010

Chris H.

Position: Director

Appointed: 14 September 2006

Resigned: 30 September 2010

Michael G.

Position: Director

Appointed: 14 September 2006

Resigned: 05 May 2011

Hew C.

Position: Director

Appointed: 14 September 2006

Resigned: 20 September 2016

John B.

Position: Director

Appointed: 16 June 2006

Resigned: 14 September 2006

John S.

Position: Director

Appointed: 16 June 2006

Resigned: 14 September 2006

James M.

Position: Director

Appointed: 16 June 2006

Resigned: 14 September 2006

J & H Mitchell Ws

Position: Corporate Secretary

Appointed: 16 June 2006

Resigned: 30 September 2012

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on July 1, 2023
filed on: 14th, February 2024
Free Download (1 page)

Company search