Broxburn United Sports Club Trust BROXBURN


Founded in 2008, Broxburn United Sports Club Trust, classified under reg no. SC337381 is an active company. Currently registered at Albyn Park EH52 5BP, Broxburn the company has been in the business for sixteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 7 directors in the the firm, namely Graeme C., Paul S. and Paul S. and others. In addition one secretary - Alan C. - is with the company. As of 28 March 2024, there were 10 ex directors - Thomas G., Nigel B. and others listed below. There were no ex secretaries.

Broxburn United Sports Club Trust Address / Contact

Office Address Albyn Park
Office Address2 Greendykes Road
Town Broxburn
Post code EH52 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC337381
Date of Incorporation Thu, 7th Feb 2008
Industry Operation of sports facilities
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Graeme C.

Position: Director

Appointed: 01 May 2021

Paul S.

Position: Director

Appointed: 27 October 2017

Paul S.

Position: Director

Appointed: 01 September 2015

James P.

Position: Director

Appointed: 01 July 2012

Stephen P.

Position: Director

Appointed: 06 June 2011

James P.

Position: Director

Appointed: 08 February 2010

Alan C.

Position: Director

Appointed: 08 February 2008

Alan C.

Position: Secretary

Appointed: 08 February 2008

Thomas G.

Position: Director

Appointed: 11 August 2014

Resigned: 30 January 2019

Nigel B.

Position: Director

Appointed: 01 October 2012

Resigned: 31 October 2014

David M.

Position: Director

Appointed: 01 July 2011

Resigned: 27 October 2017

Jacqueline M.

Position: Director

Appointed: 06 June 2011

Resigned: 10 October 2012

James P.

Position: Director

Appointed: 11 February 2010

Resigned: 11 February 2010

James P.

Position: Director

Appointed: 08 February 2008

Resigned: 15 June 2010

Gordon K.

Position: Director

Appointed: 08 February 2008

Resigned: 30 November 2009

James P.

Position: Director

Appointed: 08 February 2008

Resigned: 30 January 2013

Malcolm M.

Position: Director

Appointed: 08 February 2008

Resigned: 30 January 2019

Stephen D.

Position: Director

Appointed: 08 February 2008

Resigned: 06 June 2011

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2008

Resigned: 08 February 2008

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2008

Resigned: 08 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth132 610214 728542 562  
Balance Sheet
Current Assets96 065226 68075 318100 559133 252
Net Assets Liabilities  542 562557 559570 365
Net Assets Liabilities Including Pension Asset Liability132 610214 728542 562  
Reserves/Capital
Shareholder Funds132 610214 728542 562  
Other
Creditors  29 10415 46428 086
Fixed Assets75 02883 201568 624542 638516 068
Net Current Assets Liabilities83 301205 74346 21485 095105 166
Total Assets Less Current Liabilities158 329288 944614 838627 733621 234
Creditors Due After One Year25 71974 21672 276  
Creditors Due Within One Year12 76420 93729 104  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
Free Download (22 pages)

Company search

Advertisements