The Commonwealth Games Council For Scotland Limited STIRLING


Founded in 2006, The Commonwealth Games Council For Scotland, classified under reg no. SC302375 is an active company. Currently registered at Airthrey Castle FK9 4LA, Stirling the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 7 directors, namely Jodey H., Marc H. and Ian R. and others. Of them, Susan J. has been with the company the longest, being appointed on 28 May 2015 and Jodey H. has been with the company for the least time - from 9 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Commonwealth Games Council For Scotland Limited Address / Contact

Office Address Airthrey Castle
Office Address2 University Of Stirling
Town Stirling
Post code FK9 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC302375
Date of Incorporation Mon, 15th May 2006
Industry Other sports activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jodey H.

Position: Director

Appointed: 09 November 2023

Marc H.

Position: Director

Appointed: 23 May 2023

Ian R.

Position: Director

Appointed: 23 May 2023

Nigel H.

Position: Director

Appointed: 20 May 2021

Bruce C.

Position: Director

Appointed: 30 May 2017

Jennifer B.

Position: Director

Appointed: 30 May 2017

Susan J.

Position: Director

Appointed: 28 May 2015

David B.

Position: Director

Appointed: 03 June 2019

Resigned: 23 May 2023

Jacqueline M.

Position: Director

Appointed: 14 March 2018

Resigned: 03 June 2019

Colin G.

Position: Director

Appointed: 30 November 2015

Resigned: 10 November 2023

Susan F.

Position: Director

Appointed: 27 October 2015

Resigned: 10 November 2023

Alasdair M.

Position: Director

Appointed: 28 May 2015

Resigned: 03 June 2019

Margaret F.

Position: Director

Appointed: 23 May 2013

Resigned: 20 May 2021

Gotts J.

Position: Director

Appointed: 11 October 2011

Resigned: 24 August 2015

Leigh R.

Position: Director

Appointed: 11 October 2011

Resigned: 23 August 2017

Paul B.

Position: Director

Appointed: 11 October 2011

Resigned: 23 May 2023

Leslie R.

Position: Director

Appointed: 11 October 2011

Resigned: 23 May 2013

Niall S.

Position: Director

Appointed: 26 May 2011

Resigned: 28 May 2015

Maureen C.

Position: Director

Appointed: 07 May 2009

Resigned: 23 May 2023

Jon D.

Position: Secretary

Appointed: 05 July 2008

Resigned: 23 April 2023

Ian E.

Position: Director

Appointed: 19 February 2008

Resigned: 26 May 2011

Alexander S.

Position: Director

Appointed: 29 November 2007

Resigned: 26 May 2011

Jacqueline D.

Position: Director

Appointed: 29 November 2007

Resigned: 30 May 2017

Jon D.

Position: Director

Appointed: 15 May 2006

Resigned: 23 May 2023

Colin M.

Position: Director

Appointed: 15 May 2006

Resigned: 26 May 2011

Michael C.

Position: Director

Appointed: 15 May 2006

Resigned: 23 May 2023

Fiona M.

Position: Director

Appointed: 15 May 2006

Resigned: 28 May 2015

Peter M.

Position: Secretary

Appointed: 15 May 2006

Resigned: 18 June 2008

Peter M.

Position: Director

Appointed: 15 May 2006

Resigned: 14 July 2008

Richard K.

Position: Director

Appointed: 15 May 2006

Resigned: 29 November 2007

Douglas B.

Position: Director

Appointed: 15 May 2006

Resigned: 26 May 2011

Louise M.

Position: Director

Appointed: 15 May 2006

Resigned: 28 May 2015

Peter N.

Position: Director

Appointed: 15 May 2006

Resigned: 28 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand213 3712 297 1111 869 3071 842 7512 309 6141 334 410
Current Assets564 5062 518 1252 087 6062 059 2322 558 3711 403 741
Debtors351 135221 014218 299216 481248 75869 331
Net Assets Liabilities3 174 9232 078 0702 615 0943 164 7074 239 3173 517 800
Other Debtors305 431210 000210 000210 000238 97644 170
Property Plant Equipment1 5572 7461 4992 1703 7244 535
Other
Accumulated Depreciation Impairment Property Plant Equipment4011 9713 4095 8318 1275 472
Average Number Employees During Period  5578
Cash Cash Equivalents Cash Flow Value   1 842 7512 309 6141 334 410
Corporation Tax Payable1 59519 2323 3132 7052 4653 800
Creditors325 4811 575 0001 050 000654 4231 022 683173 128
Dividends Received Classified As Investing Activities-89 407-59 449  -50 585-60 728
Fixed Assets3 200 7042 008 1362 331 9512 561 4482 775 5172 354 622
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax217 763-173 553343 047247 616-41 617-406 800
Income Taxes Paid Refund Classified As Operating Activities-1 867-1 595  -2 705-2 465
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    -466 863975 204
Increase From Depreciation Charge For Year Property Plant Equipment 1 5701 4382 4222 2962 062
Interest Received Classified As Investing Activities-2-12  -5 551-13 898
Investments Fixed Assets3 199 1472 005 3902 330 4522 559 2782 771 7932 350 087
Net Cash Flows From Used In Investing Activities    -79 786-87 753
Net Cash Flows From Used In Operating Activities    -387 0771 062 957
Net Current Assets Liabilities239 0251 863 7641 530 4041 364 1121 535 6881 230 613
Net Finance Income Costs89 40959 461    
Other Creditors297 3761 575 0001 050 000654 423997 87291 047
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 717
Other Disposals Property Plant Equipment     4 717
Other Investments Other Than Loans  2 330 4522 559 2782 771 7932 350 087
Other Taxation Social Security Payable 61 243  6 6858 816
Proceeds From Sales Other Long-term Assets Classified As Investing Activities14 784-1 190 035    
Property Plant Equipment Gross Cost1 9584 7174 9088 00111 85110 007
Provisions For Liabilities Balance Sheet Subtotal264 806218 830197 261106 43071 88867 435
Purchase Property Plant Equipment-1 417-2 759  -3 850-2 873
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 59519 232    
Total Additions Including From Business Combinations Property Plant Equipment 2 7591913 0933 8502 873
Total Assets Less Current Liabilities3 439 7293 871 9003 862 3553 925 5604 311 2053 585 235
Trade Creditors Trade Payables26 51020 46225 12610 11715 66169 465
Trade Debtors Trade Receivables45 7046 5811 1431 5799 78225 161

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
23rd April 2023 - the day secretary's appointment was terminated
filed on: 25th, March 2024
Free Download (1 page)

Company search