SCOTTISH RUGBY LIMITED
Overview
| Company Name | SCOTTISH RUGBY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC132061 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH RUGBY LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
- Other sports activities (93199) / Arts, entertainment and recreation
Where is SCOTTISH RUGBY LIMITED located?
| Registered Office Address | Murrayfield Edinburgh EH12 5PJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH RUGBY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH RUGBY UNION LIMITED | Dec 04, 2017 | Dec 04, 2017 |
| SCOTTISH RUGBY UNION PLC | Jul 02, 1991 | Jul 02, 1991 |
| COMLAW NO. 261 LIMITED | May 29, 1991 | May 29, 1991 |
What are the latest accounts for SCOTTISH RUGBY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SCOTTISH RUGBY LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH RUGBY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 51 pages | AA | ||
Termination of appointment of Stephen Cameron White as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Andrew White as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Michael Seligmann as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Shona Margaret Bell on Jan 31, 2025 | 2 pages | CH01 | ||
Appointment of Mr Alexander Patrick Williamson as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 44 pages | AA | ||
Appointment of Mr Frank Wright Mitchell as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hazel Muir Swankie as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Cameron White as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Dodson as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Current accounting period extended from May 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Appointment of Mr Christopher John Stewart as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hilary Gray Spence as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2023 | 45 pages | AA | ||
Termination of appointment of Robert Campbell Connor Richmond as a director on Nov 18, 2023 | 1 pages | TM01 | ||
Appointment of Ms Ruth Elizabeth Davidson as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael James Soutar as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||
Appointment of Ms Alexandra Edith Whelan as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of David James Mallinder as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Gerald Mcguigan as a director on May 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Campbell Black as a director on May 22, 2023 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH RUGBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWAT, Robert Morton | Secretary | Murrayfield Edinburgh EH12 5PJ | 177483150001 | |||||||
| BELL, Shona Margaret | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 278282560002 | |||||
| DAVIDSON, Ruth Elizabeth | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 312007550001 | |||||
| MCGUIGAN, John Gerald | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 296882740001 | |||||
| MITCHELL, Frank Wright | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 252748160001 | |||||
| SELIGMANN, Steven Michael | Director | Murrayfield Edinburgh EH12 5PJ | England | German | 315149140001 | |||||
| SOUTAR, Michael James | Director | Murrayfield Edinburgh EH12 5PJ | England | British | 299591900002 | |||||
| STEWART, Christopher John | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | Scottish | 320536750001 | |||||
| WHELAN, Alexandra Edith | Director | Murrayfield Edinburgh EH12 5PJ | England | British | 310404860001 | |||||
| WHITE, David Andrew | Director | Murrayfield Edinburgh EH12 5PJ | United Kingdom | British | 338351380001 | |||||
| WILLIAMSON, Alexander Patrick | Director | Murrayfield Edinburgh EH12 5PJ | England | British | 251809220002 | |||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| HOGG, Ian Alisdair Lawrence | Secretary | 154 Mayfield Road EH9 3AP Edinburgh Midlothian | British | 5762960001 | ||||||
| IRELAND, Graham Alexander | Secretary | 18 Seaview Terrace EH15 2HD Edinburgh Scotland | British | 49076110002 | ||||||
| ANDERTON, Philip John | Director | Toftcombs House ML12 6QX Biggar Scottish Borders | British | 85097410002 | ||||||
| BARR, Ian Robert | Director | Murrayfield Edinburgh EH12 5PJ | United Kingdom | British | 179313910001 | |||||
| BARR, Ian Robert | Director | Murrayfield Edinburgh EH12 5PJ | United Kingdom | British | 179313910001 | |||||
| BISSET, Charles Dunbar | Director | The Larches Main Street PH20 1DP Newtonmore Inverness Shire | British | 5763070002 | ||||||
| BLACK, Cheryl Campbell | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | Scottish | 126236730007 | |||||
| BLACKIE, George Campbell | Director | 42 Whittingehame Drive G12 0YQ Glasgow | British | 90842830001 | ||||||
| BLACKIE, George Campbell | Director | 42 Whittingehame Drive G12 0YQ Glasgow | British | 90842830001 | ||||||
| BRACEWELL, Julia Helen | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 106494600002 | |||||
| BRADBURY, Donalda Macintyre Mclay | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 249299150001 | |||||
| BROWN, George Derek Morton | Director | Kilmore Douglas Road TD6 9QT Melrose | British | 5763380001 | ||||||
| BROWN, Peter Currie | Director | 4 Knockenhair House Knockenhair Road EH42 1BA Dunbar East Lothian | United Kingdom | British | 45896900002 | |||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| BULLOCH, Gordon Campbell | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 82144810003 | |||||
| CHARTERS, Robin Gray | Director | 7 Mayfield Park TD9 7DY Hawick Roxburghshire | Uk | British | 5763300001 | |||||
| CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | 476120001 | |||||
| CRICHTON, Kenneth Innes | Director | Oakwood House FK8 3PD Buchlyvie | British | 49075870001 | ||||||
| CROZIER, Edward Andrew | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 59351610001 | |||||
| CROZIER, Edward Andrew | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 59351610001 | |||||
| DAVIDSON, John William | Director | Murrayfield Edinburgh EH12 5PJ | Scotland | British | 152932560001 | |||||
| DIXON, James Richard | Director | 143 Baberton Mains Drive EH14 3EA Edinburgh Midlothian | Scotland | British | 106166850001 | |||||
| DIXON, William Gordon | Director | 20 Barons Hill Avenue EH49 7JU Linlithgow West Lothian | United Kingdom | British | 39480040001 |
Who are the persons with significant control of SCOTTISH RUGBY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Rugby Union | Nov 01, 2022 | Roseburn Street EH12 5PJ Edinburgh Murrayfield Stadium Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Scottish Rugby Union Trust | Apr 06, 2016 | Murrayfield EH12 5PJ Edinburgh Bt Murrayfield Stadium United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0