THE WESTHILL SQUASH AND SPORTS CLUB LIMITED

THE WESTHILL SQUASH AND SPORTS CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE WESTHILL SQUASH AND SPORTS CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC175478
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is THE WESTHILL SQUASH AND SPORTS CLUB LIMITED located?

    Registered Office Address
    28 Albyn Place
    AB10 1YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 112 LIMITEDMay 15, 1997May 15, 1997

    What are the latest accounts for THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Change of details for Mr Peter Lyon Nicol as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    7 pagesAA

    Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017

    1 pagesCH04

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 18, 2017

    1 pagesAD01

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2016

    Statement of capital on Jul 26, 2016

    • Capital: GBP 999
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 999
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 999
    SH01

    Who are the officers of THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    129592570001
    NICOL, Peter
    15 Avenue Mansions
    Finchley Road
    NW3 7AU Hampstead
    London
    Director
    15 Avenue Mansions
    Finchley Road
    NW3 7AU Hampstead
    London
    BritishProfessional Squash Player71566880005
    NICOL, Peter Lyon
    59 Market Place
    AB51 3PY Inverurie
    Aberdeenshire
    Scotland
    Director
    59 Market Place
    AB51 3PY Inverurie
    Aberdeenshire
    Scotland
    ScotlandBritishSports Centre Manager59067550001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ALLAN, David Martin
    34 Albyn Place
    AB10 1FW Aberdeen
    Director
    34 Albyn Place
    AB10 1FW Aberdeen
    BritishSolicitor45915380001
    BARRON, Michael Conrad
    5 Gordon Avenue
    AB51 4GQ Inverurie
    Aberdeenshire
    Director
    5 Gordon Avenue
    AB51 4GQ Inverurie
    Aberdeenshire
    BritishChief Executive44515080001

    Who are the persons with significant control of THE WESTHILL SQUASH AND SPORTS CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Lyon Nicol
    Market Place
    AB51 3PY Inverurie
    59
    Aberdeenshire
    United Kingdom
    Apr 06, 2016
    Market Place
    AB51 3PY Inverurie
    59
    Aberdeenshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Nicol
    Avenue Mansions, Finchley
    Hamstead
    NW3 7AU London
    15
    United Kingdom
    Apr 06, 2016
    Avenue Mansions, Finchley
    Hamstead
    NW3 7AU London
    15
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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