Company NameDavid Low Sports Company Ltd (The)
Company StatusLiquidation
Company NumberSC035036
CategoryPrivate Limited Company
Incorporation Date24 March 1960(63 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Millar Low
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1988(28 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleSports Outfitter
Correspondence AddressBentmore 14 Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Director NameDonald Leslie Low
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1988(28 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleSports Outfitter
Correspondence Address70 Hugh Allen Crescent
Oxford
Oxfordshire
OX3 0HN
Director NameIsobel Margaret Low
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1988(28 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleSecretary
Correspondence AddressBentmove Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Secretary NameMargaret Clark
NationalityBritish
StatusCurrent
Appointed30 April 1990(30 years, 1 month after company formation)
Appointment Duration33 years, 5 months
RoleOffice Manager
Correspondence Address5 Cunningham Street
Dundee
DD4 6QR
Scotland
Director NameMargaret Clark
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(39 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCS
Correspondence Address5 Cunningham Street
Dundee
DD4 6QR
Scotland
Director NameLeslie Hunter McLuss
NationalityBritish
StatusResigned
Appointed26 December 1988(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1990)
RoleSports Outfitter
Correspondence AddressWellgate
The Square
Kingsbarns
Fife
KY16 8SS
Scotland
Director NameRobert Millar
NationalityBritish
StatusResigned
Appointed26 December 1988(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1990)
RoleSports Outfitter
Correspondence Address6 Golf Place
St Andrews
Fife
KY16 9JA
Scotland
Secretary NameIsobel Margaret Low
NationalityBritish
StatusResigned
Appointed26 December 1988(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1990)
RoleCompany Director
Correspondence AddressBentmove Links Parade
Carnoustie
Angus
DD7 7JF
Scotland
Director NameDavid Lindsay Brown
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(30 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address92 North Esk Road
Montrose
Angus
DD10 8TG
Scotland

Location

Registered Address6 Bruntsfield Terrace
Edinburgh
Midlothian
EH10 4EX
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2001
Net Worth£110,826
Cash£44,832
Current Liabilities£6,776

Accounts

Latest Accounts31 August 2001 (22 years ago)
Next Accounts Due27 June 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 August

Returns

Next Return Due14 October 2016 (overdue)

Filing History

13 January 2003Registered office changed on 13/01/03 from: 21 commercial street dundee DD1 3DQ (1 page)
2 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2002Return made up to 30/09/02; full list of members (9 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
14 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Accounting reference date extended from 28/02/01 to 27/08/01 (1 page)
21 February 2001Dec mort/charge * (4 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
6 November 2000Return made up to 30/09/00; full list of members (8 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
15 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
15 January 1998Dec mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
30 December 1997Dec mort/charge * (4 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 November 1997Partic of mort/charge * (5 pages)
23 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 November 1995Return made up to 30/09/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)