Company NameGreaves Sports Limited
Company StatusActive
Company NumberSC036674
CategoryPrivate Limited Company
Incorporation Date25 July 1961(62 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexander John Greaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(27 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMrs Anne Frances Leslie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(27 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Secretary NameMrs Anne Frances Leslie
NationalityBritish
StatusCurrent
Appointed16 June 1989(27 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMrs Gail Rennie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(40 years, 9 months after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerlands Drive
Glasgow
G77 6YB
Scotland
Director NameMr Miller John Greaves
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(48 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMr Hugh Alexander Leslie
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(48 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameEllen Anna Greaves
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(27 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 July 2008)
RoleSecretary
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameJames Stewart Greaves
NationalityBritish
StatusResigned
Appointed16 June 1989(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1990)
RoleSports Outfitter
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameHarry Stirling Matheson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 1998)
RoleSports Outfitter
Correspondence AddressWest Auchenhain
Lochwinnoch
Renfrewshire
PA12 4DR
Scotland
Director NameEdward O Farrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 1996)
RoleSports Retailer
Correspondence Address87 Colston Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1SL
Scotland
Director NameDouglas Gourley Macgregor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2001)
RoleSports Retailer
Correspondence Address1 Kirkhill Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8EZ
Scotland

Contact

Websitegreavessports.com
Telephone0141 2213322
Telephone regionGlasgow

Location

Registered Address23 Gordon Street
Glasgow
G1 3PW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Greaves Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,229,883
Gross Profit£2,991,366
Net Worth£3,746,076
Cash£4,423
Current Liabilities£2,047,804

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

1 September 2010Delivered on: 11 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 and 21 gordon street glasgow comprising portions of the first second third and fourth floors together with the annexe premises at 101 to 111 buchanan street glasgow and 1 to 9 gordon street glasgow comprising portions of the first second and third floors and stairway leading to the ground floor gla 31776.
Outstanding
31 August 2010Delivered on: 11 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 and 12A frederick street edinburgh MID13060.
Outstanding
31 August 2010Delivered on: 10 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23, 25 & 27 gordon street; 96 & 98 mitchell street; 27A gordon street, glasgow GLA122530.
Outstanding
1 September 2010Delivered on: 10 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 & 82 sauchiehall street & 115 renfield street, glasgow GLA198846.
Outstanding
24 August 2010Delivered on: 28 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 October 2011Delivered on: 27 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 February 2008Delivered on: 22 February 2008
Satisfied on: 8 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 23/27 gordon street, glasgow, 96/98 mitchell street, glasgow, see form 410 for full details.
Fully Satisfied
14 February 2008Delivered on: 22 February 2008
Satisfied on: 8 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 12A frederick street, edinburgh MID13060.
Fully Satisfied
14 February 2008Delivered on: 22 February 2008
Satisfied on: 8 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19-21 gordon street, glasgow, together with annexe premises 101-111 buchanan street, glasgow and 9 gordon street, glasgow GLA31776.
Fully Satisfied
29 April 1988Delivered on: 13 May 1988
Satisfied on: 3 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 January 2020 (25 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 January 2019 (24 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 6 in full (4 pages)
5 October 2018Full accounts made up to 31 January 2018 (24 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 January 2017 (24 pages)
26 October 2017Full accounts made up to 31 January 2017 (24 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 June 2017Satisfaction of charge 8 in full (1 page)
5 June 2017Satisfaction of charge 8 in full (1 page)
19 October 2016Full accounts made up to 31 January 2016 (26 pages)
19 October 2016Full accounts made up to 31 January 2016 (26 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 October 2015Accounts for a medium company made up to 31 January 2015 (15 pages)
14 October 2015Accounts for a medium company made up to 31 January 2015 (15 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(6 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(6 pages)
22 September 2014Accounts for a medium company made up to 31 January 2014 (14 pages)
22 September 2014Accounts for a medium company made up to 31 January 2014 (14 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(6 pages)
16 October 2013Accounts for a medium company made up to 31 January 2013 (15 pages)
16 October 2013Accounts for a medium company made up to 31 January 2013 (15 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
15 October 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
15 October 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 October 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
19 October 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a medium company made up to 31 January 2010 (16 pages)
13 October 2010Accounts for a medium company made up to 31 January 2010 (16 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Hugh Alexander Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Hugh Alexander Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Miller John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Gail Rennie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Mr Hugh Alexander Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Miller John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Gail Rennie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Gail Rennie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mr Miller John Greaves on 1 February 2010 (2 pages)
10 October 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
10 October 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
30 September 2009Director appointed mr hugh alexander leslie (1 page)
30 September 2009Director appointed mr hugh alexander leslie (1 page)
29 September 2009Director appointed mr miller john greaves (1 page)
29 September 2009Return made up to 23/07/09; full list of members (4 pages)
29 September 2009Return made up to 23/07/09; full list of members (4 pages)
29 September 2009Director appointed mr miller john greaves (1 page)
28 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
21 August 2008Return made up to 23/07/08; full list of members (4 pages)
21 August 2008Return made up to 23/07/08; full list of members (4 pages)
21 August 2008Appointment terminated director ellen greaves (1 page)
21 August 2008Appointment terminated director ellen greaves (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 September 2007Accounts for a medium company made up to 31 January 2007 (16 pages)
25 September 2007Accounts for a medium company made up to 31 January 2007 (16 pages)
26 July 2007Return made up to 23/07/07; no change of members (8 pages)
26 July 2007Return made up to 23/07/07; no change of members (8 pages)
27 July 2006Return made up to 23/07/06; full list of members (8 pages)
27 July 2006Return made up to 23/07/06; full list of members (8 pages)
17 July 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
17 July 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
28 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2005Full accounts made up to 31 January 2005 (17 pages)
13 June 2005Full accounts made up to 31 January 2005 (17 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 June 2004Full accounts made up to 31 January 2004 (17 pages)
29 June 2004Full accounts made up to 31 January 2004 (17 pages)
23 October 2003Accounts for a medium company made up to 31 January 2003 (12 pages)
23 October 2003Accounts for a medium company made up to 31 January 2003 (12 pages)
24 July 2003Return made up to 23/07/03; full list of members (8 pages)
24 July 2003Return made up to 23/07/03; full list of members (8 pages)
11 November 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
11 November 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
30 July 2002Return made up to 23/07/02; full list of members (8 pages)
30 July 2002Return made up to 23/07/02; full list of members (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
13 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
13 November 2001Accounts for a medium company made up to 31 January 2001 (13 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
17 October 2000Accounts for a medium company made up to 31 January 2000 (13 pages)
17 October 2000Accounts for a medium company made up to 31 January 2000 (13 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
17 September 1999Accounts for a medium company made up to 31 January 1999 (14 pages)
17 September 1999Accounts for a medium company made up to 31 January 1999 (14 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
29 October 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
29 October 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
3 September 1997Accounts for a medium company made up to 31 January 1997 (13 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
3 September 1997Accounts for a medium company made up to 31 January 1997 (13 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
23 August 1996Return made up to 02/08/96; no change of members (6 pages)
23 August 1996Accounts for a medium company made up to 31 January 1996 (14 pages)
23 August 1996Accounts for a medium company made up to 31 January 1996 (14 pages)
23 August 1996Return made up to 02/08/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 August 1988Return made up to 10/08/88; full list of members (7 pages)
17 August 1988Return made up to 10/08/88; full list of members (7 pages)
19 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1988New director appointed (2 pages)
11 July 1988New director appointed (2 pages)
8 July 1988Memorandum and Articles of Association (9 pages)
8 July 1988Memorandum and Articles of Association (9 pages)
13 May 1988Partic of mort/charge 4860 (3 pages)
13 May 1988Partic of mort/charge 4860 (3 pages)
20 November 1987Return made up to 09/11/87; full list of members (6 pages)
20 November 1987Return made up to 09/11/87; full list of members (6 pages)
5 August 1986Return made up to 31/07/86; full list of members (10 pages)
5 August 1986Return made up to 31/07/86; full list of members (10 pages)
26 August 1985Annual return made up to 09/08/85 (3 pages)
26 August 1985Annual return made up to 09/08/85 (3 pages)
10 July 1984Annual return made up to 30/06/84 (4 pages)
10 July 1984Annual return made up to 30/06/84 (4 pages)
16 September 1983Annual return made up to 14/09/83 (4 pages)
16 September 1983Annual return made up to 14/09/83 (4 pages)
25 August 1982Annual return made up to 03/08/82 (4 pages)
25 August 1982Annual return made up to 03/08/82 (4 pages)
22 October 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 October 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 July 1961Certificate of incorporation (1 page)
25 July 1961Certificate of incorporation (1 page)