Company NameSportoys (Glasgow) Limited
Company StatusActive
Company NumberSC037039
CategoryPrivate Limited Company
Incorporation Date30 November 1961(61 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Margaret Ferguson McMeekin
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(27 years, 5 months after company formation)
Appointment Duration34 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NameMr John Arthur McMeekin
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(27 years, 5 months after company formation)
Appointment Duration34 years, 5 months
RoleSports Goods Consultant
Country of ResidenceScotland
Correspondence Address18 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Secretary NameMrs Catherine Margaret Ferguson McMeekin
NationalityBritish
StatusCurrent
Appointed04 May 1989(27 years, 5 months after company formation)
Appointment Duration34 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Grieve Croft
Bothwell
Glasgow
Lanarkshire
G71 8LU
Scotland
Director NameDr Scott George McMeekin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(32 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address32 Greek Thomson Road
Balfron
Glasgow
Strathclyde
G63 0RE
Scotland
Director NameMr Craig Edward McMeekin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(32 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address4 Clathymore Drive Tibbermore
Perth
PH1 1NW
Scotland

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Shareholders

450 at £1J.a. Mcmeekin
7.50%
Ordinary A
275 at £1C.e. Mcmeekin
4.58%
Ordinary A
275 at £1S.g. Mcmeekin
4.58%
Ordinary A
1.8k at £1J.a. Mcmeekin
30.00%
Ordinary B
200 at £1C.m.f. Mcmeekin
3.33%
Ordinary A
1.1k at £1C.e. Mcmeekin
18.33%
Ordinary B
1.1k at £1Susan Mcmeekin
18.33%
Ordinary B
800 at £1C.m.f. Mcmeekin
13.33%
Ordinary B

Financials

Year2014
Net Worth£439,933
Cash£36,177
Current Liabilities£14,129

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 June 2023 (4 months ago)
Next Return Due15 June 2024 (8 months, 2 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 July 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
6 July 2020Director's details changed for Mr Craig Edward Mcmeekin on 31 May 2020 (2 pages)
6 July 2020Cessation of Catherine Margaret Ferguson Mcmeekin as a person with significant control on 4 March 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (10 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (10 pages)
5 May 2017Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7HF Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7HF Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 5 May 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,000
(8 pages)
8 June 2016Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7HF on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Street 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan Chartered Accountants 38 Cadogan Street Glasgow G2 7HF on 8 June 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,000
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000
(8 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000
(8 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
12 June 2015Change of share class name or designation (2 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(8 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(8 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6,000
(8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 April 2013Registered office address changed from 18 Grieve Croft Bothwell Glasgow G71 8LU on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 18 Grieve Croft Bothwell Glasgow G71 8LU on 25 April 2013 (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2010Director's details changed for Catherine Margaret Ferguson Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for John Arthur Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Craig Edward Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Craig Edward Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Dr. Scott George Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Dr. Scott George Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Catherine Margaret Ferguson Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Craig Edward Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for John Arthur Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for John Arthur Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Catherine Margaret Ferguson Mcmeekin on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Dr. Scott George Mcmeekin on 1 May 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 June 2009Return made up to 01/06/09; full list of members (5 pages)
17 June 2009Return made up to 01/06/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 June 2007Return made up to 01/06/07; full list of members (3 pages)
8 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 April 2005Amended accounts made up to 31 January 2004 (6 pages)
19 April 2005Amended accounts made up to 31 January 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (9 pages)
8 June 2004Return made up to 01/06/04; full list of members (9 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
5 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 June 2001Return made up to 01/06/01; full list of members (8 pages)
14 June 2001Return made up to 01/06/01; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 June 2000Return made up to 01/06/00; full list of members (8 pages)
1 June 2000Return made up to 01/06/00; full list of members (8 pages)
27 May 1999Return made up to 01/06/99; no change of members (4 pages)
27 May 1999Return made up to 01/06/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 May 1998Return made up to 01/06/98; no change of members (4 pages)
28 May 1998Return made up to 01/06/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 June 1997Return made up to 01/06/97; full list of members (6 pages)
4 June 1997Return made up to 01/06/97; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 July 1996Return made up to 01/06/96; no change of members (4 pages)
22 July 1996Return made up to 01/06/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 June 1995Return made up to 01/06/95; no change of members (4 pages)
21 April 1994New director appointed (2 pages)
21 April 1994New director appointed (2 pages)
13 June 1991Registered office changed on 13/06/91 from: 19 woodend road mount vernon glasgow G32 9RU (1 page)
13 June 1991Registered office changed on 13/06/91 from: 19 woodend road mount vernon glasgow G32 9RU (1 page)