Company NameSporting Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC055956
CategoryPrivate Limited Company
Incorporation Date4 July 1974(49 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 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

Directors

Director NameMr James Anthony George Gargaro
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(25 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 20 September 2016)
RoleTradesman
Country of ResidenceUnited Kingdom
Correspondence AddressBowden House, Bowden Springs
Armadale Road
Linlithgow
EH49 6QE
Scotland
Director NameMr John Sher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(25 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 20 September 2016)
RoleTradesman
Country of ResidenceScotland
Correspondence Address102 Lanark Road West
Currie
Midlothian
EH14 5LA
Scotland
Director NameIan McDonald
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address5 Milldean Grove
Dunfermline
Fife
KY12 7RR
Scotland
Director NameMargaret McDonald
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 August 1999)
RoleSecretary
Correspondence Address5 Milldean Grove
Dunfermline
Fife
KY12 7RR
Scotland
Secretary NameIan McDonald
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address5 Milldean Grove
Dunfermline
Fife
KY12 7RR
Scotland
Secretary NameJacqueline Purves Gargaro
NationalityBritish
StatusResigned
Appointed10 December 2004(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2012)
RoleCompany Director
Correspondence AddressBowden House
Bowden Springs
Armadale Road
Linlithgow
West Lot
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed06 August 1999(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2004)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websiteshop.countrylife-edinburgh.com

Location

Registered Address229 Balgreen Road
Edinburgh
Midlothian
EH11 2RZ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1000 at £1James Anthony Gargaro
50.00%
Ordinary
1000 at £1John Sher
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,789
Current Liabilities£67,124

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 August 2009Delivered on: 9 September 2009
Satisfied on: 29 September 2015
Persons entitled: Yorsipp (Trustees) Limited

Classification: Standard security
Secured details: £100,000.
Particulars: 227 and 229 balgreen road edinburgh.
Fully Satisfied
15 May 2006Delivered on: 20 May 2006
Satisfied on: 29 September 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 480 gorgie road, edinburgh MID89760.
Fully Satisfied
15 May 2006Delivered on: 19 May 2006
Satisfied on: 5 May 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 227 and 229 balgreen road, edinburgh.
Fully Satisfied
29 October 2001Delivered on: 7 November 2001
Satisfied on: 29 September 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 227 and 229 balgreen road, edinburgh.
Fully Satisfied
11 January 2001Delivered on: 25 January 2001
Satisfied on: 5 May 2010
Persons entitled: Lloyds Tsb 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
2 September 1981Delivered on: 8 September 1981
Satisfied on: 30 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 229 balgreen rd. Edinburgh.
Fully Satisfied
24 January 1980Delivered on: 30 January 1980
Satisfied on: 7 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises and others formerly forming and known as the hairdressers shop, dumfermline in the county of fife.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(4 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(4 pages)
29 September 2015Satisfaction of charge 4 in full (3 pages)
29 September 2015Satisfaction of charge 6 in full (4 pages)
29 September 2015Satisfaction of charge 7 in full (4 pages)
29 September 2015Satisfaction of charge 4 in full (3 pages)
29 September 2015Satisfaction of charge 6 in full (4 pages)
29 September 2015Satisfaction of charge 7 in full (4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2,000
(4 pages)
7 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Termination of appointment of Jacqueline Purves Gargaro as a secretary on 30 January 2012 (1 page)
30 January 2012Termination of appointment of Jacqueline Purves Gargaro as a secretary on 30 January 2012 (1 page)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 January 2010Director's details changed for John Sher on 20 January 2010 (2 pages)
20 January 2010Director's details changed for James Anthony George Gargaro on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for James Anthony George Gargaro on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Sher on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (2 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 December 2008Return made up to 10/12/08; full list of members (3 pages)
29 December 2008Return made up to 10/12/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 May 2008Return made up to 10/12/07; no change of members (7 pages)
2 May 2008Return made up to 10/12/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 March 2007Return made up to 10/12/06; full list of members (7 pages)
5 March 2007Return made up to 10/12/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 May 2006Partic of mort/charge * (5 pages)
20 May 2006Partic of mort/charge * (5 pages)
19 May 2006Partic of mort/charge * (5 pages)
19 May 2006Partic of mort/charge * (5 pages)
11 April 2006Resolutions
  • RES13 ‐ Grant a security 04/04/06
(13 pages)
11 April 2006Resolutions
  • RES13 ‐ Grant a security 04/04/06
(13 pages)
23 March 2006Return made up to 10/12/05; full list of members (7 pages)
23 March 2006Return made up to 10/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2004Return made up to 31/12/03; full list of members (7 pages)
26 November 2004Return made up to 31/12/03; full list of members (7 pages)
26 November 2004Return made up to 31/12/02; full list of members (7 pages)
26 November 2004Return made up to 31/12/02; full list of members (7 pages)
18 October 2004Registered office changed on 18/10/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
18 October 2004Registered office changed on 18/10/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
7 July 2004Strike-off action suspended (1 page)
7 July 2004Strike-off action suspended (1 page)
18 June 2004First Gazette notice for compulsory strike-off (1 page)
18 June 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2003Strike-off action suspended (1 page)
25 June 2003Strike-off action suspended (1 page)
13 June 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2003First Gazette notice for compulsory strike-off (1 page)
19 September 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
19 September 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
8 May 2002Return made up to 31/12/01; full list of members (6 pages)
8 May 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (5 pages)
17 August 2001Full accounts made up to 31 October 1999 (13 pages)
17 August 2001Full accounts made up to 31 October 1999 (13 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Partic of mort/charge * (5 pages)
25 January 2001Partic of mort/charge * (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Memorandum and Articles of Association (6 pages)
19 August 1999Registered office changed on 19/08/99 from: 5 milldean grove dunfermline KY12 7RR (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 5 milldean grove dunfermline KY12 7RR (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 August 1999Memorandum and Articles of Association (6 pages)
19 August 1999Secretary resigned;director resigned (3 pages)
19 August 1999Auditor's resignation (1 page)
19 August 1999Auditor's resignation (1 page)
19 August 1999New secretary appointed (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Declaration of assistance for shares acquisition (6 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 August 1999Declaration of assistance for shares acquisition (6 pages)
19 August 1999Secretary resigned;director resigned (3 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
7 June 1999Dec mort/charge * (5 pages)
7 June 1999Dec mort/charge * (5 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)