Company NameSports Management (Scotland) Limited
DirectorPatrick James Burrows
Company StatusActive
Company NumberSC058904
CategoryPrivate Limited Company
Incorporation Date6 November 1975(48 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(42 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address242 Netherton Road
Anniesland
Glasgow
G13 1BJ
Scotland
Director NameChristine Cosh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address23 Redburn Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RH
Scotland
Director NameGordon Bower Cosh
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Redburn Avenue
Giffnock
G46 6RH
Scotland
Director NameMr Patrick Joseph Kelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Crosslees Road
Thornliebank
Glasgow
Lanarkshire
G46 7EW
Scotland
Director NameMark Greig Lironi
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address9 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Secretary NameChristine Cosh
NationalityBritish
StatusResigned
Appointed07 October 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address23 Redburn Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RH
Scotland
Director NameTimothy Earnleigh Odell
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2000(24 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 2000)
RoleBusinessman + Company Director
Correspondence Address19 Spring Court Road
Enfield
Middlesex
EN2 8JP
Secretary NameTimothy Earnleigh Odell
NationalityIrish
StatusResigned
Appointed22 June 2000(24 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 2000)
RoleBusinessman + Company Director
Correspondence Address19 Spring Court Road
Enfield
Middlesex
EN2 8JP
Director NameMr Scott Anthony Lloyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(24 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2000(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr David Alan Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavaliers Court
Oxshott Road
Leatherhead
Surrey
KT22 0BZ
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed30 August 2000(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Mark Lewis William Hindes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Byng Road
Barnet
Hertfordshire
EN5 4NP
Secretary NameMr Mark Lewis William Hindes
NationalityBritish
StatusResigned
Appointed30 April 2004(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Byng Road
Barnet
Hertfordshire
EN5 4NP
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameIan Michael Brian Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(32 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Secretary NameIan Michael Brian Harris
NationalityBritish
StatusResigned
Appointed23 November 2007(32 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Telephone01257 235100
Telephone regionCoppull

Location

Registered Address242 Netherton Road
Anniesland
Glasgow
G13 1BJ
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

508k at £1Next Generation Clubs LTD
100.00%
Ordinary
1 at £1Executors Of Hugh Mcmaster
0.00%
Ordinary

Financials

Year2014
Turnover£123,000
Gross Profit-£81,000
Net Worth-£421,000
Cash£2,000
Current Liabilities£734,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End3 January

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

3 October 2006Delivered on: 16 October 2006
Satisfied on: 6 February 2007
Persons entitled: Deutsche Bank Ag

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: First fixed charge over all estates or interests in any freehold oor leasehold property. Floating charge over all assets. See form for full details.
Fully Satisfied
20 September 2006Delivered on: 28 September 2006
Satisfied on: 6 February 2007
Persons entitled: Deutsche Bank Ag, London Branch

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
25 November 2004Delivered on: 10 December 2004
Satisfied on: 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deaconsbank golf course, stewarton road, thornliebank, glasgow--title number REN30303.
Fully Satisfied
9 November 2001Delivered on: 22 November 2001
Satisfied on: 6 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as deaconsbank golf course, stewarton road, thornliebank, glasgow.
Fully Satisfied
4 September 2001Delivered on: 20 September 2001
Satisfied on: 6 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
28 July 1988Delivered on: 29 July 1988
Satisfied on: 4 May 2006
Persons entitled: Whitbread and Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sublease of subjects deaconsbank golf course thornliebank reg ren. 30303.
Fully Satisfied
28 July 1988Delivered on: 28 July 1988
Satisfied on: 12 December 2000
Persons entitled: Whitbread and Company PLC

Classification: 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
30 June 1988Delivered on: 13 July 1988
Satisfied on: 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub lease of deaconbank golf course, thornliebank glasgow.
Fully Satisfied
3 November 2008Delivered on: 15 November 2008
Satisfied on: 12 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 August 2007Delivered on: 30 August 2007
Satisfied on: 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sub tenant's interest in a lease of deconsbank golf and leisure clyb-title number REN30303.
Fully Satisfied
2 August 2007Delivered on: 15 August 2007
Satisfied on: 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
5 February 2007Delivered on: 14 February 2007
Satisfied on: 6 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub-tenant's interest in sub-lease over deaconsbank golf course, stewarton road, thornliebank, glasgow REN30303.
Fully Satisfied
24 January 2007Delivered on: 7 February 2007
Satisfied on: 6 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including fixed securities and floating charge over all assets - please see schedule 2 to form 410.
Fully Satisfied
20 October 2006Delivered on: 1 November 2006
Satisfied on: 6 February 2007
Persons entitled:
Deutsche Bank Ag, London Branch
Deutsche Bank Ag, London Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subtenants interest in a lease of deaconsbank golf course, stewarton road, thornliebank, glasgow REN30303.
Fully Satisfied
21 March 1988Delivered on: 4 April 1988
Satisfied on: 5 October 2000
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

16 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Scott Anthony Lloyd as a director on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Ian Michael Brian Harris as a secretary on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Ian Michael Brian Harris as a secretary on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Ian Michael Brian Harris as a director on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Scott Anthony Lloyd as a director on 31 December 2017 (1 page)
17 January 2018Termination of appointment of Ian Michael Brian Harris as a director on 31 December 2017 (1 page)
16 January 2018Accounts for a dormant company made up to 3 January 2018 (5 pages)
16 January 2018Accounts for a dormant company made up to 3 January 2018 (5 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 3 January 2017 (7 pages)
30 September 2017Accounts for a dormant company made up to 3 January 2017 (7 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
5 October 2016Full accounts made up to 3 January 2016 (23 pages)
5 October 2016Full accounts made up to 3 January 2016 (23 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 507,957
(6 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 507,957
(6 pages)
11 September 2015Full accounts made up to 3 January 2015 (18 pages)
11 September 2015Full accounts made up to 3 January 2015 (18 pages)
9 February 2015Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page)
9 February 2015Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page)
9 February 2015Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 507,957
(6 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 507,957
(6 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 507,957
(6 pages)
2 October 2014Full accounts made up to 31 October 2013 (16 pages)
2 October 2014Full accounts made up to 31 October 2013 (16 pages)
3 July 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
3 July 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 507,957
(6 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 507,957
(6 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 507,957
(6 pages)
12 November 2013Satisfaction of charge 13 in full (4 pages)
12 November 2013Satisfaction of charge 13 in full (4 pages)
12 November 2013Satisfaction of charge 14 in full (4 pages)
12 November 2013Satisfaction of charge 15 in full (4 pages)
12 November 2013Satisfaction of charge 15 in full (4 pages)
12 November 2013Satisfaction of charge 14 in full (4 pages)
7 October 2013Termination of appointment of Richard Livingstone as a director (2 pages)
7 October 2013Termination of appointment of Richard Livingstone as a director (2 pages)
7 October 2013Full accounts made up to 3 January 2013 (16 pages)
7 October 2013Full accounts made up to 3 January 2013 (16 pages)
7 October 2013Full accounts made up to 3 January 2013 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (17 pages)
6 June 2013Satisfaction of charge 11 in full (4 pages)
6 June 2013Satisfaction of charge 12 in full (4 pages)
6 June 2013Satisfaction of charge 12 in full (4 pages)
6 June 2013Satisfaction of charge 11 in full (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(8 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(8 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013.
(8 pages)
5 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 507,957
(4 pages)
5 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 507,957
(4 pages)
9 October 2012Full accounts made up to 29 December 2011 (17 pages)
9 October 2012Full accounts made up to 29 December 2011 (17 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 30 December 2010 (14 pages)
6 October 2011Full accounts made up to 30 December 2010 (14 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
16 November 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages)
9 June 2010Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages)
9 June 2010Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages)
14 January 2010Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page)
14 January 2010Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page)
14 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Full accounts made up to 1 January 2009 (14 pages)
30 September 2009Full accounts made up to 1 January 2009 (14 pages)
30 September 2009Full accounts made up to 1 January 2009 (14 pages)
12 December 2008Return made up to 07/12/08; full list of members (4 pages)
12 December 2008Return made up to 07/12/08; full list of members (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 15 (12 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 15 (12 pages)
15 November 2008Alterations to floating charge 15 (16 pages)
15 November 2008Alterations to floating charge 15 (16 pages)
12 November 2008Full accounts made up to 3 January 2008 (14 pages)
12 November 2008Full accounts made up to 3 January 2008 (14 pages)
12 November 2008Full accounts made up to 3 January 2008 (14 pages)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Partic of mort/charge * (7 pages)
30 August 2007Partic of mort/charge * (7 pages)
15 August 2007Partic of mort/charge * (10 pages)
15 August 2007Alterations to a floating charge (20 pages)
15 August 2007Partic of mort/charge * (10 pages)
15 August 2007Alterations to a floating charge (20 pages)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
25 June 2007Full accounts made up to 31 December 2006 (13 pages)
25 June 2007Full accounts made up to 31 December 2006 (13 pages)
14 February 2007Partic of mort/charge * (7 pages)
14 February 2007Partic of mort/charge * (7 pages)
7 February 2007Partic of mort/charge * (11 pages)
7 February 2007Partic of mort/charge * (11 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
6 February 2007Dec mort/charge * (2 pages)
25 January 2007Return made up to 07/12/06; change of members (7 pages)
25 January 2007Return made up to 07/12/06; change of members (7 pages)
1 November 2006Partic of mort/charge * (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
16 October 2006Partic of mort/charge * (9 pages)
16 October 2006Partic of mort/charge * (9 pages)
28 September 2006Partic of mort/charge * (4 pages)
28 September 2006Partic of mort/charge * (4 pages)
18 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006Full accounts made up to 31 December 2005 (13 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
3 August 2006Declaration of assistance for shares acquisition (16 pages)
3 August 2006Declaration of assistance for shares acquisition (16 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
28 July 2006Statement of affairs (3 pages)
28 July 2006Ad 03/06/06-03/07/06 £ si 375000@1=375000 £ ic 132857/507857 (2 pages)
28 July 2006Statement of affairs (3 pages)
28 July 2006Ad 03/06/06-03/07/06 £ si 375000@1=375000 £ ic 132857/507857 (2 pages)
28 July 2006Nc inc already adjusted 03/07/06 (2 pages)
28 July 2006Resolutions
  • RES13 ‐ Alter memorandum 03/07/06
(2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2006Nc inc already adjusted 03/07/06 (2 pages)
28 July 2006Resolutions
  • RES13 ‐ Alter memorandum 03/07/06
(2 pages)
4 May 2006Dec mort/charge * (2 pages)
4 May 2006Dec mort/charge * (2 pages)
4 May 2006Dec mort/charge * (2 pages)
4 May 2006Dec mort/charge * (2 pages)
20 December 2005Return made up to 07/12/05; no change of members (8 pages)
20 December 2005Return made up to 07/12/05; no change of members (8 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
23 February 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 2005Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 December 2004Partic of mort/charge * (15 pages)
10 December 2004Partic of mort/charge * (15 pages)
25 November 2004Nc inc already adjusted 09/11/04 (1 page)
25 November 2004Nc inc already adjusted 09/11/04 (1 page)
25 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 November 2004Ad 09/11/04-09/11/04 £ si 75000@1=75000 £ ic 57857/132857 (2 pages)
25 November 2004Ad 09/11/04-09/11/04 £ si 75000@1=75000 £ ic 57857/132857 (2 pages)
25 November 2004Declaration of assistance for shares acquisition (5 pages)
25 November 2004Declaration of assistance for shares acquisition (5 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
3 September 2004Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
29 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
23 April 2003Full accounts made up to 31 December 2002 (13 pages)
23 April 2003Full accounts made up to 31 December 2002 (13 pages)
7 January 2003Return made up to 07/12/02; full list of members (8 pages)
7 January 2003Return made up to 07/12/02; full list of members (8 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2001Partic of mort/charge * (11 pages)
22 November 2001Partic of mort/charge * (11 pages)
1 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 September 2001Partic of mort/charge * (13 pages)
20 September 2001Partic of mort/charge * (13 pages)
3 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2001Declaration of assistance for shares acquisition (12 pages)
3 August 2001Declaration of assistance for shares acquisition (12 pages)
3 August 2001Declaration of assistance for shares acquisition (12 pages)
3 August 2001Declaration of assistance for shares acquisition (12 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
8 January 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
8 January 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
12 December 2000Dec mort/charge * (5 pages)
12 December 2000Dec mort/charge * (5 pages)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000New secretary appointed;new director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New secretary appointed;new director appointed (3 pages)
16 October 2000Registered office changed on 16/10/00 from: deaconsbank golf course stewarton road thornliebank glasgow G46 7UY (1 page)
16 October 2000Registered office changed on 16/10/00 from: deaconsbank golf course stewarton road thornliebank glasgow G46 7UY (1 page)
16 October 2000New director appointed (3 pages)
5 October 2000Dec mort/charge * (6 pages)
5 October 2000Dec mort/charge * (6 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Ad 07/03/88--------- £ si 3400@1 (2 pages)
6 June 2000Ad 07/03/88--------- £ si 3400@1 (2 pages)
21 January 2000Return made up to 07/12/99; full list of members (8 pages)
21 January 2000Return made up to 07/12/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Return made up to 07/12/98; no change of members (4 pages)
2 March 1999Return made up to 07/12/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 07/12/97; full list of members (5 pages)
10 February 1998Return made up to 07/12/97; full list of members (5 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 February 1997Director resigned (1 page)
27 February 1997Return made up to 07/12/96; full list of members (6 pages)
27 February 1997Return made up to 07/12/96; full list of members (6 pages)
27 February 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 February 1996Return made up to 07/12/95; full list of members (6 pages)
14 February 1996Return made up to 07/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
29 July 1988Partic of mort/charge 7701 (3 pages)
29 July 1988Partic of mort/charge 7701 (3 pages)
13 July 1988Partic of mort/charge 7039 (3 pages)
13 July 1988Partic of mort/charge 7039 (3 pages)
4 April 1988Partic of mort/charge 3458 (3 pages)
4 April 1988Partic of mort/charge 3458 (3 pages)
6 November 1975Incorporation (18 pages)
6 November 1975Incorporation (18 pages)