Company NameSportswise (Borders) Limited
DirectorsKenneth Bruce Oliver and Benjamin Robert Thomas
Company StatusActive
Company NumberSC064379
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years ago)
Previous NameGala Autocare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kenneth Bruce Oliver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration34 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Seasons
Cliftonhill, Ednam
Kelso
Roxburghshire
TD5 7QE
Scotland
Director NameMr Benjamin Robert Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Park Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland
Director NameKatherine Valerie Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2000)
RoleShop Assistant
Correspondence AddressFirbank
Galashiels
Director NameIan Gilroy Millar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 1994)
RoleManager
Correspondence Address31 Ladhope Crescent
Galashiels
Selkirkshire
TD1 2BN
Scotland
Director NameKathleen Grace Murray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2000)
RoleShop Assistant
Correspondence Address2 Langhaugh Gardens
Galashiels
Selkirkshire
TD1 2AU
Scotland
Director NameRonald Murray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2000)
RoleManager
Correspondence Address2 Langhaugh Gardens
Galashiels
Selkirkshire
TD1 2AU
Scotland
Director NameGraeme Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1993)
RoleManager
Correspondence Address21 Castle Drive
Berwick Upon Tweed
Northumberland
TD15 1NS
Scotland
Secretary NameRonald Murray
NationalityBritish
StatusResigned
Appointed31 October 1989(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address2 Langhaugh Gardens
Galashiels
Selkirkshire
TD1 2AU
Scotland
Director NamePaul Thorburn Graham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 October 2012)
RoleSports Consultant
Country of ResidenceScotland
Correspondence AddressThorburn House
Traquair
Innerleithen
EH44 6PL
Scotland
Secretary NamePaul Thorburn Graham
NationalityBritish
StatusResigned
Appointed21 January 2000(21 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorburn House
Traquair
Innerleithen
EH44 6PL
Scotland
Director NameMr Fraser Mark Patterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(31 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Ballantyne Place
Peebles
Peebleshire
EH45 8GA
Scotland
Director NameMiss Rosemary Jane Mitchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTweedside Park
Galashiels
TD1 3TE
Scotland

Contact

Websitewww.rugbystore.co.uk
Email address[email protected]
Telephone0800 2984352
Telephone regionFreephone

Location

Registered AddressTweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,133,193
Cash£401,349
Current Liabilities£395,919

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Charges

8 May 1998Delivered on: 19 May 1998
Satisfied on: 23 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 & 43 the square,kelso.
Fully Satisfied
18 February 1991Delivered on: 25 February 1991
Satisfied on: 10 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and office 42 & 43 the square kelso.
Fully Satisfied
10 August 1987Delivered on: 19 August 1987
Satisfied on: 21 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

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
26 February 1998Delivered on: 5 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
25 November 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
3 July 2020Satisfaction of charge 3 in full (1 page)
23 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
24 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
16 November 2018Termination of appointment of Fraser Mark Patterson as a director on 1 November 2018 (1 page)
16 November 2018Appointment of Mr Benjamin Robert Thomas as a director on 1 November 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
11 April 2018Termination of appointment of Rosemary Jane Mitchell as a director on 10 March 2018 (1 page)
22 March 2018Statement of capital following an allotment of shares on 12 July 2017
  • GBP 18,460
(6 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,460
(6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,460
(6 pages)
10 March 2016Director's details changed for Mr Fraser Mark Patterson on 7 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Fraser Mark Patterson on 7 March 2016 (2 pages)
7 July 2015Appointment of Miss Rosemary Jane Mitchell as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Miss Rosemary Jane Mitchell as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Miss Rosemary Jane Mitchell as a director on 6 July 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8,460
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8,460
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8,460
(5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,460
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,460
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,460
(5 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Termination of appointment of Paul Graham as a secretary (1 page)
12 March 2013Termination of appointment of Paul Graham as a director (1 page)
12 March 2013Termination of appointment of Paul Graham as a director (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Termination of appointment of Paul Graham as a secretary (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Director's details changed for Mr Fraser Mark Patterson on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Fraser Mark Patterson on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Fraser Mark Patterson on 6 March 2010 (2 pages)
18 August 2009Director appointed mr fraser mark patterson (1 page)
18 August 2009Director appointed mr fraser mark patterson (1 page)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 06/03/07; full list of members (3 pages)
27 October 2006Registered office changed on 27/10/06 from: 14B gala park galashiels TD1 1EU (1 page)
27 October 2006Registered office changed on 27/10/06 from: 14B gala park galashiels TD1 1EU (1 page)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Return made up to 06/03/06; full list of members (3 pages)
8 March 2006Return made up to 06/03/06; full list of members (3 pages)
9 January 2006£ ic 10042/8460 31/12/05 £ sr 1582@1=1582 (1 page)
9 January 2006£ ic 10042/8460 31/12/05 £ sr 1582@1=1582 (1 page)
20 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 March 2005Return made up to 14/03/05; full list of members (4 pages)
14 March 2005Return made up to 14/03/05; full list of members (4 pages)
6 January 2005£ ic 11622/10042 31/12/04 £ sr 1580@1=1580 (1 page)
6 January 2005£ ic 11622/10042 31/12/04 £ sr 1580@1=1580 (1 page)
20 April 2004Accounts for a small company made up to 28 February 2004 (8 pages)
20 April 2004Accounts for a small company made up to 28 February 2004 (8 pages)
23 March 2004£ sr 1580@1 31/12/03 (1 page)
23 March 2004£ sr 1580@1 31/12/03 (1 page)
23 March 2004Return made up to 19/03/04; full list of members (8 pages)
23 March 2004Return made up to 19/03/04; full list of members (8 pages)
8 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
8 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
27 March 2003Return made up to 02/04/03; full list of members (8 pages)
27 March 2003Return made up to 02/04/03; full list of members (8 pages)
7 January 2003£ ic 14782/13202 19/12/02 £ sr 1580@1=1580 (1 page)
7 January 2003£ ic 14782/13202 19/12/02 £ sr 1580@1=1580 (1 page)
25 April 2002Accounts for a small company made up to 28 February 2002 (8 pages)
25 April 2002Accounts for a small company made up to 28 February 2002 (8 pages)
3 April 2002Return made up to 02/04/02; full list of members (7 pages)
3 April 2002Return made up to 02/04/02; full list of members (7 pages)
7 January 2002£ ic 16362/14782 31/12/01 £ sr 1580@1=1580 (1 page)
7 January 2002£ ic 16362/14782 31/12/01 £ sr 1580@1=1580 (1 page)
4 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
9 April 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
8 January 2001£ ic 17942/16362 31/12/00 £ sr 1580@1=1580 (1 page)
8 January 2001£ ic 17942/16362 31/12/00 £ sr 1580@1=1580 (1 page)
23 August 2000Dec mort/charge * (5 pages)
23 August 2000Dec mort/charge * (5 pages)
8 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
8 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
25 April 2000Return made up to 14/04/00; full list of members (7 pages)
25 April 2000Return made up to 14/04/00; full list of members (7 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000£ ic 25602/14602 21/01/00 £ sr 11000@1=11000 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Memorandum and Articles of Association (8 pages)
25 January 2000Memorandum and Articles of Association (8 pages)
25 January 2000£ ic 25602/14602 21/01/00 £ sr 11000@1=11000 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
15 November 1999Ad 01/03/99--------- £ si 3340@1 (2 pages)
15 November 1999Ad 01/03/99--------- £ si 3340@1 (2 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 August 1998Dec mort/charge * (4 pages)
10 August 1998Dec mort/charge * (4 pages)
19 May 1998Partic of mort/charge * (5 pages)
19 May 1998Partic of mort/charge * (5 pages)
21 April 1998Dec mort/charge * (4 pages)
21 April 1998Dec mort/charge * (4 pages)
15 April 1998Return made up to 14/04/98; full list of members (6 pages)
15 April 1998Return made up to 14/04/98; full list of members (6 pages)
5 March 1998Partic of mort/charge * (6 pages)
5 March 1998Partic of mort/charge * (6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 April 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
15 April 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
26 April 1996Return made up to 18/04/96; no change of members
  • 363(287) ‐ Registered office changed on 26/04/96
(4 pages)
26 April 1996Return made up to 18/04/96; no change of members
  • 363(287) ‐ Registered office changed on 26/04/96
(4 pages)
8 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
8 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)