Company NameSoccer Skills (Scotland) Limited
DirectorsIan Cosgrove Steedman and Andrew Steedman
Company StatusActive
Company NumberSC107542
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameIan Cosgrove Steedman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1990(2 years, 1 month after company formation)
Appointment Duration34 years, 4 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9204 John Hawks Road
Cornelius
Nc 28031
United States
Director NameAndrew Steedman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(13 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address10104 Treetop Lane
Cornelius
North Carolina
28031
Director NameCharles Graham Steedman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 1999)
RoleSalesman
Country of ResidenceScotland
Correspondence Address78 Prestonfield
Milngavie
Glasgow
G62 7PZ
Scotland
Director NameColin Livingston Steedman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(2 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 21 March 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Hollymount
Bearsden
Glasgow
Lanarkshire
G61 1DQ
Scotland
Secretary NameColin Livingston Steedman
NationalityBritish
StatusResigned
Appointed01 January 1990(2 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hollymount
Bearsden
Glasgow
Lanarkshire
G61 1DQ
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.3k at £1Jacqueline McDonald
7.67%
Ordinary
15.3k at £1Susan Lamond
7.67%
Ordinary
84.2k at £1Ian Steedman
42.12%
Ordinary
36.9k at £1Andrew Steedman
18.47%
Ordinary
24k at £1Eleanor Hair
12.00%
Ordinary
24k at £1Jack Willem Steedman
12.00%
Ordinary
140 at £1Colin Steedman
0.07%
Ordinary

Financials

Year2014
Net Worth£12,150
Cash£856
Current Liabilities£1,567

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due28 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

7 December 1988Delivered on: 14 December 1988
Persons entitled: Sct Finance LTD, Cardiff

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: New & used motor vehicles in stock/order & monies in sct finance accountof steedman of kelrindale LTD.
Outstanding

Filing History

9 February 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
27 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 January 2021Second filing of Confirmation Statement dated 1 January 2020 (3 pages)
14 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 January 2020Confirmation statement made on 1 January 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/01/2021
(4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 January 2019Notification of Ian Cosgrove Steedman as a person with significant control on 23 January 2018 (2 pages)
14 January 2019Withdrawal of a person with significant control statement on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
16 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
10 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200,000
(5 pages)
9 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200,000
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200,000
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Termination of appointment of Colin Steedman as a secretary (1 page)
24 March 2014Termination of appointment of Colin Steedman as a director (1 page)
24 March 2014Termination of appointment of Colin Steedman as a director (1 page)
24 March 2014Termination of appointment of Colin Steedman as a secretary (1 page)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200,000
(7 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200,000
(7 pages)
6 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200,000
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 January 2013Registered office address changed from Saint Stephens House 279 Bath Street Glasgow G2 4JL on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Saint Stephens House 279 Bath Street Glasgow G2 4JL on 31 January 2013 (1 page)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Director's details changed for Andrew Steedman on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Ian Cosgrove Steedman on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Ian Cosgrove Steedman on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Colin Livingston Steedman on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Andrew Steedman on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Colin Livingston Steedman on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Colin Livingston Steedman on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Ian Cosgrove Steedman on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Andrew Steedman on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Return made up to 01/01/09; full list of members (5 pages)
9 January 2009Return made up to 01/01/09; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 May 2008Return made up to 01/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2008Return made up to 01/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 January 2007Return made up to 01/01/07; full list of members (8 pages)
11 January 2007Return made up to 01/01/07; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2005Return made up to 01/01/05; full list of members (8 pages)
12 January 2005Return made up to 01/01/05; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Return made up to 01/01/04; full list of members (8 pages)
26 January 2004Return made up to 01/01/04; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2002Registered office changed on 20/08/02 from: 1 claremont terrace glasgow G3 7UQ (1 page)
20 August 2002Registered office changed on 20/08/02 from: 1 claremont terrace glasgow G3 7UQ (1 page)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Return made up to 01/01/02; full list of members (7 pages)
8 January 2002Return made up to 01/01/02; full list of members (7 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 May 1998Full accounts made up to 30 June 1997 (5 pages)
19 May 1998Full accounts made up to 30 June 1997 (5 pages)
12 February 1998Return made up to 01/01/98; full list of members (6 pages)
12 February 1998Return made up to 01/01/98; full list of members (6 pages)
26 September 1997Registered office changed on 26/09/97 from: burnbrae milngavie glasgow strathclyde G62 6HX (1 page)
26 September 1997Registered office changed on 26/09/97 from: burnbrae milngavie glasgow strathclyde G62 6HX (1 page)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
13 February 1997Return made up to 01/01/97; no change of members (4 pages)
13 February 1997Return made up to 01/01/97; no change of members (4 pages)
5 November 1996Registered office changed on 05/11/96 from: kilbowie park clydebank (1 page)
5 November 1996Registered office changed on 05/11/96 from: kilbowie park clydebank (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
14 February 1996Return made up to 01/01/96; no change of members (4 pages)
14 February 1996Return made up to 01/01/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)