Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr David Robert Williams |
---|---|
Status | Closed |
Appointed | 08 July 2011(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 January 2016) |
Role | Company Director |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Lawrence Richard Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Robert James Corliss |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 August 2012(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Duncan John Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1990) |
Role | Company Director |
Correspondence Address | 78 Mure Avenue Kilmarnock Ayrshire KA3 1TT Scotland |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Director Name | Thomas Campbell Hunter |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 19 Savoy Court Ayr KA7 2XP Scotland |
Secretary Name | Thomas Campbell Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 19 Savoy Court Ayr KA7 2XP Scotland |
Director Name | Marion Agnes Hunter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | The Paddock Southwood Road Troon |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 1998) |
Role | Finance Director |
Correspondence Address | 5b Longbank Road Alloway Ayr Ayrshire KA7 4SA Scotland |
Director Name | John Kinnaird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 1 Courthill Bearsden Glasgow Lanarkshire G61 3SN Scotland |
Director Name | Mr Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 2 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Daylesford 5 Methven Road Glasgow G46 6TG Scotland |
Director Name | Mary Rigby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 1998) |
Role | Operations Director |
Correspondence Address | Greystone Farm 1 Hall Lane Parbold Wigan Lancashire WN8 7BD |
Director Name | Mr Duncan James Sharpe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2002) |
Role | Managing Director |
Correspondence Address | Waddington Old Hall Clitheroe Road Waddington Clitheroe Lancashire BB7 3HP |
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Director Name | Mr John David Greenwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Barry John Keith Dunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 1998) |
Role | Property Director |
Correspondence Address | 4 The Walled Garden Shaw Hill Drive Chorley Lancashire PR6 7PD |
Secretary Name | Mr John David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Eastfield House 15 Moor Road South Gosforth NE3 1ND |
Director Name | Mr Christopher Ronnie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 83 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mr Barry John Keith Dunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 October 2008) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Back Lane Heath Charnock Chorley PR6 9DJ |
Director Name | Mr David Phillip Madeley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Secretary Name | Mr David Phillip Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Secretary Name | Mr Jonathan Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hinckley Court Congleton Cheshire CW12 4WE |
Director Name | Sir David Charles Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(21 years after company formation) |
Appointment Duration | 12 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinbrae Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(21 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Colin Albert Tranter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2010) |
Role | Director Of Product & Retail |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Off Sandy Lane Lower Peover Knutsford Cheshire WA16 9JF |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 56/58 Argyle Street Glasgow Lanarkshire G2 8AF Scotland |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Status | Resigned |
Appointed | 07 July 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | 56/58 Argyle Street Glasgow Lanarkshire G2 8AF Scotland |
Secretary Name | Clairmonts Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1998) |
Correspondence Address | 9 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
57.1k at £1 | Jjb Sports PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,207,000 |
Gross Profit | £29,889,000 |
Net Worth | £118,037,000 |
Cash | £992,000 |
Current Liabilities | £13,367,000 |
Latest Accounts | 29 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 September 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
26 July 2016 | Bona Vacantia disclaimer (1 page) |
26 July 2016 | Bona Vacantia disclaimer (1 page) |
18 May 2016 | Bona Vacantia disclaimer (1 page) |
18 May 2016 | Bona Vacantia disclaimer (1 page) |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
3 March 2016 | Bona Vacantia disclaimer (1 page) |
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Administrator's progress report (21 pages) |
1 October 2015 | Notice of move from Administration to Dissolution (21 pages) |
1 October 2015 | Administrator's progress report (21 pages) |
1 October 2015 | Notice of move from Administration to Dissolution (21 pages) |
11 May 2015 | Administrator's progress report (20 pages) |
11 May 2015 | Administrator's progress report (20 pages) |
3 November 2014 | Administrator's progress report (20 pages) |
3 November 2014 | Administrator's progress report (20 pages) |
24 September 2014 | Notice of extension of period of Administration (1 page) |
24 September 2014 | Notice of extension of period of Administration (1 page) |
12 May 2014 | Administrator's progress report (21 pages) |
12 May 2014 | Administrator's progress report (21 pages) |
30 October 2013 | Notice of extension of period of Administration (1 page) |
30 October 2013 | Notice of extension of period of Administration (1 page) |
30 October 2013 | Administrator's progress report (21 pages) |
30 October 2013 | Administrator's progress report (21 pages) |
27 September 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Notice of extension of period of Administration (1 page) |
2 May 2013 | Administrator's progress report (27 pages) |
2 May 2013 | Administrator's progress report (27 pages) |
14 January 2013 | Auditor's resignation (1 page) |
14 January 2013 | Auditor's resignation (1 page) |
17 December 2012 | Statement of administrator's deemed proposal (1 page) |
17 December 2012 | Statement of administrator's deemed proposal (1 page) |
26 November 2012 | Statement of administrator's proposal (59 pages) |
26 November 2012 | Statement of administrator's proposal (59 pages) |
23 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 14 (6 pages) |
23 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (6 pages) |
23 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 16 (6 pages) |
23 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 16 (6 pages) |
23 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (6 pages) |
23 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 14 (6 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 15 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 9 (6 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 6 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 15 (6 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 9 (6 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 13 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 14 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 15 (6 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 6 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 15 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 13 (6 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 9 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 14 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 9 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 16 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 16 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a floating charge /part /charge no 13 (3 pages) |
22 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 13 (6 pages) |
16 November 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages) |
16 November 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages) |
16 November 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages) |
6 November 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
6 November 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
31 October 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages) |
31 October 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages) |
31 October 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages) |
22 October 2012 | Notice of completion of voluntary arrangement (19 pages) |
22 October 2012 | Notice of completion of voluntary arrangement (19 pages) |
11 October 2012 | Registered office address changed from 56/58 Argyle Street Glasgow Lanarkshire G2 8AF on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 56/58 Argyle Street Glasgow Lanarkshire G2 8AF on 11 October 2012 (2 pages) |
8 October 2012 | Appointment of an administrator (3 pages) |
8 October 2012 | Appointment of an administrator (3 pages) |
6 September 2012 | Appointment of Mr Lawrence Richard Christensen as a director (2 pages) |
6 September 2012 | Appointment of Mr Lawrence Richard Christensen as a director (2 pages) |
4 September 2012 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
4 September 2012 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
22 August 2012 | Appointment of Mr Robert James Corliss as a director (2 pages) |
22 August 2012 | Appointment of Mr Robert James Corliss as a director (2 pages) |
13 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
10 August 2012 | Termination of appointment of Keith Jones as a director (1 page) |
10 August 2012 | Termination of appointment of Keith Jones as a director (1 page) |
28 June 2012 | Amended full accounts made up to 29 January 2012 (33 pages) |
28 June 2012 | Amended full accounts made up to 29 January 2012 (33 pages) |
18 June 2012 | Full accounts made up to 29 January 2012 (34 pages) |
18 June 2012 | Full accounts made up to 29 January 2012 (34 pages) |
18 May 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012 (13 pages) |
18 May 2012 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012 (13 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Memorandum and Articles of Association (14 pages) |
14 May 2012 | Memorandum and Articles of Association (14 pages) |
14 May 2012 | Resolutions
|
8 May 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
29 November 2011 | Full accounts made up to 30 January 2011 (33 pages) |
29 November 2011 | Full accounts made up to 30 January 2011 (33 pages) |
3 November 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Mr David Robert Williams as a secretary (1 page) |
12 July 2011 | Appointment of Mr David Robert Williams as a secretary (1 page) |
11 July 2011 | Termination of appointment of Richard Manning as a secretary (1 page) |
11 July 2011 | Termination of appointment of Richard Manning as a secretary (1 page) |
11 July 2011 | Termination of appointment of Richard Manning as a director (1 page) |
11 July 2011 | Termination of appointment of Richard Manning as a director (1 page) |
29 March 2011 | Notice of report of meeting approving voluntary arrangement (12 pages) |
29 March 2011 | Notice of report of meeting approving voluntary arrangement (12 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (8 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (14 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (14 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (8 pages) |
19 January 2011 | Appointment of Mr David Robert Williams as a director (2 pages) |
19 January 2011 | Termination of appointment of Lawrence Coppock as a director (1 page) |
19 January 2011 | Appointment of Mr David Robert Williams as a director (2 pages) |
19 January 2011 | Termination of appointment of Lawrence Coppock as a director (1 page) |
6 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 4 June 2009 with a full list of shareholders (4 pages) |
22 July 2010 | Full accounts made up to 31 January 2010 (29 pages) |
22 July 2010 | Full accounts made up to 31 January 2010 (29 pages) |
15 July 2010 | Termination of appointment of Jonathan Ashby as a secretary (1 page) |
15 July 2010 | Termination of appointment of Jonathan Ashby as a secretary (1 page) |
15 July 2010 | Appointment of Mr Richard Denley John Manning as a secretary (1 page) |
15 July 2010 | Appointment of Mr Richard Denley John Manning as a secretary (1 page) |
28 June 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2010 (2 pages) |
28 June 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2010 (2 pages) |
28 June 2010 | Notice of completion of voluntary arrangement (12 pages) |
28 June 2010 | Notice of completion of voluntary arrangement (12 pages) |
28 June 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2010 (2 pages) |
28 June 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2010 (2 pages) |
7 April 2010 | Termination of appointment of Colin Tranter as a director (1 page) |
7 April 2010 | Termination of appointment of Colin Tranter as a director (1 page) |
9 March 2010 | Appointment of Mr Keith John Jones as a director (2 pages) |
9 March 2010 | Appointment of Mr Keith John Jones as a director (2 pages) |
2 February 2010 | Termination of appointment of David Jones as a director (1 page) |
2 February 2010 | Termination of appointment of David Jones as a director (1 page) |
12 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (4 pages) |
12 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages) |
12 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 10 (4 pages) |
12 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (4 pages) |
12 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (4 pages) |
12 December 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages) |
28 November 2009 | Full accounts made up to 25 January 2009 (31 pages) |
28 November 2009 | Full accounts made up to 25 January 2009 (31 pages) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 July 2009 | Full accounts made up to 27 January 2008 (34 pages) |
2 July 2009 | Full accounts made up to 27 January 2008 (34 pages) |
18 June 2009 | Notice of report of meeting approving voluntary arrangement (22 pages) |
18 June 2009 | Notice of report of meeting approving voluntary arrangement (22 pages) |
18 June 2009 | Notice of report of meeting approving voluntary arrangement (22 pages) |
18 June 2009 | Notice of report of meeting approving voluntary arrangement (22 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 June 2009 | Appointment terminated director peter williams (1 page) |
5 June 2009 | Director appointed mr colin albert tranter (1 page) |
5 June 2009 | Director appointed mr colin albert tranter (1 page) |
5 June 2009 | Appointment terminated director peter williams (1 page) |
27 May 2009 | Director appointed mr lawrence coppock (1 page) |
27 May 2009 | Director appointed mr lawrence coppock (1 page) |
15 April 2009 | Appointment terminated director christopher ronnie (1 page) |
15 April 2009 | Appointment terminated director christopher ronnie (1 page) |
14 April 2009 | Director appointed richard denley john manning (6 pages) |
14 April 2009 | Appointment terminated director david madeley (1 page) |
14 April 2009 | Appointment terminated director david madeley (1 page) |
14 April 2009 | Director appointed richard denley john manning (6 pages) |
20 February 2009 | Director appointed sir david charles jones (2 pages) |
20 February 2009 | Director appointed peter wodehouse williams (2 pages) |
20 February 2009 | Memorandum and Articles of Association (14 pages) |
20 February 2009 | Director appointed peter wodehouse williams (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Memorandum and Articles of Association (14 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Director appointed sir david charles jones (2 pages) |
16 February 2009 | Secretary appointed jonathan ashby (2 pages) |
16 February 2009 | Appointment terminated secretary david madeley (1 page) |
16 February 2009 | Secretary appointed jonathan ashby (2 pages) |
16 February 2009 | Appointment terminated secretary david madeley (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
31 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
20 November 2008 | Appointment terminated director barry dunn (1 page) |
20 November 2008 | Appointment terminated director barry dunn (1 page) |
22 October 2008 | Alterations to floating charge 11 (9 pages) |
22 October 2008 | Alterations to floating charge 11 (9 pages) |
16 October 2008 | Alterations to floating charge 10 (11 pages) |
16 October 2008 | Alterations to floating charge 10 (11 pages) |
16 October 2008 | Alterations to floating charge 10 (14 pages) |
16 October 2008 | Alterations to floating charge 10 (14 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 October 2008 | Alterations to floating charge 7 (13 pages) |
14 October 2008 | Alterations to floating charge 7 (13 pages) |
11 October 2008 | Alterations to floating charge 6 (10 pages) |
11 October 2008 | Alterations to floating charge 9 (10 pages) |
11 October 2008 | Alterations to floating charge 6 (10 pages) |
11 October 2008 | Alterations to floating charge 9 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
3 October 2008 | Alterations to floating charge 6 (9 pages) |
3 October 2008 | Alterations to floating charge 6 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
25 July 2008 | Director's change of particulars / barry dunn / 10/03/2008 (1 page) |
25 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / barry dunn / 10/03/2008 (1 page) |
9 June 2008 | Secretary appointed david phillip madeley (2 pages) |
9 June 2008 | Appointment terminated director and secretary john greenwood (1 page) |
9 June 2008 | Secretary appointed david phillip madeley (2 pages) |
9 June 2008 | Appointment terminated director and secretary john greenwood (1 page) |
19 March 2008 | Director appointed david phillip madeley (2 pages) |
19 March 2008 | Director appointed david phillip madeley (2 pages) |
11 March 2008 | Director appointed barry john keith dunn (2 pages) |
11 March 2008 | Director appointed barry john keith dunn (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
19 November 2007 | Full accounts made up to 28 January 2007 (24 pages) |
19 November 2007 | Full accounts made up to 28 January 2007 (24 pages) |
11 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 9 clairmont gardens glasgow lanarkshire G3 7LW (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 9 clairmont gardens glasgow lanarkshire G3 7LW (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 29 January 2006 (28 pages) |
6 December 2006 | Full accounts made up to 29 January 2006 (28 pages) |
6 July 2006 | Return made up to 04/06/06; full list of members
|
6 July 2006 | Return made up to 04/06/06; full list of members
|
19 October 2005 | Full accounts made up to 30 January 2005 (18 pages) |
19 October 2005 | Full accounts made up to 30 January 2005 (18 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
23 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 25 January 2004 (17 pages) |
27 September 2004 | Full accounts made up to 25 January 2004 (17 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 January 2003 (17 pages) |
28 July 2003 | Full accounts made up to 31 January 2003 (17 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
31 July 2002 | Auditor's resignation (1 page) |
18 July 2002 | Full accounts made up to 31 January 2002 (20 pages) |
18 July 2002 | Full accounts made up to 31 January 2002 (20 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members
|
11 June 2002 | Return made up to 04/06/02; full list of members
|
1 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
1 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
4 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
26 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
26 June 2000 | Resolutions
|
6 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
13 September 1999 | Full accounts made up to 31 January 1999 (20 pages) |
13 September 1999 | Full accounts made up to 31 January 1999 (20 pages) |
10 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: c/o jjb sports PLC sauchiehall centre sauchiehall street glasgow G2 3CR (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: c/o jjb sports PLC sauchiehall centre sauchiehall street glasgow G2 3CR (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
16 November 1998 | Dec mort/charge * (2 pages) |
16 November 1998 | Dec mort/charge * (6 pages) |
16 November 1998 | Dec mort/charge * (2 pages) |
16 November 1998 | Dec mort/charge * (6 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: marathon house olympic business aprk drybridge road dundonald KA2 9BD (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: marathon house olympic business aprk drybridge road dundonald KA2 9BD (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (11 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (11 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Declaration of assistance for shares acquisition (8 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
24 September 1998 | Memorandum and Articles of Association (14 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Memorandum and Articles of Association (14 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
13 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
22 May 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
22 May 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
30 March 1998 | £ ic 20000/19999 16/03/98 £ sr 1@1=1 (1 page) |
30 March 1998 | £ ic 20000/19999 16/03/98 £ sr 1@1=1 (1 page) |
12 November 1997 | Full accounts made up to 1 February 1997 (23 pages) |
12 November 1997 | Full accounts made up to 1 February 1997 (23 pages) |
12 November 1997 | Full accounts made up to 1 February 1997 (23 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
18 July 1997 | Ad 30/06/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
18 July 1997 | Ad 30/06/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
11 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Memorandum and Articles of Association (21 pages) |
11 July 1997 | Memorandum and Articles of Association (21 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
24 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 3 February 1996 (18 pages) |
29 November 1996 | Full accounts made up to 3 February 1996 (18 pages) |
29 November 1996 | Full accounts made up to 3 February 1996 (18 pages) |
22 October 1996 | Secretary's particulars changed (1 page) |
22 October 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | Return made up to 14/06/96; no change of members
|
11 July 1996 | Return made up to 14/06/96; no change of members
|
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
29 November 1995 | Dec mort/charge * (2 pages) |
29 November 1995 | Partic of mort/charge * (3 pages) |
29 November 1995 | Partic of mort/charge * (3 pages) |
29 November 1995 | Dec mort/charge * (2 pages) |
12 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
3 February 1988 | Incorporation (18 pages) |
3 February 1988 | Incorporation (18 pages) |