Company NameBlane Leisure Limited
Company StatusDissolved
Company NumberSC109050
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 01 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr David Robert Williams
StatusClosed
Appointed08 July 2011(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 01 January 2016)
RoleCompany Director
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Lawrence Richard Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Robert James Corliss
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 01 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameDuncan John Gibb
NationalityBritish
StatusResigned
Appointed14 June 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1990)
RoleCompany Director
Correspondence Address78 Mure Avenue
Kilmarnock
Ayrshire
KA3 1TT
Scotland
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Director NameThomas Campbell Hunter
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 July 1998)
RoleCompany Director
Correspondence Address19 Savoy Court
Ayr
KA7 2XP
Scotland
Secretary NameThomas Campbell Hunter
NationalityBritish
StatusResigned
Appointed14 June 1989(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address19 Savoy Court
Ayr
KA7 2XP
Scotland
Director NameMarion Agnes Hunter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressThe Paddock
Southwood Road
Troon
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 September 1998)
RoleFinance Director
Correspondence Address5b Longbank Road
Alloway
Ayr
Ayrshire
KA7 4SA
Scotland
Director NameJohn Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address1 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameMr Christopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address2 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Director NameMary Rigby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 September 1998)
RoleOperations Director
Correspondence AddressGreystone Farm 1 Hall Lane
Parbold
Wigan
Lancashire
WN8 7BD
Director NameMr Duncan James Sharpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 October 2002)
RoleManaging Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Director NameMr John David Greenwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameBarry John Keith Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 11 September 1998)
RoleProperty Director
Correspondence Address4 The Walled Garden
Shaw Hill Drive
Chorley
Lancashire
PR6 7PD
Secretary NameMr John David Greenwood
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 October 2007)
RoleCompany Director
Correspondence AddressFlat 5 Eastfield House
15 Moor Road South
Gosforth
NE3 1ND
Director NameMr Christopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
83 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr Barry John Keith Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 2008)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Back Lane Heath Charnock
Chorley
PR6 9DJ
Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Secretary NameMr David Phillip Madeley
NationalityBritish
StatusResigned
Appointed01 May 2008(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Secretary NameMr Jonathan Ashby
NationalityBritish
StatusResigned
Appointed23 September 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hinckley Court
Congleton
Cheshire
CW12 4WE
Director NameSir David Charles Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(21 years after company formation)
Appointment Duration12 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinbrae Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(21 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Colin Albert Tranter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2010)
RoleDirector Of Product & Retail
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Off Sandy Lane
Lower Peover
Knutsford
Cheshire
WA16 9JF
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address56/58 Argyle Street
Glasgow
Lanarkshire
G2 8AF
Scotland
Secretary NameMr Richard Denley John Manning
StatusResigned
Appointed07 July 2010(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 July 2011)
RoleCompany Director
Correspondence Address56/58 Argyle Street
Glasgow
Lanarkshire
G2 8AF
Scotland
Secretary NameClairmonts Solicitors (Corporation)
StatusResigned
Appointed30 June 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1998)
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

57.1k at £1Jjb Sports PLC
100.00%
Ordinary

Financials

Year2014
Turnover£77,207,000
Gross Profit£29,889,000
Net Worth£118,037,000
Cash£992,000
Current Liabilities£13,367,000

Accounts

Latest Accounts29 January 2012 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 September 2018Bona Vacantia disclaimer (1 page)
26 July 2016Bona Vacantia disclaimer (1 page)
26 July 2016Bona Vacantia disclaimer (1 page)
18 May 2016Bona Vacantia disclaimer (1 page)
18 May 2016Bona Vacantia disclaimer (1 page)
3 March 2016Bona Vacantia disclaimer (1 page)
3 March 2016Bona Vacantia disclaimer (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Administrator's progress report (21 pages)
1 October 2015Notice of move from Administration to Dissolution (21 pages)
1 October 2015Administrator's progress report (21 pages)
1 October 2015Notice of move from Administration to Dissolution (21 pages)
11 May 2015Administrator's progress report (20 pages)
11 May 2015Administrator's progress report (20 pages)
3 November 2014Administrator's progress report (20 pages)
3 November 2014Administrator's progress report (20 pages)
24 September 2014Notice of extension of period of Administration (1 page)
24 September 2014Notice of extension of period of Administration (1 page)
12 May 2014Administrator's progress report (21 pages)
12 May 2014Administrator's progress report (21 pages)
30 October 2013Notice of extension of period of Administration (1 page)
30 October 2013Notice of extension of period of Administration (1 page)
30 October 2013Administrator's progress report (21 pages)
30 October 2013Administrator's progress report (21 pages)
27 September 2013Notice of extension of period of Administration (1 page)
27 September 2013Notice of extension of period of Administration (1 page)
2 May 2013Administrator's progress report (27 pages)
2 May 2013Administrator's progress report (27 pages)
14 January 2013Auditor's resignation (1 page)
14 January 2013Auditor's resignation (1 page)
17 December 2012Statement of administrator's deemed proposal (1 page)
17 December 2012Statement of administrator's deemed proposal (1 page)
26 November 2012Statement of administrator's proposal (59 pages)
26 November 2012Statement of administrator's proposal (59 pages)
23 November 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement 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 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 15 (3 pages)
22 November 2012Statement 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 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 6 (3 pages)
22 November 2012Statement 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 2012Statement 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 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 13 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 14 (3 pages)
22 November 2012Statement 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 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 6 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 15 (3 pages)
22 November 2012Statement 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 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 9 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 14 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 9 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 16 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 16 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /part /charge no 13 (3 pages)
22 November 2012Statement 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 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages)
16 November 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages)
16 November 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages)
6 November 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
6 November 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
31 October 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages)
31 October 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages)
31 October 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012 (8 pages)
22 October 2012Notice of completion of voluntary arrangement (19 pages)
22 October 2012Notice of completion of voluntary arrangement (19 pages)
11 October 2012Registered office address changed from 56/58 Argyle Street Glasgow Lanarkshire G2 8AF on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 56/58 Argyle Street Glasgow Lanarkshire G2 8AF on 11 October 2012 (2 pages)
8 October 2012Appointment of an administrator (3 pages)
8 October 2012Appointment of an administrator (3 pages)
6 September 2012Appointment of Mr Lawrence Richard Christensen as a director (2 pages)
6 September 2012Appointment of Mr Lawrence Richard Christensen as a director (2 pages)
4 September 2012Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
4 September 2012Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
22 August 2012Appointment of Mr Robert James Corliss as a director (2 pages)
22 August 2012Appointment of Mr Robert James Corliss as a director (2 pages)
13 August 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 57,143
(4 pages)
13 August 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 57,143
(4 pages)
13 August 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 57,143
(4 pages)
10 August 2012Termination of appointment of Keith Jones as a director (1 page)
10 August 2012Termination of appointment of Keith Jones as a director (1 page)
28 June 2012Amended full accounts made up to 29 January 2012 (33 pages)
28 June 2012Amended full accounts made up to 29 January 2012 (33 pages)
18 June 2012Full accounts made up to 29 January 2012 (34 pages)
18 June 2012Full accounts made up to 29 January 2012 (34 pages)
18 May 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012 (13 pages)
18 May 2012Notice of voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012 (13 pages)
14 May 2012Resolutions
  • RES13 ‐ Approve amendment & restatement agreement & other documents 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2012Memorandum and Articles of Association (14 pages)
14 May 2012Memorandum and Articles of Association (14 pages)
14 May 2012Resolutions
  • RES13 ‐ Approve amendment & restatement agreement & other documents 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
29 November 2011Full accounts made up to 30 January 2011 (33 pages)
29 November 2011Full accounts made up to 30 January 2011 (33 pages)
3 November 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 July 2011Appointment of Mr David Robert Williams as a secretary (1 page)
12 July 2011Appointment of Mr David Robert Williams as a secretary (1 page)
11 July 2011Termination of appointment of Richard Manning as a secretary (1 page)
11 July 2011Termination of appointment of Richard Manning as a secretary (1 page)
11 July 2011Termination of appointment of Richard Manning as a director (1 page)
11 July 2011Termination of appointment of Richard Manning as a director (1 page)
29 March 2011Notice of report of meeting approving voluntary arrangement (12 pages)
29 March 2011Notice of report of meeting approving voluntary arrangement (12 pages)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (8 pages)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (14 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (14 pages)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (8 pages)
19 January 2011Appointment of Mr David Robert Williams as a director (2 pages)
19 January 2011Termination of appointment of Lawrence Coppock as a director (1 page)
19 January 2011Appointment of Mr David Robert Williams as a director (2 pages)
19 January 2011Termination of appointment of Lawrence Coppock as a director (1 page)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 4 June 2009 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 4 June 2009 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 4 June 2009 with a full list of shareholders (4 pages)
22 July 2010Full accounts made up to 31 January 2010 (29 pages)
22 July 2010Full accounts made up to 31 January 2010 (29 pages)
15 July 2010Termination of appointment of Jonathan Ashby as a secretary (1 page)
15 July 2010Termination of appointment of Jonathan Ashby as a secretary (1 page)
15 July 2010Appointment of Mr Richard Denley John Manning as a secretary (1 page)
15 July 2010Appointment of Mr Richard Denley John Manning as a secretary (1 page)
28 June 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2010 (2 pages)
28 June 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2010 (2 pages)
28 June 2010Notice of completion of voluntary arrangement (12 pages)
28 June 2010Notice of completion of voluntary arrangement (12 pages)
28 June 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2010 (2 pages)
28 June 2010Notice of voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2010 (2 pages)
7 April 2010Termination of appointment of Colin Tranter as a director (1 page)
7 April 2010Termination of appointment of Colin Tranter as a director (1 page)
9 March 2010Appointment of Mr Keith John Jones as a director (2 pages)
9 March 2010Appointment of Mr Keith John Jones as a director (2 pages)
2 February 2010Termination of appointment of David Jones as a director (1 page)
2 February 2010Termination of appointment of David Jones as a director (1 page)
12 December 2009Application 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 2009Application 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 2009Application 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 2009Application 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 2009Application 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 2009Application 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 2009Full accounts made up to 25 January 2009 (31 pages)
28 November 2009Full accounts made up to 25 January 2009 (31 pages)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 July 2009Full accounts made up to 27 January 2008 (34 pages)
2 July 2009Full accounts made up to 27 January 2008 (34 pages)
18 June 2009Notice of report of meeting approving voluntary arrangement (22 pages)
18 June 2009Notice of report of meeting approving voluntary arrangement (22 pages)
18 June 2009Notice of report of meeting approving voluntary arrangement (22 pages)
18 June 2009Notice of report of meeting approving voluntary arrangement (22 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 June 2009Appointment terminated director peter williams (1 page)
5 June 2009Director appointed mr colin albert tranter (1 page)
5 June 2009Director appointed mr colin albert tranter (1 page)
5 June 2009Appointment terminated director peter williams (1 page)
27 May 2009Director appointed mr lawrence coppock (1 page)
27 May 2009Director appointed mr lawrence coppock (1 page)
15 April 2009Appointment terminated director christopher ronnie (1 page)
15 April 2009Appointment terminated director christopher ronnie (1 page)
14 April 2009Director appointed richard denley john manning (6 pages)
14 April 2009Appointment terminated director david madeley (1 page)
14 April 2009Appointment terminated director david madeley (1 page)
14 April 2009Director appointed richard denley john manning (6 pages)
20 February 2009Director appointed sir david charles jones (2 pages)
20 February 2009Director appointed peter wodehouse williams (2 pages)
20 February 2009Memorandum and Articles of Association (14 pages)
20 February 2009Director appointed peter wodehouse williams (2 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2009Memorandum and Articles of Association (14 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2009Director appointed sir david charles jones (2 pages)
16 February 2009Secretary appointed jonathan ashby (2 pages)
16 February 2009Appointment terminated secretary david madeley (1 page)
16 February 2009Secretary appointed jonathan ashby (2 pages)
16 February 2009Appointment terminated secretary david madeley (1 page)
6 January 2009Resolutions
  • RES13 ‐ Approve account charge & trust deed 16/12/2008
(2 pages)
6 January 2009Resolutions
  • RES13 ‐ Approve account charge & trust deed 16/12/2008
(2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
20 November 2008Appointment terminated director barry dunn (1 page)
20 November 2008Appointment terminated director barry dunn (1 page)
22 October 2008Alterations to floating charge 11 (9 pages)
22 October 2008Alterations to floating charge 11 (9 pages)
16 October 2008Alterations to floating charge 10 (11 pages)
16 October 2008Alterations to floating charge 10 (11 pages)
16 October 2008Alterations to floating charge 10 (14 pages)
16 October 2008Alterations to floating charge 10 (14 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 October 2008Alterations to floating charge 7 (13 pages)
14 October 2008Alterations to floating charge 7 (13 pages)
11 October 2008Alterations to floating charge 6 (10 pages)
11 October 2008Alterations to floating charge 9 (10 pages)
11 October 2008Alterations to floating charge 6 (10 pages)
11 October 2008Alterations to floating charge 9 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility arrangement 03/10/2008
(5 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility arrangement 03/10/2008
(5 pages)
3 October 2008Alterations to floating charge 6 (9 pages)
3 October 2008Alterations to floating charge 6 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 6 (13 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 6 (13 pages)
25 July 2008Director's change of particulars / barry dunn / 10/03/2008 (1 page)
25 July 2008Return made up to 04/06/08; full list of members (4 pages)
25 July 2008Return made up to 04/06/08; full list of members (4 pages)
25 July 2008Director's change of particulars / barry dunn / 10/03/2008 (1 page)
9 June 2008Secretary appointed david phillip madeley (2 pages)
9 June 2008Appointment terminated director and secretary john greenwood (1 page)
9 June 2008Secretary appointed david phillip madeley (2 pages)
9 June 2008Appointment terminated director and secretary john greenwood (1 page)
19 March 2008Director appointed david phillip madeley (2 pages)
19 March 2008Director appointed david phillip madeley (2 pages)
11 March 2008Director appointed barry john keith dunn (2 pages)
11 March 2008Director appointed barry john keith dunn (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
19 November 2007Full accounts made up to 28 January 2007 (24 pages)
19 November 2007Full accounts made up to 28 January 2007 (24 pages)
11 July 2007Return made up to 04/06/07; no change of members (7 pages)
11 July 2007Return made up to 04/06/07; no change of members (7 pages)
10 July 2007Registered office changed on 10/07/07 from: 9 clairmont gardens glasgow lanarkshire G3 7LW (1 page)
10 July 2007Registered office changed on 10/07/07 from: 9 clairmont gardens glasgow lanarkshire G3 7LW (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
6 December 2006Full accounts made up to 29 January 2006 (28 pages)
6 December 2006Full accounts made up to 29 January 2006 (28 pages)
6 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Full accounts made up to 30 January 2005 (18 pages)
19 October 2005Full accounts made up to 30 January 2005 (18 pages)
14 July 2005Resolutions
  • RES13 ‐ Facility agreement 21/06/05
(1 page)
14 July 2005Resolutions
  • RES13 ‐ Facility agreement 21/06/05
(1 page)
23 June 2005Return made up to 04/06/05; full list of members (7 pages)
23 June 2005Return made up to 04/06/05; full list of members (7 pages)
27 September 2004Full accounts made up to 25 January 2004 (17 pages)
27 September 2004Full accounts made up to 25 January 2004 (17 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 January 2003 (17 pages)
28 July 2003Full accounts made up to 31 January 2003 (17 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
18 July 2002Full accounts made up to 31 January 2002 (20 pages)
18 July 2002Full accounts made up to 31 January 2002 (20 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 31 January 2001 (14 pages)
1 August 2001Full accounts made up to 31 January 2001 (14 pages)
13 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 June 2001Return made up to 04/06/01; full list of members (7 pages)
4 August 2000Full accounts made up to 31 January 2000 (18 pages)
4 August 2000Full accounts made up to 31 January 2000 (18 pages)
26 June 2000Declaration of assistance for shares acquisition (10 pages)
26 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2000Declaration of assistance for shares acquisition (10 pages)
26 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2000Return made up to 04/06/00; full list of members (7 pages)
6 June 2000Return made up to 04/06/00; full list of members (7 pages)
13 September 1999Full accounts made up to 31 January 1999 (20 pages)
13 September 1999Full accounts made up to 31 January 1999 (20 pages)
10 June 1999Return made up to 04/06/99; full list of members (6 pages)
10 June 1999Return made up to 04/06/99; full list of members (6 pages)
8 June 1999Registered office changed on 08/06/99 from: c/o jjb sports PLC sauchiehall centre sauchiehall street glasgow G2 3CR (1 page)
8 June 1999Registered office changed on 08/06/99 from: c/o jjb sports PLC sauchiehall centre sauchiehall street glasgow G2 3CR (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
16 November 1998Dec mort/charge * (2 pages)
16 November 1998Dec mort/charge * (6 pages)
16 November 1998Dec mort/charge * (2 pages)
16 November 1998Dec mort/charge * (6 pages)
6 October 1998Registered office changed on 06/10/98 from: marathon house olympic business aprk drybridge road dundonald KA2 9BD (1 page)
6 October 1998Registered office changed on 06/10/98 from: marathon house olympic business aprk drybridge road dundonald KA2 9BD (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
28 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Declaration of assistance for shares acquisition (11 pages)
28 September 1998Director resigned (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Director resigned (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Director resigned (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Declaration of assistance for shares acquisition (11 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Declaration of assistance for shares acquisition (8 pages)
28 September 1998Director resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
24 September 1998Memorandum and Articles of Association (14 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 September 1998Memorandum and Articles of Association (14 pages)
24 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
24 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 September 1998Auditor's resignation (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
13 July 1998Return made up to 04/06/98; full list of members (8 pages)
13 July 1998Return made up to 04/06/98; full list of members (8 pages)
22 May 1998Full group accounts made up to 31 January 1998 (27 pages)
22 May 1998Full 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 1997Full accounts made up to 1 February 1997 (23 pages)
12 November 1997Full accounts made up to 1 February 1997 (23 pages)
12 November 1997Full accounts made up to 1 February 1997 (23 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
18 July 1997Ad 30/06/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
18 July 1997Ad 30/06/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
11 July 1997Nc inc already adjusted 26/06/97 (1 page)
11 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 July 1997Nc inc already adjusted 26/06/97 (1 page)
11 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
11 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
11 July 1997Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
11 July 1997Memorandum and Articles of Association (21 pages)
11 July 1997Memorandum and Articles of Association (21 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
24 June 1997Return made up to 14/06/97; no change of members (4 pages)
24 June 1997Return made up to 14/06/97; no change of members (4 pages)
29 November 1996Full accounts made up to 3 February 1996 (18 pages)
29 November 1996Full accounts made up to 3 February 1996 (18 pages)
29 November 1996Full accounts made up to 3 February 1996 (18 pages)
22 October 1996Secretary's particulars changed (1 page)
22 October 1996Secretary's particulars changed (1 page)
11 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (2 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
29 November 1995Dec mort/charge * (2 pages)
29 November 1995Partic of mort/charge * (3 pages)
29 November 1995Partic of mort/charge * (3 pages)
29 November 1995Dec mort/charge * (2 pages)
12 June 1995Return made up to 14/06/95; full list of members (6 pages)
12 June 1995Return made up to 14/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
3 February 1988Incorporation (18 pages)
3 February 1988Incorporation (18 pages)