Company NameSole Technology UK Limited
DirectorsPierre-Andre Senizergues and Wouter Johan Alsema
Company StatusActive
Company NumberSC143413
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years ago)
Previous NameA4 Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePierre-Andre Senizergues
Date of BirthMay 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed29 December 2006(13 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2912 Lafayette Rd
Newport Beach
California
United States
Secretary NamePierre-Andre Senizergues
NationalityFrench
StatusCurrent
Appointed29 December 2006(13 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2912 Lafayette Rd
Newport Beach
California
United States
Director NameWouter Johan Alsema
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address54 Koivistokade 54
Amsterdam
Nh
1013 Bb
Director NameDouglas Robert Foden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RolePartner In Retail Outlet
Correspondence Address41 Brookland Road
Walsall Wood
Walsall
West Midlands
WS9 9LY
Director NameAllan Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleManaging Director
Correspondence Address81a Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameBrian Thomas Stark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RolePartner In Retail Outlet
Country of ResidenceScotland
Correspondence Address128 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Thomas Stark
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RolePartner In Retail Outlet
Country of ResidenceScotland
Correspondence Address128 Dundas Street
Edinburgh
Midlothian
EH3 5DQ
Scotland
Director NameDarren Robinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address17 Mill House Avenue
Stockton Heath
Warrington
Cheshire
WA4 2XF
Secretary NameMrs Carolyn Alison Shaw Corrigan
NationalityBritish
StatusResigned
Appointed19 March 1996(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bankpark Grove
Tranent
East Lothian
EH33 1AU
Scotland
Secretary NameAllan Green
NationalityBritish
StatusResigned
Appointed30 January 1998(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2006)
RoleManaging Director
Correspondence Address81a Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NamePaul Migaki
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address428 Orchid Avenue
Corona Del Mar
California
92625
Director NameFrank Messmann
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed29 December 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressHoogstraat 24
Abcoude
1391 Bt
Director NameJan Van Leeuwen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressValenlynsingel 10
Teraar
The Netherlands
Director NameMaarten Peter Ottervanger
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2011(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSole Technology Koivistokade 54
Amsterdam
1013bb
Director NameMrs Diem Ngoc Phan Culley
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(21 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 2015)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address26921 Fuerte Drive
Lake Forest
Ca 92630
United States
Director NameMr Grant Cleghorn
Date of BirthMay 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2014(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2016)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address54 Koivistokade
Amsterdam
1013bb
Netherlands
Director NameGeneral Manager Nicholas Baker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFloor 4, Ocean Point 1 Ocean Drive 94
Leith
Edinburgh
EH6 6JH
Scotland
Director NameManager Carolus Petrus Riswick
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2019(25 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2020)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressFloor 4, Ocean Point 1 Ocean Drive 94
Leith
Edinburgh
EH6 6JH
Scotland

Contact

Websiteetnies.com

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sole Technology Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,598,669
Cash£19,216
Current Liabilities£59,031

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Charges

8 September 1994Delivered on: 14 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 February 2021Registered office address changed from 115 George Street George Street 115 4th Floor Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 4 February 2021 (1 page)
21 January 2021Registered office address changed from Floor 4, Ocean Point 1 Ocean Drive 94 Leith Edinburgh EH6 6JH United Kingdom to 115 George Street George Street 115 4th Floor Edinburgh EH2 4JN on 21 January 2021 (1 page)
11 November 2020Termination of appointment of Carolus Petrus Riswick as a director on 31 August 2020 (1 page)
11 November 2020Appointment of Wouter Johan Alsema as a director on 1 September 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
14 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 March 2019Appointment of Manager Carolus Petrus Riswick as a director on 14 March 2019 (2 pages)
25 March 2019Termination of appointment of Nicholas Baker as a director on 13 March 2019 (1 page)
16 January 2019Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Floor 4, Ocean Point 1 Ocean Drive 94 Leith Edinburgh EH6 6JH on 16 January 2019 (1 page)
21 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
19 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 November 2016Termination of appointment of Grant Cleghorn as a director on 31 October 2016 (1 page)
4 November 2016Appointment of General Manager Nicholas Baker as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of General Manager Nicholas Baker as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Grant Cleghorn as a director on 31 October 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
5 January 2016Termination of appointment of Diem Ngoc Phan Culley as a director on 1 August 2015 (1 page)
5 January 2016Termination of appointment of Diem Ngoc Phan Culley as a director on 1 August 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
3 December 2014Appointment of Mr Grant Cleghorn as a director on 1 September 2014 (2 pages)
3 December 2014Appointment of Mrs Diem Ngoc Phan Culley as a director on 1 September 2014 (2 pages)
3 December 2014Termination of appointment of Maarten Peter Ottervanger as a director on 1 September 2014 (1 page)
3 December 2014Appointment of Mrs Diem Ngoc Phan Culley as a director on 1 September 2014 (2 pages)
3 December 2014Termination of appointment of Maarten Peter Ottervanger as a director on 1 September 2014 (1 page)
3 December 2014Appointment of Mrs Diem Ngoc Phan Culley as a director on 1 September 2014 (2 pages)
3 December 2014Termination of appointment of Maarten Peter Ottervanger as a director on 1 September 2014 (1 page)
3 December 2014Appointment of Mr Grant Cleghorn as a director on 1 September 2014 (2 pages)
3 December 2014Appointment of Mr Grant Cleghorn as a director on 1 September 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Registered office address changed from 5 Logie Mill, Beaver Bank Office Park Logie Green Road Edinburgh, EH7 4HH to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 5 Logie Mill, Beaver Bank Office Park Logie Green Road Edinburgh, EH7 4HH to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , 5 Logie Mill, Beaver Bank Office, Park, Logie Green Road, Edinburgh,, EH7 4HH to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 1 October 2014 (1 page)
14 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
15 July 2013Director's details changed for Maarten Peter Ottervanger on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Maarten Peter Ottervanger on 15 July 2013 (2 pages)
4 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 January 2013Compulsory strike-off action has been suspended (1 page)
19 January 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Secretary's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages)
9 July 2012Secretary's details changed for Pierre-Andre Senizergues on 9 July 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Appointment of Maarten Peter Ottervanger as a director (2 pages)
8 June 2011Appointment of Maarten Peter Ottervanger as a director (2 pages)
1 June 2011Termination of appointment of Jan Van Leeuwen as a director (1 page)
1 June 2011Termination of appointment of Jan Van Leeuwen as a director (1 page)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 April 2011Termination of appointment of Paul Migaki as a director (1 page)
5 April 2011Termination of appointment of Paul Migaki as a director (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Director's details changed for Jan Van Leeuwen on 24 March 2010 (2 pages)
16 April 2010Director's details changed for Pierre-Andre Senizergues on 24 March 2010 (2 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Paul Migaki on 24 March 2010 (2 pages)
16 April 2010Director's details changed for Pierre-Andre Senizergues on 24 March 2010 (2 pages)
16 April 2010Director's details changed for Jan Van Leeuwen on 24 March 2010 (2 pages)
16 April 2010Director's details changed for Paul Migaki on 24 March 2010 (2 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 31 December 2007 (7 pages)
20 January 2010Accounts for a small company made up to 31 December 2007 (7 pages)
9 July 2009Return made up to 24/03/09; full list of members (4 pages)
9 July 2009Return made up to 24/03/09; full list of members (4 pages)
15 October 2008Director appointed jan van leeuwen (1 page)
15 October 2008Director appointed jan van leeuwen (1 page)
3 October 2008Appointment terminated director frank messmann (1 page)
3 October 2008Appointment terminated director frank messmann (1 page)
17 July 2008Accounting reference date extended from 28/12/2007 to 31/12/2007 (1 page)
17 July 2008Accounting reference date extended from 28/12/2007 to 31/12/2007 (1 page)
26 June 2008Return made up to 24/03/08; full list of members (4 pages)
26 June 2008Return made up to 24/03/08; full list of members (4 pages)
26 October 2007Memorandum and Articles of Association (12 pages)
26 October 2007Memorandum and Articles of Association (12 pages)
25 October 2007Company name changed A4 distribution LIMITED\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed A4 distribution LIMITED\certificate issued on 25/10/07 (2 pages)
18 October 2007Accounts for a small company made up to 28 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 28 December 2006 (7 pages)
23 August 2007Accounting reference date shortened from 31/12/06 to 28/12/06 (1 page)
23 August 2007Accounting reference date shortened from 31/12/06 to 28/12/06 (1 page)
14 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 May 2007Return made up to 24/03/07; full list of members (7 pages)
9 May 2007Return made up to 24/03/07; full list of members (7 pages)
3 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
3 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
16 May 2006Return made up to 24/03/06; full list of members (4 pages)
16 May 2006Return made up to 24/03/06; full list of members (4 pages)
9 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
31 May 2005Return made up to 24/03/05; full list of members (7 pages)
31 May 2005Return made up to 24/03/05; full list of members (7 pages)
3 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
3 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
19 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
19 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
3 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
29 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
21 June 2003Return made up to 24/03/03; no change of members (4 pages)
21 June 2003Return made up to 24/03/03; no change of members (4 pages)
21 June 2003Director's particulars changed (1 page)
21 June 2003Director's particulars changed (1 page)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
26 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
23 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
25 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 May 2000Return made up to 24/03/00; full list of members (7 pages)
26 May 2000Return made up to 24/03/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 May 1999Return made up to 24/03/99; no change of members (4 pages)
13 May 1999Return made up to 24/03/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 March 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 March 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
19 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 5 kingsknowe park edinburgh EH14 2JQ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 5 kingsknowe park, edinburgh, EH14 2JQ (1 page)
15 January 1998Return made up to 24/03/97; full list of members (5 pages)
15 January 1998Return made up to 24/03/97; full list of members (5 pages)
28 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1997Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page)
30 May 1997Accounting reference date shortened from 31/03/97 to 31/07/96 (1 page)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Secretary resigned;director resigned (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996New secretary appointed (1 page)
24 June 1996Ad 29/03/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 June 1996Director resigned (2 pages)
24 June 1996Secretary resigned;director resigned (2 pages)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (2 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996Ad 29/03/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 April 1996Return made up to 24/03/96; no change of members (4 pages)
26 April 1996Return made up to 24/03/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 October 1995Company name changed amp sports LIMITED\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed amp sports LIMITED\certificate issued on 18/10/95 (4 pages)
13 October 1995Registered office changed on 13/10/95 from: 4 lady lawson street, edinburgh, EH3 9DS (1 page)
13 October 1995Registered office changed on 13/10/95 from: 4 lady lawson street edinburgh EH3 9DS (1 page)
24 May 1995Return made up to 24/03/95; no change of members (4 pages)
24 May 1995Return made up to 24/03/95; no change of members (4 pages)
24 March 1993Incorporation (17 pages)
24 March 1993Incorporation (17 pages)