Company NameRobbie Fowler Sports Promotions Limited
DirectorsRobert Bernard Fowler and Kerrie Ann Fowler
Company StatusActive
Company NumberSC156823
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobert Bernard Fowler
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleFootball Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson & Workman 16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameKerrie Ann Fowler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson & Workman 16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGeorge Scott
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpyrou Kyprianou 18 1 Miris Gardens
8560 Peyia
Cyprus
Director NameMarie Ellen Ryder
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavidson & Workman 16 Royal Terrace
Glasgow
G3 7NY
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£784,689
Cash£185,854
Current Liabilities£43,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 mill place uddingston LAN178621.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4,6,8,12,22 & 24 burden street & 7,13 to 21(odd),limeside road,oldham,greater manchester.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 20 burder street,hollinwood,oldham,greater manchester.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 9 limeside road,hollinwood,oldham,greater manchester.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 burder street,hollinwood,oldham,greater manchester.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The broughton tavern,135 blackfriars road,salford,greater manchester.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 burder street,hollinwood,oldham,greater manchester.
Outstanding
4 August 1998Delivered on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 721 to 727 (odd) & 737 & 739 hollons road,oldham,greater manchester.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 mill place uddingston lan 178602.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 clyde avenue bothwell LAN99805.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 mill place uddingston LAN178604.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 mill place uddingston lan 178616.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 mill place uddingston LAN178618.
Outstanding
7 December 2009Delivered on: 10 December 2009
Persons entitled: Peter Owen Anderton

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 mill place uddingston LAN178619.
Outstanding
24 July 1998Delivered on: 13 August 1998
Satisfied on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 May 2018Director's details changed for Robert Bernard Fowler on 30 September 2009 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Director's details changed for Robert Bernard Fowler on 24 September 2014 (2 pages)
30 March 2015Director's details changed for Robert Bernard Fowler on 24 September 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
3 April 2014Director's details changed for Robert Bernard Fowler on 23 March 2013 (2 pages)
3 April 2014Termination of appointment of Marie Ryder as a director (1 page)
3 April 2014Director's details changed for Robert Bernard Fowler on 23 March 2013 (2 pages)
3 April 2014Director's details changed for Kerrie Ann Fowler on 22 March 2013 (2 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Termination of appointment of Marie Ryder as a director (1 page)
3 April 2014Director's details changed for Kerrie Ann Fowler on 22 March 2013 (2 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Termination of appointment of George Scott as a secretary (1 page)
17 May 2013Termination of appointment of George Scott as a secretary (1 page)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Appointment of Kerrie Ann Fowler as a director (2 pages)
1 August 2011Appointment of Kerrie Ann Fowler as a director (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Robert Bernard Fowler on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Robert Bernard Fowler on 22 March 2010 (2 pages)
8 April 2010Appointment of Marie Ellen Ryder as a director (3 pages)
8 April 2010Appointment of Marie Ellen Ryder as a director (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 June 2009Secretary's change of particulars / george scott / 22/03/2009 (1 page)
17 June 2009Secretary's change of particulars / george scott / 22/03/2009 (1 page)
17 June 2009Return made up to 22/03/09; full list of members (3 pages)
17 June 2009Return made up to 22/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 March 2009Return made up to 22/03/08; full list of members (3 pages)
23 March 2009Return made up to 22/03/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 March 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
18 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2004Return made up to 22/03/04; full list of members (6 pages)
16 April 2004Return made up to 22/03/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2002Return made up to 22/03/02; full list of members (6 pages)
22 March 2002Return made up to 22/03/02; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
21 April 2001Return made up to 22/03/01; full list of members (6 pages)
21 April 2001Return made up to 22/03/01; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 March 1999Return made up to 22/03/99; full list of members (6 pages)
22 March 1999Return made up to 22/03/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (17 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (17 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
25 August 1998Partic of mort/charge * (3 pages)
13 August 1998Partic of mort/charge * (8 pages)
13 August 1998Partic of mort/charge * (8 pages)
16 April 1998Return made up to 22/03/98; full list of members (6 pages)
16 April 1998Return made up to 22/03/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Registered office changed on 05/11/97 from: 15 burns street glasgow G4 9SA (1 page)
5 November 1997Registered office changed on 05/11/97 from: 15 burns street glasgow G4 9SA (1 page)
8 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 April 1997Return made up to 22/03/97; full list of members (6 pages)
29 April 1997Return made up to 22/03/97; full list of members (6 pages)
6 July 1996Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1996Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Return made up to 22/03/96; full list of members (6 pages)
27 June 1996Return made up to 22/03/96; full list of members (6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
22 March 1995Incorporation (16 pages)
22 March 1995Incorporation (16 pages)