Company NameSports Connection Limited
Company StatusDissolved
Company NumberSC172250
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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

Directors

Director NamePaul Benjamin Stern
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(8 months after company formation)
Appointment Duration22 years (closed 15 October 2019)
RoleCompany Director
Correspondence AddressFlat 5
8 Aprk Circus Place
Glasgow
G3 6AN
Scotland
Secretary NameMervyn Maurice Lovat
NationalityBritish
StatusClosed
Appointed27 January 1999(1 year, 11 months after company formation)
Appointment Duration20 years, 8 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address9 Mearnscroft Road, Newton Mearns
Glasgow
G77 5QH
Scotland
Director NameKenneth Kyle McCarthy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(3 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 15 October 2019)
RoleSales Director
Correspondence Address21 Sanquhar Road
Crookston
Glasgow
Lanarkshire
G53 7FU
Scotland
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(5 years, 7 months after company formation)
Appointment Duration17 years (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameHoward Hyman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(8 months after company formation)
Appointment Duration1 week, 5 days (resigned 27 October 1997)
RoleCompany Director
Correspondence Address1 Dalserf Crescent
Glasgow
G46 6RB
Scotland
Secretary NameSusan Stern
NationalityBritish
StatusResigned
Appointed15 October 1997(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address9 Davieland Road
Giffnock
Glasgow
G46 7LA
Scotland
Director NameAlexander Gardner Ross
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address3 Gleneagles Court
Whitburn
West Lothian
EH47 8PG
Scotland
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameKenneth Kyle McCarthy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2000)
RoleRetailer
Correspondence Address21 Sanquhar Road
Crookston
Glasgow
Lanarkshire
G53 7FU
Scotland
Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressGreenhall House
Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Director NamePeter John Kirkham Sheffield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2002)
RoleBusiness Support Consultant
Correspondence AddressThe Town House
7 Lanark Street
Glasgow
Lanarkshire
G1 5PW
Scotland
Director NameJohn Gibson Clarke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2003)
RoleChartered Accountant
Correspondence Address4 Lauder Road
Grange
Edinburgh
EH9 2EL
Scotland
Director NameCorporate Body  Golds Trustees Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address8 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameGolds, Solicitors (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address8 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 October 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 November 2001)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Kpmg Llp 3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£38,400,000
Gross Profit£16,521,000
Net Worth-£9,465,000
Cash£16,000
Current Liabilities£16,231,000

Accounts

Latest Accounts26 August 2001 (22 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

23 August 1999Delivered on: 8 September 1999
Persons entitled: Paul Stern

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
24 August 1999Delivered on: 7 September 1999
Persons entitled: 3I Group 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
27 October 1997Delivered on: 29 October 1997
Persons entitled: National Westminster 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.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Notice of ceasing to act as receiver or manager (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page)
22 September 2004Registered office changed on 22/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page)
1 May 2003Notice of receiver's report (15 pages)
1 May 2003Notice of receiver's report (15 pages)
12 February 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 February 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
10 February 2003Registered office changed on 10/02/03 from: 1 jubilee court montrose avenue hillington industria, glasgow G52 4LB (1 page)
10 February 2003Registered office changed on 10/02/03 from: 1 jubilee court montrose avenue hillington industria, glasgow G52 4LB (1 page)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Group of companies' accounts made up to 26 August 2001 (25 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Group of companies' accounts made up to 26 August 2001 (25 pages)
9 April 2002Alterations to a floating charge (11 pages)
9 April 2002Alterations to a floating charge (11 pages)
9 April 2002Alterations to a floating charge (11 pages)
9 April 2002Alterations to a floating charge (11 pages)
3 April 2002Alterations to a floating charge (11 pages)
3 April 2002Ad 21/03/02-21/03/02 £ si 4517282@1=4517282 £ ic 40225/4557507 (2 pages)
3 April 2002Alterations to a floating charge (11 pages)
3 April 2002Ad 21/03/02-21/03/02 £ si 4517282@1=4517282 £ ic 40225/4557507 (2 pages)
27 March 2002Resolutions
  • RES13 ‐ Capital.share prem.acc 21/03/02
(1 page)
27 March 2002Nc inc already adjusted 21/03/02 (1 page)
27 March 2002Nc inc already adjusted 21/03/02 (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2002Resolutions
  • RES13 ‐ Capital.share prem.acc 21/03/02
(1 page)
19 March 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
22 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
30 May 2001Full group accounts made up to 27 August 2000 (27 pages)
30 May 2001Full group accounts made up to 27 August 2000 (27 pages)
7 February 2001Return made up to 04/02/01; full list of members (8 pages)
7 February 2001Return made up to 04/02/01; full list of members (8 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
4 July 2000Full group accounts made up to 29 August 1999 (27 pages)
4 July 2000Full group accounts made up to 29 August 1999 (27 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
10 February 2000Return made up to 04/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 04/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1999Alterations to a floating charge (11 pages)
8 September 1999Partic of mort/charge * (6 pages)
8 September 1999Partic of mort/charge * (6 pages)
8 September 1999Alterations to a floating charge (11 pages)
7 September 1999Partic of mort/charge * (6 pages)
7 September 1999Alterations to a floating charge (11 pages)
7 September 1999Alterations to a floating charge (11 pages)
7 September 1999Partic of mort/charge * (6 pages)
6 September 1999Alterations to a floating charge (11 pages)
6 September 1999Alterations to a floating charge (11 pages)
16 July 1999Full group accounts made up to 30 August 1998 (28 pages)
16 July 1999Full group accounts made up to 30 August 1998 (28 pages)
1 March 1999New director appointed (6 pages)
1 March 1999New director appointed (6 pages)
12 February 1999Return made up to 04/02/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
12 February 1999Return made up to 04/02/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
21 July 1998Auditors resignation statement (1 page)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditor's resignation (1 page)
21 July 1998Auditors resignation statement (1 page)
4 March 1998Return made up to 12/02/98; full list of members (7 pages)
4 March 1998Return made up to 12/02/98; full list of members (7 pages)
11 February 1998Full accounts made up to 31 August 1997 (6 pages)
11 February 1998Full accounts made up to 31 August 1997 (6 pages)
5 February 1998Registered office changed on 05/02/98 from: florence house block 79 kelvin avenue glasgow G52 4LT (1 page)
5 February 1998Registered office changed on 05/02/98 from: florence house block 79 kelvin avenue glasgow G52 4LT (1 page)
25 November 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
25 November 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
30 October 1997Ad 27/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 1997Ad 27/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Nc inc already adjusted 27/10/97 (1 page)
30 October 1997Memorandum and Articles of Association (18 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Memorandum and Articles of Association (18 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1997Registered office changed on 30/10/97 from: 8 newton terrace glasgow G3 7PJ (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 8 newton terrace glasgow G3 7PJ (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Nc inc already adjusted 27/10/97 (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
29 October 1997Declaration of assistance for shares acquisition (4 pages)
29 October 1997Declaration of assistance for shares acquisition (4 pages)
29 October 1997Partic of mort/charge * (6 pages)
29 October 1997Declaration of assistance for shares acquisition (4 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 October 1997Declaration of assistance for shares acquisition (4 pages)
29 October 1997Partic of mort/charge * (6 pages)
25 April 1997Registered office changed on 25/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
25 April 1997Registered office changed on 25/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
7 March 1997Company name changed springwynd LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed springwynd LIMITED\certificate issued on 10/03/97 (2 pages)
12 February 1997Incorporation (16 pages)
12 February 1997Incorporation (16 pages)