Dalgety Bay
Fife
KY11 9XZ
Scotland
Director Name | Alexander James Innes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15a Suffolk Road Edinburgh EH16 5NR Scotland |
Director Name | Mr Ian Richard Donnelly |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Sports Analysis Consultant |
Country of Residence | Scotland |
Correspondence Address | 102 Harbour Road Tayport Fife DD6 9EU Scotland |
Secretary Name | Mr Alexander James Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Steedman Ramage Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QQ Scotland |
Website | elitesportsanalysis.com |
---|
Registered Address | Stanley House 69/71 Hamilton Road Motherwell ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 30 other UK companies use this postal address |
425 at £1 | Alan Davidson 42.50% Ordinary |
---|---|
425 at £1 | Ian Donnelly 42.50% Ordinary |
150 at £1 | Kenneth More 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,576 |
Cash | £14,019 |
Current Liabilities | £26,890 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
10 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 June 2021 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
13 June 2019 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 13 June 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 September 2018 | Change of details for Mr Alan Christopher Davidson as a person with significant control on 2 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Ian Richard Donnelly as a director on 28 May 2010 (1 page) |
1 August 2018 | Cessation of Ian Richard Donnelly as a person with significant control on 1 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Alexander Innes as a secretary (1 page) |
13 June 2012 | Termination of appointment of Alexander Innes as a secretary (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Alan Davidson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Alan Davidson on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Alan Davidson on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 July 2007 | Return made up to 05/06/07; no change of members
|
10 July 2007 | Return made up to 05/06/07; no change of members
|
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 June 2005 | Return made up to 05/06/05; full list of members
|
23 June 2005 | Return made up to 05/06/05; full list of members
|
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members
|
5 July 2004 | Return made up to 05/06/04; full list of members
|
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Ad 20/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | £ nc 100/1000 20/06/03 (1 page) |
11 March 2004 | Ad 20/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | £ nc 100/1000 20/06/03 (1 page) |
21 June 2003 | Return made up to 05/06/03; full list of members
|
21 June 2003 | Return made up to 05/06/03; full list of members
|
12 May 2003 | Registered office changed on 12/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
5 June 2000 | Incorporation (22 pages) |
5 June 2000 | Incorporation (22 pages) |