Company NameElite Sports Analysis Limited
DirectorAlan Christopher Davidson
Company StatusActive
Company NumberSC207793
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Christopher Davidson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address59 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Director NameAlexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address15a Suffolk Road
Edinburgh
EH16 5NR
Scotland
Director NameMr Ian Richard Donnelly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSports Analysis Consultant
Country of ResidenceScotland
Correspondence Address102 Harbour Road
Tayport
Fife
DD6 9EU
Scotland
Secretary NameMr Alexander James Innes
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameSteedman Ramage Ws (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland

Contact

Websiteelitesportsanalysis.com

Location

Registered AddressStanley House
69/71 Hamilton Road
Motherwell
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

425 at £1Alan Davidson
42.50%
Ordinary
425 at £1Ian Donnelly
42.50%
Ordinary
150 at £1Kenneth More
15.00%
Ordinary

Financials

Year2014
Net Worth-£85,576
Cash£14,019
Current Liabilities£26,890

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 June 2021Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 June 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 September 2018Change of details for Mr Alan Christopher Davidson as a person with significant control on 2 September 2018 (2 pages)
1 August 2018Termination of appointment of Ian Richard Donnelly as a director on 28 May 2010 (1 page)
1 August 2018Cessation of Ian Richard Donnelly as a person with significant control on 1 August 2018 (1 page)
1 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 1,000
(6 pages)
27 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Alexander Innes as a secretary (1 page)
13 June 2012Termination of appointment of Alexander Innes as a secretary (1 page)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Alan Davidson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Alan Davidson on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Alan Davidson on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 June 2009Return made up to 05/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
10 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 July 2006Return made up to 05/06/06; full list of members (7 pages)
12 July 2006Return made up to 05/06/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
25 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Ad 20/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 2004Resolutions
  • RES13 ‐ Issue further 998 share 20/06/03
(1 page)
11 March 2004£ nc 100/1000 20/06/03 (1 page)
11 March 2004Ad 20/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 2004Resolutions
  • RES13 ‐ Issue further 998 share 20/06/03
(1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004£ nc 100/1000 20/06/03 (1 page)
21 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2003Registered office changed on 12/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
12 May 2003Registered office changed on 12/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
7 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 June 2002Return made up to 05/06/02; full list of members (7 pages)
27 June 2002Return made up to 05/06/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
28 November 2001Registered office changed on 28/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
5 June 2000Incorporation (22 pages)
5 June 2000Incorporation (22 pages)