Semple Street
Edinburgh
EH3 8BL
Scotland
Director Name | Mr Barry John McDermott |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Football Complex Operator |
Country of Residence | Scotland |
Correspondence Address | 5 Princes Gate Bothwell Glasgow G71 8SP Scotland |
Director Name | Paul Michael McDermott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Football Complex Operator |
Correspondence Address | Flat 8/1 175 Finnieston Street Glasgow G3 8HD Scotland |
Secretary Name | Mr Barry John McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Football Complex Operator |
Country of Residence | Scotland |
Correspondence Address | 5 Princes Gate Bothwell Glasgow G71 8SP Scotland |
Director Name | Marisa Liana McDermott |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2007) |
Role | Five A Side Football |
Country of Residence | Scotland |
Correspondence Address | 5 Princes Gate Bothwell Glasgow G71 8SP Scotland |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 28 Bourne Avenue Darlington Co Durham DL1 1LN |
Director Name | Mr Paul Musgrave |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 August Court Yard Gateshead Tyne & Wear NE8 2DL |
Director Name | Mr David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cornmoor Road Whickham Newcastle-Upon-Tyne Tyne And Wear NE16 4PU |
Secretary Name | Mr Geoffrey Francis Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 72 Croftcroighn Road Ruchazie Glasgow G33 3SE Scotland |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2015) |
Role | Professional Interim Director |
Country of Residence | England |
Correspondence Address | 7 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2011 |
---|---|
Net Worth | £40,013 |
Cash | £193 |
Current Liabilities | £139,852 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2021 | Move from Administration to Dissolution (14 pages) |
28 June 2021 | Administrator's progress report (17 pages) |
13 November 2020 | Administrator's progress report (17 pages) |
9 November 2020 | Revision of administrator’s proposals (6 pages) |
3 November 2020 | Notice of extension of period of Administration (4 pages) |
12 August 2020 | Satisfaction of charge 3 in full (1 page) |
12 August 2020 | Satisfaction of charge 2 in full (1 page) |
12 August 2020 | Satisfaction of charge 4 in full (1 page) |
12 June 2020 | Administrator's progress report (18 pages) |
16 December 2019 | Administrator's progress report (17 pages) |
16 December 2019 | Notice of extension of period of Administration (4 pages) |
17 June 2019 | Administrator's progress report (24 pages) |
14 December 2018 | Administrator's progress report (21 pages) |
8 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 October 2018 | Notice of extension of period of Administration (2 pages) |
12 June 2018 | Administrator's progress report (20 pages) |
15 December 2017 | Administrator's progress report (21 pages) |
15 December 2017 | Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Begbies Traynor (Central) Llp 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 15 December 2017 (2 pages) |
15 December 2017 | Administrator's progress report (21 pages) |
15 December 2017 | Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Begbies Traynor (Central) Llp 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 15 December 2017 (2 pages) |
16 November 2017 | Notice of extension of period of Administration (2 pages) |
16 November 2017 | Notice of extension of period of Administration (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
15 September 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
15 September 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
13 June 2017 | Administrator's progress report (20 pages) |
13 June 2017 | Administrator's progress report (20 pages) |
13 December 2016 | Administrator's progress report (19 pages) |
13 December 2016 | Administrator's progress report (19 pages) |
28 October 2016 | Notice of extension of period of Administration (1 page) |
28 October 2016 | Notice of extension of period of Administration (1 page) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 June 2016 | Administrator's progress report (18 pages) |
13 June 2016 | Administrator's progress report (18 pages) |
24 February 2016 | Appointment of Removed Under Section 1095 as a director on 15 February 2016
|
24 February 2016 | Appointment of Removed Under Section 1095 as a director on 15 February 2016
|
24 February 2016 | Appointment of Removed Under Section 1095 as a director on 15 February 2016
|
8 February 2016 | Statement of administrator's deemed proposal (1 page) |
8 February 2016 | Statement of administrator's deemed proposal (1 page) |
29 December 2015 | Statement of administrator's proposal (45 pages) |
29 December 2015 | Statement of administrator's proposal (45 pages) |
7 December 2015 | Statement of affairs with form 2.13B(Scot) (19 pages) |
7 December 2015 | Statement of affairs with form 2.13B(Scot) (19 pages) |
5 November 2015 | Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of an administrator (3 pages) |
5 November 2015 | Appointment of an administrator (3 pages) |
5 November 2015 | Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 August 2015 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page) |
12 August 2015 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page) |
12 August 2015 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page) |
12 August 2015 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page) |
1 April 2015 | Full accounts made up to 31 March 2014 (12 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page) |
24 November 2014 | Full accounts made up to 31 March 2013 (11 pages) |
24 November 2014 | Full accounts made up to 31 March 2013 (11 pages) |
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
12 December 2013 | Appointment of Mr Simon Joseph Harrison as a director (2 pages) |
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
13 November 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 October 2013 | Termination of appointment of Jennifer Houghton as a director (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
5 July 2013 | Appointment of Mr Geoffrey Francis Brown as a secretary (1 page) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
31 October 2012 | Termination of appointment of Stephen Maddison as a secretary (1 page) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (10 pages) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
2 May 2012 | Termination of appointment of Paul Musgrave as a director (1 page) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 October 2010 (12 pages) |
12 July 2011 | Full accounts made up to 31 October 2010 (12 pages) |
10 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
23 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
20 July 2009 | Director appointed david michael harrison (2 pages) |
20 July 2009 | Director appointed david michael harrison (2 pages) |
14 July 2009 | Director appointed paul musgrave (1 page) |
14 July 2009 | Director appointed paul musgrave (1 page) |
5 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
5 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (10 pages) |
28 November 2008 | Full accounts made up to 31 October 2007 (10 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from deanston house doune stirling FK16 6AD (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from deanston house doune stirling FK16 6AD (1 page) |
13 February 2008 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o stevenson & kyle 25 sandyford place sauchiehall st glasgow G3 7NJ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o stevenson & kyle 25 sandyford place sauchiehall st glasgow G3 7NJ (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (5 pages) |
14 November 2007 | New director appointed (5 pages) |
14 November 2007 | New secretary appointed (2 pages) |
27 October 2007 | Dec mort/charge * (2 pages) |
27 October 2007 | Dec mort/charge * (2 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Nc inc already adjusted 26/02/01 (2 pages) |
14 March 2001 | Nc inc already adjusted 26/02/01 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 204900@1=204900 £ ic 1/204901 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 204900@1=204900 £ ic 1/204901 (2 pages) |
14 March 2001 | Resolutions
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
21 December 2000 | Company name changed goals soccer LIMITED\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed goals soccer LIMITED\certificate issued on 22/12/00 (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 941 pollokshaws road glasgow (1 page) |
18 December 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 941 pollokshaws road glasgow (1 page) |
18 December 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (17 pages) |
9 October 2000 | Incorporation (17 pages) |