Company NameSports Event Management Limited
Company StatusDissolved
Company NumberSC215995
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brian Donald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 30 July 2019)
RoleJournalist
Country of ResidenceScotland
Correspondence Address23 Lygon Road
Edinburgh
Midlothian
EH16 4QD
Scotland
Director NameJacqueline Donald
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 30 July 2019)
RoleStudent
Country of ResidenceScotland
Correspondence Address18 Newton Place
Newton Mearns
Glasgow
Strathclyde
G77 5PG
Scotland
Director NameMr James Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2/2, 65 Orleans Avenue
Glasgow
G14 9NG
Scotland
Secretary NameChristine Brown
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2
150 Roebank Street
Glasgow
Lanarkshire
G31 3EB
Scotland
Secretary NameBrian Donald
NationalityBritish
StatusResigned
Appointed07 March 2001(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2008)
RoleJournalist
Country of ResidenceScotland
Correspondence Address18 Newton Place
Newton Mearns
Glasgow
Strathclyde
G77 5PG
Scotland
Director NameMr Colin Couper Davidson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleProducer
Country of ResidenceScotland
Correspondence Address8 Botanic Crescent
Glasgow
G20 8QQ
Scotland
Director NameMr Colin Nicholas Stephen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2010)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address10 Almondhill Steading
Kirkliston
Edinburgh
EH29 9LA
Scotland
Director NameKaren Joy Stephen
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed30 October 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2010)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address10 Almondhill Steading
Kirkliston
Edinburgh
West Lothian
EH29 9LA
Scotland
Secretary NameMr Colin Couper Davidson
NationalityBritish
StatusResigned
Appointed19 February 2008(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Botanic Crescent
Glasgow
G20 8QQ
Scotland

Location

Registered AddressHerbert House 22 Herbert Street
Glasgow
Lanarkshire
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

90 at £1Brian Donald
90.00%
Ordinary
10 at £1Jacqueline Donald
10.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
20 October 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
19 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
17 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 February 2012Director's details changed for Brian Donald on 1 December 2011 (2 pages)
24 February 2012Director's details changed for Brian Donald on 1 December 2011 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Brian Donald on 1 December 2011 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 June 2010Termination of appointment of Colin Davidson as a secretary (2 pages)
21 June 2010Termination of appointment of Colin Davidson as a secretary (2 pages)
5 March 2010Director's details changed for Brian Donald on 2 December 2009 (2 pages)
5 March 2010Director's details changed for Brian Donald on 2 December 2009 (2 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Jacqueline Donald on 2 December 2009 (2 pages)
5 March 2010Director's details changed for Brian Donald on 2 December 2009 (2 pages)
5 March 2010Director's details changed for Jacqueline Donald on 2 December 2009 (2 pages)
5 March 2010Director's details changed for Jacqueline Donald on 2 December 2009 (2 pages)
18 February 2010Termination of appointment of Colin Davidson as a director (1 page)
18 February 2010Termination of appointment of Colin Davidson as a director (1 page)
3 February 2010Termination of appointment of Karen Stephen as a director (2 pages)
3 February 2010Termination of appointment of Colin Stephen as a director (2 pages)
3 February 2010Termination of appointment of Karen Stephen as a director (2 pages)
3 February 2010Termination of appointment of Colin Stephen as a director (2 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 August 2009Return made up to 21/02/09; full list of members (5 pages)
6 August 2009Return made up to 21/02/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
1 December 2008Return made up to 21/02/08; full list of members (5 pages)
1 December 2008Return made up to 21/02/08; full list of members (5 pages)
6 March 2008Secretary appointed colin couper davidson (1 page)
6 March 2008Appointment terminated secretary brian donald (1 page)
6 March 2008Secretary appointed colin couper davidson (1 page)
6 March 2008Appointment terminated secretary brian donald (1 page)
18 January 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
25 April 2007Return made up to 21/02/07; full list of members (7 pages)
25 April 2007Return made up to 21/02/07; full list of members (7 pages)
29 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
21 March 2006Return made up to 21/02/06; full list of members (8 pages)
21 March 2006Return made up to 21/02/06; full list of members (8 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
29 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 February 2005Return made up to 21/02/05; full list of members (7 pages)
23 February 2005Return made up to 21/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
26 March 2004Return made up to 21/02/04; no change of members (7 pages)
26 March 2004Return made up to 21/02/04; no change of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 December 2003Resolutions
  • RES13 ‐ Company dormant 31/10/03
(1 page)
1 December 2003Resolutions
  • RES13 ‐ Company dormant 31/10/03
(1 page)
5 March 2003Return made up to 21/02/03; no change of members (7 pages)
5 March 2003Return made up to 21/02/03; no change of members (7 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
25 March 2002Return made up to 21/02/02; full list of members (4 pages)
25 March 2002Return made up to 21/02/02; full list of members (4 pages)
14 March 2001Ad 07/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2001Ad 07/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
21 February 2001Incorporation (21 pages)
21 February 2001Incorporation (21 pages)