Company NameK7X Ltd.
DirectorsAmjid Sadiq and Arshad Sadiq
Company StatusActive
Company NumberSC235840
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Amjid Sadiq
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Methven Avenue
Bearsden
Glasgow
G61 2AX
Scotland
Director NameMr Arshad Sadiq
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Buchanan Drive
Bearsden
Glasgow
G61 2EP
Scotland
Director NameMs Hannah Anne Kelly
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Crosslees Road
Thornliebank
Glasgow
G46 7EW
Scotland
Director NameMr Paul Damian Kelly
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months (resigned 20 December 2023)
RoleDireector
Country of ResidenceScotland
Correspondence Address12 Briar Gardens
Briars Gate
Newlands
Glasgow
G43 2TF
Scotland
Secretary NameMs Hannah Anne Kelly
NationalityBritish
StatusResigned
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Crosslees Road
Thornliebank
Glasgow
G46 7EW
Scotland
Director NameBrian Webb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Balfron Drive
Coatbridge
Lanarkshire
ML5 4FF
Scotland
Director NameMr Patrick Joseph Kelly
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(12 years after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pro-soccer.co.uk
Telephone0141 6214459
Telephone regionGlasgow

Location

Registered Address7 Callanish Crescent
Newton Mearns
Glasgow
G77 5WT
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

65.1k at £1Paul Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,440,069
Cash£58,413
Current Liabilities£212,003

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

26 July 2010Delivered on: 29 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects southwest of rouken glen road giffnock glasgow REN112331.
Outstanding
26 July 2010Delivered on: 29 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground north of glenmuir place ayr AYR56538.
Outstanding
24 May 2010Delivered on: 4 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 July 2007Delivered on: 20 July 2007
Satisfied on: 5 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in and to a lease of AYR56538 that area of ground extending to 8913.15 square metres or thereby lying to the north of glenmuir place, ayr.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 5 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the sub-lease over 1.25HA at rouken glen park, rouken glen road, glasgow.
Fully Satisfied
10 March 2003Delivered on: 25 March 2003
Satisfied on: 28 July 2010
Persons entitled: Aib Group (UK) 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.
Fully Satisfied

Filing History

26 January 2024Satisfaction of charge 4 in full (1 page)
8 January 2024Satisfaction of charge 6 in full (1 page)
22 December 2023Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP Scotland to 7 Callanish Crescent Newton Mearns Glasgow G77 5WT on 22 December 2023 (1 page)
20 December 2023Notification of Arshad Sadiq as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Appointment of Mr Arshad Sadiq as a director on 20 December 2023 (2 pages)
20 December 2023Appointment of Mr Amjid Sadiq as a director on 20 December 2023 (2 pages)
20 December 2023Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 190 st. Vincent Street Glasgow G2 5SP on 20 December 2023 (1 page)
20 December 2023Cessation of Paul Damian Kelly as a person with significant control on 20 December 2023 (1 page)
20 December 2023Notification of Amjid Sadiq as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Termination of appointment of Patrick Joseph Kelly as a director on 20 December 2023 (1 page)
20 December 2023Termination of appointment of Paul Damian Kelly as a director on 20 December 2023 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
9 August 2023Satisfaction of charge 5 in full (1 page)
26 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 65,100
(4 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 65,100
(4 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 November 2014Appointment of Patrick Joseph Kelly as a director on 2 September 2014 (3 pages)
3 November 2014Appointment of Patrick Joseph Kelly as a director on 2 September 2014 (3 pages)
3 November 2014Appointment of Patrick Joseph Kelly as a director on 2 September 2014 (3 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 65,100
(3 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 65,100
(3 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 65,100
(3 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 65,100
(3 pages)
8 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages)
8 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 3 (3 pages)
8 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 3 (3 pages)
8 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Termination of appointment of Hannah Kelly as a director (1 page)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Hannah Kelly as a secretary (1 page)
30 October 2012Termination of appointment of Hannah Kelly as a director (1 page)
30 October 2012Termination of appointment of Hannah Kelly as a secretary (1 page)
30 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
30 August 2012Termination of appointment of Patrick Kelly as a director (2 pages)
30 August 2012Termination of appointment of Patrick Kelly as a director (2 pages)
28 February 2012Termination of appointment of Brian Webb as a director (2 pages)
28 February 2012Termination of appointment of Brian Webb as a director (2 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Brian Webb on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Brian Webb on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Brian Webb on 1 January 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 December 2009Memorandum and Articles of Association (4 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Memorandum and Articles of Association (4 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
24 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
22 November 2007Return made up to 23/08/07; full list of members (2 pages)
22 November 2007Return made up to 23/08/07; full list of members (2 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 October 2006Return made up to 23/08/06; full list of members (2 pages)
4 October 2006Return made up to 23/08/06; full list of members (2 pages)
2 March 2006Amended accounts made up to 31 March 2005 (7 pages)
2 March 2006Amended accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 23/08/05; full list of members (4 pages)
27 September 2005Return made up to 23/08/05; full list of members (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 23/08/04; full list of members (8 pages)
13 September 2004Return made up to 23/08/04; full list of members (8 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Ad 31/03/04--------- £ si 65000@1=65000 £ ic 96/65096 (3 pages)
14 July 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 July 2004Nc inc already adjusted 31/03/04 (1 page)
14 July 2004Ad 31/03/04--------- £ si 65000@1=65000 £ ic 96/65096 (3 pages)
14 July 2004Nc inc already adjusted 31/03/04 (1 page)
14 July 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 April 2004Ad 22/08/03--------- £ si 4@1 (2 pages)
14 April 2004Ad 22/08/03--------- £ si 4@1 (2 pages)
22 September 2003Return made up to 23/08/03; full list of members (8 pages)
22 September 2003Return made up to 23/08/03; full list of members (8 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (6 pages)
25 March 2003Partic of mort/charge * (6 pages)
30 September 2002Ad 17/09/02--------- £ si 94@1=94 £ ic 2/96 (2 pages)
30 September 2002Ad 17/09/02--------- £ si 94@1=94 £ ic 2/96 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)