Bearsden
Glasgow
G61 2AX
Scotland
Director Name | Mr Arshad Sadiq |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Buchanan Drive Bearsden Glasgow G61 2EP Scotland |
Director Name | Ms Hannah Anne Kelly |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crosslees Road Thornliebank Glasgow G46 7EW Scotland |
Director Name | Mr Paul Damian Kelly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 20 December 2023) |
Role | Direector |
Country of Residence | Scotland |
Correspondence Address | 12 Briar Gardens Briars Gate Newlands Glasgow G43 2TF Scotland |
Secretary Name | Ms Hannah Anne Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crosslees Road Thornliebank Glasgow G46 7EW Scotland |
Director Name | Brian Webb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Balfron Drive Coatbridge Lanarkshire ML5 4FF Scotland |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(12 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.pro-soccer.co.uk |
---|---|
Telephone | 0141 6214459 |
Telephone region | Glasgow |
Registered Address | 7 Callanish Crescent Newton Mearns Glasgow G77 5WT Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
65.1k at £1 | Paul Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,440,069 |
Cash | £58,413 |
Current Liabilities | £212,003 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
26 July 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
26 January 2024 | Satisfaction of charge 4 in full (1 page) |
---|---|
8 January 2024 | Satisfaction of charge 6 in full (1 page) |
22 December 2023 | Registered 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 2023 | Notification of Arshad Sadiq as a person with significant control on 20 December 2023 (2 pages) |
20 December 2023 | Appointment of Mr Arshad Sadiq as a director on 20 December 2023 (2 pages) |
20 December 2023 | Appointment of Mr Amjid Sadiq as a director on 20 December 2023 (2 pages) |
20 December 2023 | Registered 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 2023 | Cessation of Paul Damian Kelly as a person with significant control on 20 December 2023 (1 page) |
20 December 2023 | Notification of Amjid Sadiq as a person with significant control on 20 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Patrick Joseph Kelly as a director on 20 December 2023 (1 page) |
20 December 2023 | Termination of appointment of Paul Damian Kelly as a director on 20 December 2023 (1 page) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
9 August 2023 | Satisfaction of charge 5 in full (1 page) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 November 2014 | Appointment of Patrick Joseph Kelly as a director on 2 September 2014 (3 pages) |
3 November 2014 | Appointment of Patrick Joseph Kelly as a director on 2 September 2014 (3 pages) |
3 November 2014 | Appointment of Patrick Joseph Kelly as a director on 2 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 3 (3 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 3 (3 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 October 2012 | Termination of appointment of Hannah Kelly as a director (1 page) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Hannah Kelly as a secretary (1 page) |
30 October 2012 | Termination of appointment of Hannah Kelly as a director (1 page) |
30 October 2012 | Termination of appointment of Hannah Kelly as a secretary (1 page) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Termination of appointment of Patrick Kelly as a director (2 pages) |
30 August 2012 | Termination of appointment of Patrick Kelly as a director (2 pages) |
28 February 2012 | Termination of appointment of Brian Webb as a director (2 pages) |
28 February 2012 | Termination of appointment of Brian Webb as a director (2 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Brian Webb on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Brian Webb on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Brian Webb on 1 January 2010 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 December 2009 | Memorandum and Articles of Association (4 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Memorandum and Articles of Association (4 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
22 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
22 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
2 March 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
2 March 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 23/08/05; full list of members (4 pages) |
27 September 2005 | Return made up to 23/08/05; full list of members (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Ad 31/03/04--------- £ si 65000@1=65000 £ ic 96/65096 (3 pages) |
14 July 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 July 2004 | Nc inc already adjusted 31/03/04 (1 page) |
14 July 2004 | Ad 31/03/04--------- £ si 65000@1=65000 £ ic 96/65096 (3 pages) |
14 July 2004 | Nc inc already adjusted 31/03/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 July 2004 | Resolutions
|
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 April 2004 | Ad 22/08/03--------- £ si 4@1 (2 pages) |
14 April 2004 | Ad 22/08/03--------- £ si 4@1 (2 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
25 March 2003 | Partic of mort/charge * (6 pages) |
30 September 2002 | Ad 17/09/02--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
30 September 2002 | Ad 17/09/02--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Incorporation (16 pages) |