Company NameG.S. Sports Limited
DirectorGavin Stewart McBean
Company StatusActive
Company NumberSC244037
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gavin Stewart McBean
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(4 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSports Coach
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Secretary NameMr Patrick McCormack
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat G1 1 Capelrig Gardens
Glasgow
G77 6NF
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Stewart Mcbean
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,287
Cash£3,762
Current Liabilities£15,499

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

22 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
7 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 February 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 25 February 2016 (1 page)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 25 February 2016 (1 page)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 September 2014Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Termination of appointment of Patrick Mccormack as a secretary (1 page)
21 February 2014Termination of appointment of Patrick Mccormack as a secretary (1 page)
21 February 2014Registered office address changed from G6 Alexandra 22 Neilston Road Paisley PA2 6LN Scotland on 21 February 2014 (1 page)
21 February 2014Registered office address changed from G6 Alexandra 22 Neilston Road Paisley PA2 6LN Scotland on 21 February 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
25 February 2013Secretary's details changed for Mr Patrick Mccormack on 17 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Gavin Stewart Mcbean on 17 February 2013 (2 pages)
25 February 2013Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 25 February 2013 (1 page)
25 February 2013Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 25 February 2013 (1 page)
25 February 2013Secretary's details changed for Mr Patrick Mccormack on 17 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Gavin Stewart Mcbean on 17 February 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Gavin Stewart Mcbean on 17 February 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Gavin Stewart Mcbean on 17 February 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
16 November 2007Registered office changed on 16/11/07 from: c/o smillie nairn & co 54 gordon street glasgow G1 3PU (1 page)
16 November 2007Registered office changed on 16/11/07 from: c/o smillie nairn & co 54 gordon street glasgow G1 3PU (1 page)
9 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
19 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
17 May 2006Registered office changed on 17/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
17 May 2006Registered office changed on 17/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
15 March 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
15 March 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
17 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
19 April 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
19 April 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
23 February 2005Return made up to 17/02/05; full list of members (6 pages)
23 February 2005Return made up to 17/02/05; full list of members (6 pages)
15 March 2004Return made up to 17/02/04; full list of members (6 pages)
15 March 2004Return made up to 17/02/04; full list of members (6 pages)
1 April 2003New director appointed (3 pages)
1 April 2003New director appointed (3 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Company name changed hms (453) LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed hms (453) LIMITED\certificate issued on 12/03/03 (2 pages)
17 February 2003Incorporation (23 pages)
17 February 2003Incorporation (23 pages)