Company Name110 Sport Management Limited
Company StatusDissolved
Company NumberSC253255
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date24 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Marchbank
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(1 month after company formation)
Appointment Duration11 years, 5 months (closed 24 January 2015)
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence AddressEaglesview
Borland Park
Auchterarder
Perthshire
PH3 1LZ
Scotland
Director NameMr John Crawford Carroll
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 24 January 2015)
RoleEvents Manager
Country of ResidenceScotland
Correspondence Address14 Golf Drive
Ralston
Paisley
Renfrewshire
PA1 3LA
Scotland
Director NameMr Lee Grant Marshall Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2006(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 24 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Airthrey Road
Causewayhead
Stirling
Stirlingshire
FK9 5JS
Scotland
Secretary NameMr Andrew Michael Macgregor Thomson
StatusClosed
Appointed01 December 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 24 January 2015)
RoleCompany Director
Correspondence AddressThird Floor West, Edinburgh Quay 2 139 Fountainbri
Edinburgh
EH3 9QG
Scotland
Director NameIan Thomas Doyle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month after company formation)
Appointment Duration11 months (resigned 25 July 2004)
RoleManager
Correspondence Address36 Airthrey Road
Causewayhead
Stirling
FK9 5JS
Scotland
Director NameMr John Gemmell Gilmour
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Director NameStewart Weir
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2007)
RoleJournalist
Correspondence Address8 Juniper Drive
Hamilton
ML3 8ST
Scotland
Secretary NameMr John Gemmell Gilmour
NationalityBritish
StatusResigned
Appointed27 August 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Secretary NameAlastair Iain Hervey
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address10 Larch Grove
Stenhousemuir
Larbert
Stirlingshire
FK5 4DT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

12.3k at £1Charles Piggott Anderson Walters
6.31%
Ordinary
9.9k at £1Ian Doyle
5.06%
Ordinary
8.2k at £1Gillian Mcdougall
4.19%
Ordinary
41.1k at £1Ben B LTD
21.02%
Ordinary
5k at £1Alastair Forsyth
2.56%
Ordinary
5k at £1Ken Doherty
2.56%
Ordinary
5k at £1Mark Williams
2.56%
Ordinary
5k at £1Stephen Gallacher
2.56%
Ordinary
5k at £1Stephen Hendry
2.56%
Ordinary
38.9k at £1Lee Doyle
19.93%
Ordinary
37k at £1Gordon Joseph Crosbie
18.94%
Ordinary
3.6k at £1Ben Butler
1.84%
Ordinary
-OTHER
1.72%
-
3.3k at £1Satnam Singh
1.66%
Ordinary
2.5k at £1James Marley
1.28%
Ordinary
2.5k at £1Wiz Robson
1.28%
Ordinary
2.5k at £1Richard Cowan
1.26%
Ordinary
1.5k at £1John Carroll
0.77%
Ordinary
1.3k at £1Leo Martin
0.65%
Ordinary
1.3k at £1Stephen Guisti
0.65%
Ordinary
1.3k at £1Brian Marchbank
0.64%
Ordinary

Financials

Year2014
Net Worth-£127,428
Cash£1,150
Current Liabilities£371,634

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Notice of final meeting of creditors (2 pages)
24 October 2014Notice of final meeting of creditors (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
28 March 2011Notice of winding up order (1 page)
28 March 2011Court order notice of winding up (1 page)
28 March 2011Notice of winding up order (1 page)
28 March 2011Court order notice of winding up (1 page)
17 February 2011Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on 17 February 2011 (2 pages)
17 February 2011Appointment of a provisional liquidator (1 page)
17 February 2011Appointment of a provisional liquidator (1 page)
17 February 2011Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on 17 February 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 195,333
(7 pages)
27 September 2010Director's details changed for Brian Marchbank on 1 June 2010 (2 pages)
27 September 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 195,333
(7 pages)
27 September 2010Director's details changed for Brian Marchbank on 1 June 2010 (2 pages)
27 September 2010Director's details changed for Brian Marchbank on 1 June 2010 (2 pages)
18 May 2010Termination of appointment of Alastair Hervey as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page)
18 May 2010Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 18 May 2010 (1 page)
18 May 2010Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page)
18 May 2010Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 18 May 2010 (1 page)
18 May 2010Termination of appointment of Alastair Hervey as a secretary (1 page)
8 September 2009Return made up to 24/07/09; full list of members (11 pages)
8 September 2009Return made up to 24/07/09; full list of members (11 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 May 2009Ad 31/12/08-31/12/08\gbp si 12333@1=12333\gbp ic 170667/183000\ (2 pages)
8 May 2009Ad 31/12/08-31/12/08\gbp si 12333@1=12333\gbp ic 170667/183000\ (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 February 2009Return made up to 24/07/08; full list of members (11 pages)
16 February 2009Return made up to 24/07/08; full list of members (11 pages)
30 January 2009Registered office changed on 30/01/2009 from c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
6 November 2008Ad 07/05/08\gbp si 12333@1=12333\gbp ic 143533/155866\ (2 pages)
6 November 2008Ad 02/04/08\gbp si 2467@1=2467\gbp ic 155866/158333\ (2 pages)
6 November 2008Ad 07/05/08\gbp si 12333@1=12333\gbp ic 143533/155866\ (2 pages)
6 November 2008Ad 02/04/08\gbp si 2467@1=2467\gbp ic 155866/158333\ (2 pages)
6 November 2008Ad 29/10/08\gbp si 12333@1=12333\gbp ic 131200/143533\ (2 pages)
6 November 2008Ad 29/10/08\gbp si 12333@1=12333\gbp ic 131200/143533\ (2 pages)
15 May 2008Director's change of particulars / lee doyle / 01/01/2008 (1 page)
15 May 2008Return made up to 24/07/07; full list of members (11 pages)
15 May 2008Director's change of particulars / lee doyle / 01/01/2008 (1 page)
15 May 2008Return made up to 24/07/07; full list of members (11 pages)
28 April 2008Ad 02/04/08\gbp si 24667@1=24667\gbp ic 131200/155867\ (2 pages)
28 April 2008Appointment terminate, director logged form (1 page)
28 April 2008Appointment terminate, director logged form (1 page)
28 April 2008Ad 02/04/08\gbp si 24667@1=24667\gbp ic 131200/155867\ (2 pages)
27 March 2008Appointment terminated director stewart weir (1 page)
27 March 2008Appointment terminated director stewart weir (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
7 March 2007Return made up to 24/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2007Return made up to 24/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2007Ad 30/06/06--------- £ si 32800@1=32800 £ ic 98400/131200 (2 pages)
28 February 2007Ad 30/06/06--------- £ si 32800@1=32800 £ ic 98400/131200 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
28 June 2006Nc inc already adjusted 09/06/06 (2 pages)
28 June 2006Nc inc already adjusted 09/06/06 (2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2005Return made up to 24/07/05; change of members (7 pages)
24 August 2005Return made up to 24/07/05; change of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
23 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 April 2005Ad 21/03/05--------- £ si 5000@1=5000 £ ic 93400/98400 (2 pages)
18 April 2005Ad 21/03/05--------- £ si 5000@1=5000 £ ic 93400/98400 (2 pages)
12 March 2005Partic of mort/charge * (3 pages)
12 March 2005Partic of mort/charge * (3 pages)
20 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 October 2004Return made up to 24/07/04; full list of members (10 pages)
20 October 2004Return made up to 24/07/04; full list of members (10 pages)
20 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 September 2004Ad 05/04/04--------- £ si 93400@1=93400 £ ic 1/93401 (6 pages)
22 September 2004Ad 05/04/04--------- £ si 93400@1=93400 £ ic 1/93401 (6 pages)
20 August 2004Partic of mort/charge * (6 pages)
20 August 2004Partic of mort/charge * (6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed;new director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
29 July 2003Registered office changed on 29/07/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
24 July 2003Incorporation (9 pages)
24 July 2003Incorporation (9 pages)