Company NamePropoor Sports Limited
DirectorsJohn Melville Young and Michael John Davidson
Company StatusActive
Company NumberSC257178
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 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 NameMr John Melville Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RolePublisher
Country of ResidenceScotland
Correspondence Address9 Paisley Drive
Edinburgh
EH8 7NQ
Scotland
Director NameMr Michael John Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Brighton Place
Edinburgh
EH15 1LT
Scotland
Secretary NameMr Michael John Davidson
StatusCurrent
Appointed25 October 2013(10 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressC/O Js Accounting Services Limited 13-15 Morningsi
Edinburgh
EH10 5LZ
Scotland
Director NameHarald Schmied
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 2004(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleCEO
Correspondence AddressMurfelderstrabe 109a
Graz
A-8041
Foreign
Director NameBernhard Wolf
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 2004(4 months after company formation)
Appointment Duration11 months (resigned 01 January 2005)
RoleManaging Director
Correspondence AddressLendkai 45
Graz
A-8020
Foreign
Director NameDr Henrik Naujoks
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2015)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressScheibenstr 18
Dusseldorg
40479
Director NameMiss Katherine Margaret Byles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2010)
RoleCommunications
Country of ResidenceEngland
Correspondence Address5 Perrymead Court
Perrymead
Bath
Somerset
BA2 5AZ
Secretary NameMr David Donoghue
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Starbank Road
Edinburgh
Midlothian
EH5 3BY
Scotland
Secretary NameMr Michael John Davidson
StatusResigned
Appointed26 October 2013(10 years after company formation)
Appointment DurationResigned same day (resigned 26 October 2013)
RoleCompany Director
Correspondence AddressExcel House 30 Semple Street
Edinburgh
Director NameMr Peter Andrew Barr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(11 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHawethorndene Main Street
Lochcarron
Wester Ross
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed04 April 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2008)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

Registered AddressC/O Js Accounting Services Limited
13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

51 at £1John Melville Young
51.00%
Ordinary
34 at £1Harald Schmid
34.00%
Ordinary
15 at £1Bernhard Wolf
15.00%
Ordinary

Financials

Year2014
Net Worth-£285,651
Current Liabilities£290,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

24 May 2011Delivered on: 8 June 2011
Persons entitled: Barclays 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

Filing History

15 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
8 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 May 2020Registered office address changed from C/O Macroberts, Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to C/O Js Accounting Services Limited 13-15 Morningside Drive Edinburgh EH10 5LZ on 13 May 2020 (1 page)
23 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 February 2019Registered office address changed from C/O C/O Macroberts Excel House 30 Semple Street Edinburgh to C/O Macroberts, Excel House, 30 Semple Street Edinburgh EH3 8BL on 18 February 2019 (1 page)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 July 2016Termination of appointment of Peter Andrew Barr as a director on 30 September 2015 (1 page)
4 July 2016Termination of appointment of Peter Andrew Barr as a director on 30 September 2015 (1 page)
30 June 2016Appointment of Mr Peter Andrew Barr as a director on 30 September 2015 (2 pages)
30 June 2016Appointment of Mr Peter Andrew Barr as a director on 30 September 2015 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 November 2015Termination of appointment of Henrik Naujoks as a director on 31 July 2015 (1 page)
5 November 2015Termination of appointment of Henrik Naujoks as a director on 31 July 2015 (1 page)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
12 November 2013Termination of appointment of Michael Davidson as a secretary (1 page)
12 November 2013Termination of appointment of Michael Davidson as a secretary (1 page)
1 November 2013Termination of appointment of David Donoghue as a secretary (1 page)
1 November 2013Termination of appointment of David Donoghue as a secretary (1 page)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Appointment of Mr Michael John Davidson as a secretary (1 page)
1 November 2013Appointment of Mr Michael John Davidson as a secretary (1 page)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
28 October 2013Appointment of Mr Michael John Davidson as a secretary (1 page)
28 October 2013Appointment of Mr Michael John Davidson as a secretary (1 page)
14 October 2013Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 14 October 2013 (1 page)
11 September 2013Registered office address changed from 63 Easter Road Stadium Albion Road Edinburgh EH7 5QY on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 63 Easter Road Stadium Albion Road Edinburgh EH7 5QY on 11 September 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
11 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
11 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
1 September 2010Termination of appointment of Katherine Byles as a director (1 page)
1 September 2010Termination of appointment of Katherine Byles as a director (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Director's details changed for Mr John Melville Young on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Michael John Davidson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael John Davidson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Katherine Byles on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Henrik Naujoks on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Melville Young on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Katherine Byles on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Henrik Naujoks on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
26 May 2009Registered office changed on 26/05/2009 from 12 albion place edinburgh EH7 5QG united kingdom (1 page)
26 May 2009Registered office changed on 26/05/2009 from 12 albion place edinburgh EH7 5QG united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from 51 timberbush edinburgh EH6 6QH (1 page)
15 April 2009Registered office changed on 15/04/2009 from 51 timberbush edinburgh EH6 6QH (1 page)
10 December 2008Secretary appointed mr david donoghue (1 page)
10 December 2008Secretary appointed mr david donoghue (1 page)
9 December 2008Appointment terminated secretary lindsays ws (1 page)
9 December 2008Appointment terminated secretary lindsays ws (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 07/10/08; full list of members (4 pages)
30 October 2008Return made up to 07/10/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 07/10/06; full list of members (3 pages)
3 November 2006Return made up to 07/10/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (3 pages)
12 October 2005Return made up to 07/10/05; full list of members (6 pages)
12 October 2005Return made up to 07/10/05; full list of members (6 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
15 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
21 April 2005Registered office changed on 21/04/05 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
12 October 2004Return made up to 07/10/04; full list of members (7 pages)
12 October 2004Return made up to 07/10/04; full list of members (7 pages)
23 March 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
23 March 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Company name changed lothian shelf (129) LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Company name changed lothian shelf (129) LIMITED\certificate issued on 12/11/03 (2 pages)
7 October 2003Incorporation (22 pages)
7 October 2003Incorporation (22 pages)