2 Humbie Holdings
Kirknewton
Midlothian
EH27 8BJ
Scotland
Secretary Name | Caroline Sandra Blamire |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | Bavelaw 2 Humbie Holdings Kirknewton Midlothian EH27 8DS Scotland |
Director Name | Mr Jamie David Blamire |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Wright Gardens Bathgate West Lothian EH48 2XD Scotland |
Director Name | Mr Luke Andrew McGeechan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 80/6 Canongate Edinburgh EH8 8BZ Scotland |
Director Name | Mr William Arthur Cooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13-17 Abbotsinch Road Grangemouth FK3 9UX Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.ecossesports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3333030 |
Telephone region | Edinburgh |
Registered Address | 13-17 Abbotsinch Road Grangemouth FK3 9UX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 3 other UK companies use this postal address |
800 at £1 | David Meldrum Blamire 80.00% Ordinary A |
---|---|
100 at £1 | David Meldrum Blamire 10.00% Ordinary B |
100 at £1 | Jamie David Blamire 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £486,681 |
Cash | £256,434 |
Current Liabilities | £685,957 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 month ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 2 weeks from now) |
18 March 2021 | Delivered on: 7 April 2021 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest in and to a lease of plot 19, newbridge industrial estate, newbridge MID118923. Outstanding |
7 June 2005 | Delivered on: 13 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 September 2008 | Delivered on: 12 September 2008 Satisfied on: 8 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 19 newbridge industrial estate newbridge MID118923. Fully Satisfied |
20 August 2008 | Delivered on: 23 August 2008 Satisfied on: 8 October 2015 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. Fully Satisfied |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
13 October 2023 | Company name changed jack james group LIMITED\certificate issued on 13/10/23
|
7 July 2023 | Company name changed sportex group LIMITED\certificate issued on 07/07/23
|
7 July 2023 | Resolutions
|
16 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
1 December 2021 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
26 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
13 April 2021 | Alterations to floating charge SC2661400005 (34 pages) |
7 April 2021 | Registration of charge SC2661400005, created on 18 March 2021 (16 pages) |
19 March 2021 | Alterations to floating charge 1 (34 pages) |
8 January 2021 | Termination of appointment of William Arthur Cooke as a director on 1 January 2021 (1 page) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 September 2020 | Resolutions
|
2 July 2020 | Registered office address changed from Bavelaw, 2 Humbie Holdings Kirknewton Midlothian EH27 8DS to 13-17 Abbotsinch Road Grangemouth FK3 9UX on 2 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr William Arthur Cooke as a director on 11 December 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
14 October 2015 | Registration of charge SC2661400004, created on 8 October 2015 (8 pages) |
14 October 2015 | Registration of charge SC2661400004, created on 8 October 2015 (8 pages) |
14 October 2015 | Registration of charge SC2661400004, created on 8 October 2015 (8 pages) |
8 October 2015 | Satisfaction of charge 2 in full (4 pages) |
8 October 2015 | Satisfaction of charge 3 in full (4 pages) |
8 October 2015 | Satisfaction of charge 3 in full (4 pages) |
8 October 2015 | Satisfaction of charge 2 in full (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 April 2013 | Director's details changed for Mr Luke Andrew Mcgeechan on 7 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Jamie David Blamire on 7 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Jamie David Blamire on 7 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Director's details changed for Mr Luke Andrew Mcgeechan on 7 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Luke Andrew Mcgeechan on 7 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Jamie David Blamire on 7 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Appointment of Mr Luke Andrew Mcgeechan as a director (2 pages) |
8 January 2013 | Appointment of Mr Luke Andrew Mcgeechan as a director (2 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
19 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
12 February 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 June 2005 | Partic of mort/charge * (4 pages) |
13 June 2005 | Partic of mort/charge * (4 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2005 | Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
9 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
10 March 2005 | Company name changed long loch LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed long loch LIMITED\certificate issued on 10/03/05 (2 pages) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |