Company NameSportex Group Limited
Company StatusActive
Company NumberSC266140
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Meldrum Blamire
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(11 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBavelaw
2 Humbie Holdings
Kirknewton
Midlothian
EH27 8BJ
Scotland
Secretary NameCaroline Sandra Blamire
NationalityBritish
StatusCurrent
Appointed10 March 2005(11 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressBavelaw
2 Humbie Holdings
Kirknewton
Midlothian
EH27 8DS
Scotland
Director NameMr Jamie David Blamire
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Wright Gardens
Bathgate
West Lothian
EH48 2XD
Scotland
Director NameMr Luke Andrew McGeechan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address80/6 Canongate
Edinburgh
EH8 8BZ
Scotland
Director NameMr William Arthur Cooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13-17 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.ecossesports.co.uk
Email address[email protected]
Telephone0131 3333030
Telephone regionEdinburgh

Location

Registered Address13-17 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches3 other UK companies use this postal address

Shareholders

800 at £1David Meldrum Blamire
80.00%
Ordinary A
100 at £1David Meldrum Blamire
10.00%
Ordinary B
100 at £1Jamie David Blamire
10.00%
Ordinary A

Financials

Year2014
Net Worth£486,681
Cash£256,434
Current Liabilities£685,957

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 month ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Charges

18 March 2021Delivered on: 7 April 2021
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
8 October 2015Delivered 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 2005Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 October 2023Company name changed jack james group LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
7 July 2023Company name changed sportex group LIMITED\certificate issued on 07/07/23
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-06-08
(2 pages)
16 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
1 December 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
26 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
13 April 2021Alterations to floating charge SC2661400005 (34 pages)
7 April 2021Registration of charge SC2661400005, created on 18 March 2021 (16 pages)
19 March 2021Alterations to floating charge 1 (34 pages)
8 January 2021Termination of appointment of William Arthur Cooke as a director on 1 January 2021 (1 page)
2 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
(3 pages)
2 July 2020Registered 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 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 December 2017Appointment of Mr William Arthur Cooke as a director on 11 December 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
6 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
19 May 2016Change of share class name or designation (2 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 May 2016Change of share class name or designation (2 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 October 2015Registration of charge SC2661400004, created on 8 October 2015 (8 pages)
14 October 2015Registration of charge SC2661400004, created on 8 October 2015 (8 pages)
14 October 2015Registration of charge SC2661400004, created on 8 October 2015 (8 pages)
8 October 2015Satisfaction of charge 2 in full (4 pages)
8 October 2015Satisfaction of charge 3 in full (4 pages)
8 October 2015Satisfaction of charge 3 in full (4 pages)
8 October 2015Satisfaction of charge 2 in full (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 April 2013Director's details changed for Mr Luke Andrew Mcgeechan on 7 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Jamie David Blamire on 7 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Jamie David Blamire on 7 April 2013 (2 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
10 April 2013Director's details changed for Mr Luke Andrew Mcgeechan on 7 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Luke Andrew Mcgeechan on 7 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Jamie David Blamire on 7 April 2013 (2 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
8 January 2013Appointment of Mr Luke Andrew Mcgeechan as a director (2 pages)
8 January 2013Appointment of Mr Luke Andrew Mcgeechan as a director (2 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
19 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 April 2009Return made up to 07/04/09; full list of members (4 pages)
23 April 2009Return made up to 07/04/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 May 2008Return made up to 07/04/08; full list of members (4 pages)
15 May 2008Return made up to 07/04/08; full list of members (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 April 2007Return made up to 07/04/07; full list of members (3 pages)
26 April 2007Return made up to 07/04/07; full list of members (3 pages)
12 February 2007Amended accounts made up to 31 May 2006 (6 pages)
12 February 2007Amended accounts made up to 31 May 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2006Return made up to 07/04/06; full list of members (6 pages)
11 April 2006Return made up to 07/04/06; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 June 2005Partic of mort/charge * (4 pages)
13 June 2005Partic of mort/charge * (4 pages)
8 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2005Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
9 May 2005Return made up to 07/04/05; full list of members (6 pages)
9 May 2005Return made up to 07/04/05; full list of members (6 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005New director appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
10 March 2005Company name changed long loch LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed long loch LIMITED\certificate issued on 10/03/05 (2 pages)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)