Glasgow
Lanarkshire
G52 2JH
Scotland
Secretary Name | Marcella Clarke McCallum |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Hoffman Presser |
Correspondence Address | 27 Thurston Road Hillington Lanarkshire G52 2JH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | onlysportltd.com |
---|---|
Telephone | 0141 4272233 |
Telephone region | Glasgow |
Registered Address | St Andrews House 385 Hillington Road Glasgow Strathclyde G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Ian Tierney Mccallum 100.00% Ordinary |
---|---|
1 at £1 | Marcella Clarke Mccallum 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,444 |
Cash | £10,585 |
Current Liabilities | £17,137 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 April 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
3 April 2018 | Change of details for Mr Ian Tierney Mccallum as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Registered office address changed from 111-115 Airth Drive Mosspark Glasgow Strathclyde G52 1JU to St Andrews House 385 Hillington Road Glasgow Strathclyde G52 4BL on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 111-115 Airth Drive Mosspark Glasgow Strathclyde G52 1JU to St Andrews House 385 Hillington Road Glasgow Strathclyde G52 4BL on 27 June 2016 (1 page) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 111-115 Airth Drive Mosspark Glasgow Strathclyde G52 1JU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 111-115 Airth Drive Mosspark Glasgow Strathclyde G52 1JU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 111-115 Airth Drive Mosspark Glasgow Strathclyde G52 1JU on 5 January 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
14 December 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Registered office address changed from C/O Henderson Loggie, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from C/O Henderson Loggie, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 111-115 airth drive glasgow G52 1JU united kingdom (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 111-115 airth drive glasgow G52 1JU united kingdom (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 196 mosspark drive mosspark glasgow G52 1JS (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 196 mosspark drive mosspark glasgow G52 1JS (1 page) |
30 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of debenture register (1 page) |
11 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 27 thurston road hillington glasgow G52 2JH (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 27 thurston road hillington glasgow G52 2JH (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of debenture register (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |