Company NameOnly Sport Limited
DirectorIan Tierney McCallum
Company StatusActive
Company NumberSC282135
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ian Tierney McCallum
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Thurston Road
Glasgow
Lanarkshire
G52 2JH
Scotland
Secretary NameMarcella Clarke McCallum
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleHoffman Presser
Correspondence Address27 Thurston Road
Hillington
Lanarkshire
G52 2JH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteonlysportltd.com
Telephone0141 4272233
Telephone regionGlasgow

Location

Registered AddressSt Andrews House
385 Hillington Road
Glasgow
Strathclyde
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1Ian Tierney Mccallum
100.00%
Ordinary
1 at £1Marcella Clarke Mccallum
0.00%
Ordinary

Financials

Year2014
Net Worth£28,444
Cash£10,585
Current Liabilities£17,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

24 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
25 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
3 April 2018Change of details for Mr Ian Tierney Mccallum as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Registered 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 2016Registered 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 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,002
(4 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,002
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,002
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,002
(4 pages)
5 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,002
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,002
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 25,002
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 25,002
(3 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Registered office address changed from C/O Henderson Loggie, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 March 2012 (1 page)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from C/O Henderson Loggie, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 111-115 airth drive glasgow G52 1JU united kingdom (1 page)
18 September 2008Registered office changed on 18/09/2008 from 111-115 airth drive glasgow G52 1JU united kingdom (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Return made up to 24/03/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from 196 mosspark drive mosspark glasgow G52 1JS (1 page)
30 June 2008Registered office changed on 30/06/2008 from 196 mosspark drive mosspark glasgow G52 1JS (1 page)
30 June 2008Return made up to 24/03/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 May 2006Return made up to 24/03/06; full list of members (2 pages)
30 May 2006Return made up to 24/03/06; full list of members (2 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Registered office changed on 02/05/06 from: 27 thurston road hillington glasgow G52 2JH (1 page)
2 May 2006Registered office changed on 02/05/06 from: 27 thurston road hillington glasgow G52 2JH (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of debenture register (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005Director resigned (1 page)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)