Edinburgh
EH3 7HW
Scotland
Secretary Name | Jacqueline Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Air Crew |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Director Name | Jacqueline Barr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ Scotland |
Director Name | Eric Peter Daliere |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 7445 Cote-De-Liesse, Suite 200 Montreal Quebec H4t 1g2 Canada |
Director Name | Mr Robert Walter Stewart |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Director Name | Paul Andrew Ian Thom |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(18 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Director Name | Mr Robert Ralston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Barraston Holdings Torrance Glasgow G64 4DW Scotland |
Director Name | Mr Robert Gillespie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Barraston Holdings Torrance Glasgow G64 4DW Scotland |
Secretary Name | Mr Gordon Roderick Kirk Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Antonine Rd Dullatur Glasgow North Lanarkshire G68 0FE Scotland |
Director Name | Mr Brian Hamilton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2007) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Barraston Holdings Torrance Glasgow Lanarkshire G64 4DW Scotland |
Director Name | Arnoud Van Egmond |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 3 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Director Name | Mr Christopher Raymond Dale |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Director Name | Mr Paul Andrew Ian Thom |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2016) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ Scotland |
Director Name | Daniel Jamieson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ Scotland |
Director Name | Mr Garry John O'Hagan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ Scotland |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | allsportscm.co.uk |
---|---|
Telephone | 0131 6037780 |
Telephone region | Edinburgh |
Registered Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gordon Roderick Kirk Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,428 |
Cash | £544,380 |
Current Liabilities | £1,171,523 |
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 | 10 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
1 May 2020 | Delivered on: 12 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
6 November 2015 | Delivered on: 20 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 November 2013 | Delivered on: 15 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 April 2007 | Delivered on: 1 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
14 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 March 2022 | Current accounting period shortened from 29 June 2021 to 31 December 2020 (1 page) |
16 November 2021 | Change of details for Mr Gordon Roderick Kirk Thompson as a person with significant control on 19 December 2017 (2 pages) |
16 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
2 September 2021 | Previous accounting period extended from 30 December 2020 to 29 June 2021 (1 page) |
3 August 2021 | Appointment of Mr Robert Walter Stewart as a director on 11 June 2021 (2 pages) |
3 March 2021 | Registered office address changed from Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ to 3 Melville Crescent Edinburgh EH3 7HW on 3 March 2021 (1 page) |
11 January 2021 | Termination of appointment of Scott Robert Lindsay as a director on 18 December 2020 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Garry John O'hagan as a director on 27 March 2020 (1 page) |
12 May 2020 | Registration of charge SC2914560004, created on 1 May 2020 (17 pages) |
20 January 2020 | Termination of appointment of Daniel Jamieson as a director on 1 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Scott Robert Lindsay as a director on 1 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Garry John O'hagan as a director on 2 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
20 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
18 January 2018 | Resolutions
|
18 January 2018 | Appointment of Eric Peter Daliere as a director on 19 December 2017 (3 pages) |
18 January 2018 | Notification of Tarkett as a person with significant control on 19 December 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Appointment of Daniel Jamieson as a director on 1 August 2017 (3 pages) |
22 August 2017 | Appointment of Daniel Jamieson as a director on 1 August 2017 (3 pages) |
11 November 2016 | Satisfaction of charge SC2914560002 in full (4 pages) |
11 November 2016 | Satisfaction of charge SC2914560002 in full (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Paul Andrew Ian Thom as a director on 22 August 2016 (2 pages) |
9 September 2016 | Appointment of Jacqueline Barr as a director on 22 August 2016 (3 pages) |
9 September 2016 | Appointment of Jacqueline Barr as a director on 22 August 2016 (3 pages) |
9 September 2016 | Termination of appointment of Paul Andrew Ian Thom as a director on 22 August 2016 (2 pages) |
17 June 2016 | Registered office address changed from Unit 4a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Unit 4a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ on 17 June 2016 (2 pages) |
23 April 2016 | Satisfaction of charge 1 in full (4 pages) |
23 April 2016 | Satisfaction of charge 1 in full (4 pages) |
20 November 2015 | Registration of charge SC2914560003, created on 6 November 2015 (19 pages) |
20 November 2015 | Registration of charge SC2914560003, created on 6 November 2015 (19 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Termination of appointment of Christopher Raymond Dale as a director on 13 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Christopher Raymond Dale as a director on 13 July 2015 (2 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 November 2013 | Registration of charge 2914560002 (18 pages) |
15 November 2013 | Registration of charge 2914560002 (18 pages) |
29 October 2013 | Registered office address changed from Suite 14 Buchanan Business Park Cumbernauld Road Glasgow Lanarkshire G33 6HZ on 29 October 2013 (1 page) |
29 October 2013 | Secretary's details changed for Jacqueline Barr on 9 October 2013 (1 page) |
29 October 2013 | Secretary's details changed for Jacqueline Barr on 9 October 2013 (1 page) |
29 October 2013 | Secretary's details changed for Jacqueline Barr on 9 October 2013 (1 page) |
29 October 2013 | Director's details changed for Gordon Roderick Kirk Thompson on 9 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Gordon Roderick Kirk Thompson on 9 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Gordon Roderick Kirk Thompson on 9 October 2013 (2 pages) |
29 October 2013 | Registered office address changed from Suite 14 Buchanan Business Park Cumbernauld Road Glasgow Lanarkshire G33 6HZ on 29 October 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Company name changed greenfields (allsports) uk LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed greenfields (allsports) uk LIMITED\certificate issued on 24/07/13
|
7 June 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 7 June 2013 (2 pages) |
30 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Appointment of Mr Paul Andrew Ian Thom as a director (2 pages) |
26 August 2011 | Appointment of Mr Paul Andrew Ian Thom as a director (2 pages) |
1 November 2010 | Termination of appointment of Arnoud Van Egmond as a director (1 page) |
1 November 2010 | Termination of appointment of Arnoud Van Egmond as a director (1 page) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
19 July 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 December 2009 | Director's details changed for Gordon Roderick Kirk Thompson on 10 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Jacqueline Barr on 10 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Jacqueline Barr on 10 October 2009 (1 page) |
16 December 2009 | Director's details changed for Gordon Roderick Kirk Thompson on 10 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Appointment of Mr Christopher Raymond Dale as a director (2 pages) |
13 December 2009 | Appointment of Arnoud Van Egmond as a director (2 pages) |
13 December 2009 | Appointment of Arnoud Van Egmond as a director (2 pages) |
13 December 2009 | Appointment of Mr Christopher Raymond Dale as a director (2 pages) |
31 March 2009 | Company name changed allsports construction & maintenance LTD\certificate issued on 31/03/09 (2 pages) |
31 March 2009 | Company name changed allsports construction & maintenance LTD\certificate issued on 31/03/09 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Secretary appointed jacqueline barr (2 pages) |
5 June 2008 | Secretary appointed jacqueline barr (2 pages) |
22 May 2008 | Appointment terminated secretary gordon thompson (1 page) |
22 May 2008 | Appointment terminated director robert gillespie (1 page) |
22 May 2008 | Appointment terminated director robert ralston (1 page) |
22 May 2008 | Appointment terminated director robert gillespie (1 page) |
22 May 2008 | Appointment terminated secretary gordon thompson (1 page) |
22 May 2008 | Appointment terminated director robert ralston (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
12 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Return made up to 10/10/06; full list of members; amend (3 pages) |
16 May 2007 | Return made up to 10/10/06; full list of members; amend (3 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 10/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 10/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 21 antonine rd, dullatur glasgow north lanarkshire G68 0FE (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 21 antonine rd, dullatur glasgow north lanarkshire G68 0FE (1 page) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (13 pages) |
10 October 2005 | Incorporation (13 pages) |