Company NameAllsports Construction & Maintenance Limited
Company StatusActive
Company NumberSC291456
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 7 months ago)
Previous NamesAllsports Construction & Maintenance Ltd and Greenfields (Allsports) UK Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon Roderick Kirk Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Secretary NameJacqueline Barr
NationalityBritish
StatusCurrent
Appointed13 May 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleAir Crew
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameJacqueline Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 27/1 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NZ
Scotland
Director NameEric Peter Daliere
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence Address7445 Cote-De-Liesse, Suite 200
Montreal
Quebec H4t 1g2
Canada
Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NamePaul Andrew Ian Thom
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(18 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameMr Robert Ralston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address9 Barraston Holdings
Torrance
Glasgow
G64 4DW
Scotland
Director NameMr Robert Gillespie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address10 Barraston Holdings
Torrance
Glasgow
G64 4DW
Scotland
Secretary NameMr Gordon Roderick Kirk Thompson
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address21 Antonine Rd
Dullatur
Glasgow
North Lanarkshire
G68 0FE
Scotland
Director NameMr Brian Hamilton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2007)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address7 Barraston Holdings
Torrance
Glasgow
Lanarkshire
G64 4DW
Scotland
Director NameArnoud Van Egmond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address3 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
Director NameMr Christopher Raymond Dale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr Paul Andrew Ian Thom
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 August 2016)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressUnit 27/1 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NZ
Scotland
Director NameDaniel Jamieson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27/1 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NZ
Scotland
Director NameMr Garry John O'Hagan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27/1 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NZ
Scotland
Director NameMr Scott Robert Lindsay
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2020(14 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 27/1 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NZ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteallsportscm.co.uk
Telephone0131 6037780
Telephone regionEdinburgh

Location

Registered Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gordon Roderick Kirk Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£346,428
Cash£544,380
Current Liabilities£1,171,523

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 Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

1 May 2020Delivered 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 2015Delivered on: 20 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 November 2013Delivered 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 2007Delivered 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

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 June 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
7 March 2022Current accounting period shortened from 29 June 2021 to 31 December 2020 (1 page)
16 November 2021Change of details for Mr Gordon Roderick Kirk Thompson as a person with significant control on 19 December 2017 (2 pages)
16 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
2 September 2021Previous accounting period extended from 30 December 2020 to 29 June 2021 (1 page)
3 August 2021Appointment of Mr Robert Walter Stewart as a director on 11 June 2021 (2 pages)
3 March 2021Registered 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 2021Termination of appointment of Scott Robert Lindsay as a director on 18 December 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Garry John O'hagan as a director on 27 March 2020 (1 page)
12 May 2020Registration of charge SC2914560004, created on 1 May 2020 (17 pages)
20 January 2020Termination of appointment of Daniel Jamieson as a director on 1 January 2020 (1 page)
20 January 2020Appointment of Mr Scott Robert Lindsay as a director on 1 January 2020 (2 pages)
17 January 2020Appointment of Mr Garry John O'hagan as a director on 2 December 2019 (2 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
20 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 January 2018Appointment of Eric Peter Daliere as a director on 19 December 2017 (3 pages)
18 January 2018Notification of Tarkett as a person with significant control on 19 December 2017 (4 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 August 2017Appointment of Daniel Jamieson as a director on 1 August 2017 (3 pages)
22 August 2017Appointment of Daniel Jamieson as a director on 1 August 2017 (3 pages)
11 November 2016Satisfaction of charge SC2914560002 in full (4 pages)
11 November 2016Satisfaction of charge SC2914560002 in full (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 September 2016Termination of appointment of Paul Andrew Ian Thom as a director on 22 August 2016 (2 pages)
9 September 2016Appointment of Jacqueline Barr as a director on 22 August 2016 (3 pages)
9 September 2016Appointment of Jacqueline Barr as a director on 22 August 2016 (3 pages)
9 September 2016Termination of appointment of Paul Andrew Ian Thom as a director on 22 August 2016 (2 pages)
17 June 2016Registered 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 2016Registered 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 2016Satisfaction of charge 1 in full (4 pages)
23 April 2016Satisfaction of charge 1 in full (4 pages)
20 November 2015Registration of charge SC2914560003, created on 6 November 2015 (19 pages)
20 November 2015Registration of charge SC2914560003, created on 6 November 2015 (19 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Termination of appointment of Christopher Raymond Dale as a director on 13 July 2015 (2 pages)
28 July 2015Termination of appointment of Christopher Raymond Dale as a director on 13 July 2015 (2 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 November 2013Registration of charge 2914560002 (18 pages)
15 November 2013Registration of charge 2914560002 (18 pages)
29 October 2013Registered office address changed from Suite 14 Buchanan Business Park Cumbernauld Road Glasgow Lanarkshire G33 6HZ on 29 October 2013 (1 page)
29 October 2013Secretary's details changed for Jacqueline Barr on 9 October 2013 (1 page)
29 October 2013Secretary's details changed for Jacqueline Barr on 9 October 2013 (1 page)
29 October 2013Secretary's details changed for Jacqueline Barr on 9 October 2013 (1 page)
29 October 2013Director's details changed for Gordon Roderick Kirk Thompson on 9 October 2013 (2 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Director's details changed for Gordon Roderick Kirk Thompson on 9 October 2013 (2 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Director's details changed for Gordon Roderick Kirk Thompson on 9 October 2013 (2 pages)
29 October 2013Registered office address changed from Suite 14 Buchanan Business Park Cumbernauld Road Glasgow Lanarkshire G33 6HZ on 29 October 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-21
(1 page)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-21
(1 page)
24 July 2013Company name changed greenfields (allsports) uk LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
24 July 2013Company name changed greenfields (allsports) uk LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
7 June 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 7 June 2013 (2 pages)
30 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Appointment of Mr Paul Andrew Ian Thom as a director (2 pages)
26 August 2011Appointment of Mr Paul Andrew Ian Thom as a director (2 pages)
1 November 2010Termination of appointment of Arnoud Van Egmond as a director (1 page)
1 November 2010Termination of appointment of Arnoud Van Egmond as a director (1 page)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
19 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 December 2009Director's details changed for Gordon Roderick Kirk Thompson on 10 October 2009 (2 pages)
16 December 2009Secretary's details changed for Jacqueline Barr on 10 October 2009 (1 page)
16 December 2009Secretary's details changed for Jacqueline Barr on 10 October 2009 (1 page)
16 December 2009Director's details changed for Gordon Roderick Kirk Thompson on 10 October 2009 (2 pages)
16 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 December 2009Appointment of Mr Christopher Raymond Dale as a director (2 pages)
13 December 2009Appointment of Arnoud Van Egmond as a director (2 pages)
13 December 2009Appointment of Arnoud Van Egmond as a director (2 pages)
13 December 2009Appointment of Mr Christopher Raymond Dale as a director (2 pages)
31 March 2009Company name changed allsports construction & maintenance LTD\certificate issued on 31/03/09 (2 pages)
31 March 2009Company name changed allsports construction & maintenance LTD\certificate issued on 31/03/09 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 October 2008Return made up to 10/10/08; full list of members (4 pages)
24 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 June 2008Secretary appointed jacqueline barr (2 pages)
5 June 2008Secretary appointed jacqueline barr (2 pages)
22 May 2008Appointment terminated secretary gordon thompson (1 page)
22 May 2008Appointment terminated director robert gillespie (1 page)
22 May 2008Appointment terminated director robert ralston (1 page)
22 May 2008Appointment terminated director robert gillespie (1 page)
22 May 2008Appointment terminated secretary gordon thompson (1 page)
22 May 2008Appointment terminated director robert ralston (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 10/10/07; full list of members (3 pages)
12 February 2008Return made up to 10/10/07; full list of members (3 pages)
12 February 2008Director resigned (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
11 July 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Return made up to 10/10/06; full list of members; amend (3 pages)
16 May 2007Return made up to 10/10/06; full list of members; amend (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 10/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 10/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 21 antonine rd, dullatur glasgow north lanarkshire G68 0FE (1 page)
28 March 2006Registered office changed on 28/03/06 from: 21 antonine rd, dullatur glasgow north lanarkshire G68 0FE (1 page)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
10 October 2005Incorporation (13 pages)
10 October 2005Incorporation (13 pages)