Company NameSoccer 1st Ltd.
Company StatusDissolved
Company NumberSC297133
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Thomas McGinn Robertson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address204 Wilton Road
Carluke
Lanarkshire
ML8 4LN
Scotland
Secretary NameThomas McGinn Robertson
NationalityBritish
StatusClosed
Appointed24 March 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address76 Waterloo Street
Glasgow
G2 7AT
Scotland
Director NameRobert Disbury
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleTeamworker
Correspondence Address10 Lochmaben Drive
Larbert
Stirlingshire
FK5 4UT
Scotland
Secretary NameRobert Disbury
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleTeamwear
Correspondence Address10 Lochmaben Drive
Larbert
Stirlingshire
FK5 4UT
Scotland
Director NameMr David Ronald MacDonald
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/4 2 Great George Lane
Glasgow
G12
Scotland
Secretary NameMr David Ronald MacDonald
NationalityBritish
StatusResigned
Appointed02 October 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/4 2 Great George Lane
Glasgow
G12
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.football1st.com
Email address[email protected]
Telephone01698 760950
Telephone regionMotherwell

Location

Registered Address76 Waterloo Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Thomas Mcginn Robertson
100.00%
Ordinary A

Financials

Year2014
Turnover£477,339
Gross Profit£162,259
Net Worth-£80,975
Current Liabilities£168,159

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
6 December 2014Compulsory strike-off action has been suspended (1 page)
6 December 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
7 June 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
29 May 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
21 June 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
21 June 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
10 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
16 November 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
14 October 2010Total exemption full accounts made up to 31 May 2008 (12 pages)
14 October 2010Total exemption full accounts made up to 31 May 2008 (12 pages)
28 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Thomas Mcginn Robertson on 14 February 2010 (2 pages)
26 September 2010Director's details changed for Thomas Mcginn Robertson on 14 February 2010 (2 pages)
8 August 2010Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
8 August 2010Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
22 April 2010Appointment of Thomas Mcginn Robertson as a secretary (3 pages)
22 April 2010Termination of appointment of David Macdonald as a secretary (2 pages)
22 April 2010Appointment of Thomas Mcginn Robertson as a secretary (3 pages)
22 April 2010Termination of appointment of David Macdonald as a secretary (2 pages)
1 June 2009Return made up to 14/02/08; full list of members (4 pages)
1 June 2009Return made up to 14/02/08; full list of members (4 pages)
17 November 2008Ad 07/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 November 2008Ad 07/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 November 2008Appointment terminated director david macdonald (1 page)
7 November 2008Appointment terminated director david macdonald (1 page)
29 October 2008Appointment terminated director and secretary robert disbury (1 page)
29 October 2008Appointment terminated director and secretary robert disbury (1 page)
14 October 2008Director and secretary appointed david macdonald (2 pages)
14 October 2008Director and secretary appointed david macdonald (2 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 July 2007Return made up to 14/02/07; full list of members (2 pages)
2 July 2007Return made up to 14/02/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
12 February 2007Registered office changed on 12/02/07 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page)
12 February 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
12 February 2007Registered office changed on 12/02/07 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page)
31 May 2006Partic of mort/charge * (4 pages)
31 May 2006Partic of mort/charge * (4 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
14 February 2006Incorporation (16 pages)
14 February 2006Incorporation (16 pages)