Glasgow
Lanarkshire
G77 5UP
Scotland
Secretary Name | Mr Walter Graham Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Blair Atholl Gate Newton Mearns Glasgow G77 5UP Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sport-smart.co.uk |
---|---|
Telephone | 07 951103827 |
Telephone region | Mobile |
Registered Address | 7 Blair Atholl Gate Newton Mearns Glasgow G77 5UP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Year | 2013 |
---|---|
Net Worth | -£7,436 |
Cash | £2,757 |
Current Liabilities | £13,993 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
2 June 2022 | Application to strike the company off the register (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
3 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
10 December 2020 | Registered office address changed from C/O D.Grant Anderson & Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to 7 Blair Atholl Gate Newton Mearns Glasgow G77 5UP on 10 December 2020 (1 page) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O D.Grant Anderson & Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 7 June 2018 (1 page) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Karine Rosemary Burns on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Karine Rosemary Burns on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Karine Rosemary Burns on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 January 2009 | Return made up to 27/04/08; full list of members (3 pages) |
16 January 2009 | Return made up to 27/04/08; full list of members (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (12 pages) |
27 April 2007 | Incorporation (12 pages) |