Company NameSport-Smart Ltd
Company StatusDissolved
Company NumberSC322370
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Karine Rosemary Burns
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Blair Atholl Gate
Glasgow
Lanarkshire
G77 5UP
Scotland
Secretary NameMr Walter Graham Burns
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.sport-smart.co.uk
Telephone07 951103827
Telephone regionMobile

Location

Registered Address7 Blair Atholl Gate
Newton Mearns
Glasgow
G77 5UP
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Financials

Year2013
Net Worth-£7,436
Cash£2,757
Current Liabilities£13,993

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2022Micro company accounts made up to 30 April 2022 (4 pages)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
2 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
2 June 2022Application to strike the company off the register (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
3 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
10 December 2020Registered 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 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
7 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 June 2018Registered 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 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Karine Rosemary Burns on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Karine Rosemary Burns on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Karine Rosemary Burns on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 27/04/09; full list of members (3 pages)
13 May 2009Return made up to 27/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Return made up to 27/04/08; full list of members (3 pages)
16 January 2009Return made up to 27/04/08; full list of members (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
27 April 2007Incorporation (12 pages)
27 April 2007Incorporation (12 pages)