Glasgow
G68 0FE
Scotland
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | John Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 St. Swithin Street Aberdeen Aberdeenshire AB10 6XB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 70 Wellington Street Glasgow G2 6SB Scotland |
Website | allsportscm.co.uk |
---|---|
Telephone | 0131 6037780 |
Telephone region | Edinburgh |
Registered Address | Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1 at £1 | Allsports Construction & Maintenance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 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 3NX on 17 June 2016 (2 pages) |
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 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) |
27 August 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW United Kingdom on 27 August 2013 (2 pages) |
24 July 2013 | Company name changed allsports construction & maintenance LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Resolutions
|
19 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 June 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 March 2010 (1 page) |
15 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
8 March 2010 | Termination of appointment of John Rutherford as a director (2 pages) |
8 March 2010 | Appointment of Gordon Roderick Kirk Thompson as a director (3 pages) |
8 March 2010 | Termination of appointment of Roger Connon as a director (2 pages) |
31 March 2009 | Company name changed pacific shelf 1551 LIMITED\certificate issued on 31/03/09 (2 pages) |
18 February 2009 | Incorporation (31 pages) |