Company NameGreenfields (Allsports) UK Limited
Company StatusDissolved
Company NumberSC355236
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesPacific Shelf 1551 Limited and Allsports Construction & Maintenance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Roderick Kirk Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 26 February 2019)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address21 Antonine Road,Dullatur
Glasgow
G68 0FE
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address21 St. Swithin Street
Aberdeen
Aberdeenshire
AB10 6XB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteallsportscm.co.uk
Telephone0131 6037780
Telephone regionEdinburgh

Location

Registered AddressUnit 27/1
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1Allsports Construction & Maintenance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 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 3NX on 17 June 2016 (2 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (6 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)
27 August 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW United Kingdom on 27 August 2013 (2 pages)
24 July 2013Company name changed allsports construction & maintenance LIMITED\certificate issued on 24/07/13
  • CONNOT ‐
(3 pages)
24 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-21
(1 page)
19 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 June 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
15 March 2010Registered 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 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
8 March 2010Termination of appointment of John Rutherford as a director (2 pages)
8 March 2010Appointment of Gordon Roderick Kirk Thompson as a director (3 pages)
8 March 2010Termination of appointment of Roger Connon as a director (2 pages)
31 March 2009Company name changed pacific shelf 1551 LIMITED\certificate issued on 31/03/09 (2 pages)
18 February 2009Incorporation (31 pages)