Company NameUnitedsportsusa Limited
DirectorFraser Gibson
Company StatusActive
Company NumberSC359051
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameFraser Gibson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address47 Wallace Street
Dumbarton
West Dunbartonshire
G82 1HL
Scotland
Director NameMr Stewart Alexander Burke
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Andrew Newman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Contact

Websitewww.unitedsportsusa.com/
Telephone0141 3320690
Telephone regionGlasgow

Location

Registered Address3/1 173 Finnieston Street
Glasgow
G3 8HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£24,818
Cash£11,381
Current Liabilities£41,433

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

8 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
13 July 2019Registered office address changed from 11 Clairmont Gardens Glasgow G3 7LW to 5 La Belle Place Glasgow G3 7LH on 13 July 2019 (1 page)
7 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
12 June 2017Termination of appointment of Andrew Newman as a director on 12 June 2017 (1 page)
12 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
12 June 2017Termination of appointment of Andrew Newman as a director on 12 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000
(4 pages)
14 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
16 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(4 pages)
16 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(4 pages)
16 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,000
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,000
(4 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,000
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
20 January 2014Registered office address changed from 47 Wallace Street Dumbarton West Dunbartonshire G82 1 Hl United Kingdom on 20 January 2014 (1 page)
20 January 2014Termination of appointment of Stewart Burke as a director (1 page)
20 January 2014Termination of appointment of Stewart Burke as a director (1 page)
20 January 2014Registered office address changed from 47 Wallace Street Dumbarton West Dunbartonshire G82 1 Hl United Kingdom on 20 January 2014 (1 page)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 December 2010Appointment of Mr Stewart Alexander Burke as a director (2 pages)
16 December 2010Appointment of Mr Andrew Newman as a director (2 pages)
16 December 2010Appointment of Mr Andrew Newman as a director (2 pages)
16 December 2010Appointment of Mr Stewart Alexander Burke as a director (2 pages)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 3,000
(4 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 3,000
(4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Fraser Gibson on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Fraser Gibson on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Fraser Gibson on 5 May 2010 (2 pages)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)