Dumbarton
West Dunbartonshire
G82 1HL
Scotland
Director Name | Mr Stewart Alexander Burke |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Andrew Newman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clairmont Gardens Glasgow G3 7LW Scotland |
Website | www.unitedsportsusa.com/ |
---|---|
Telephone | 0141 3320690 |
Telephone region | Glasgow |
Registered Address | 3/1 173 Finnieston Street Glasgow G3 8HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£24,818 |
Cash | £11,381 |
Current Liabilities | £41,433 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
8 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
13 July 2019 | Registered 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 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
12 June 2017 | Termination of appointment of Andrew Newman as a director on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
12 June 2017 | Termination of appointment of Andrew Newman as a director on 12 June 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (11 pages) |
16 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
20 January 2014 | Registered office address changed from 47 Wallace Street Dumbarton West Dunbartonshire G82 1 Hl United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Stewart Burke as a director (1 page) |
20 January 2014 | Termination of appointment of Stewart Burke as a director (1 page) |
20 January 2014 | Registered office address changed from 47 Wallace Street Dumbarton West Dunbartonshire G82 1 Hl United Kingdom on 20 January 2014 (1 page) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 December 2010 | Appointment of Mr Stewart Alexander Burke as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew Newman as a director (2 pages) |
16 December 2010 | Appointment of Mr Andrew Newman as a director (2 pages) |
16 December 2010 | Appointment of Mr Stewart Alexander Burke as a director (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Fraser Gibson on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Fraser Gibson on 5 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Fraser Gibson on 5 May 2010 (2 pages) |
5 May 2009 | Incorporation (12 pages) |
5 May 2009 | Incorporation (12 pages) |