Company NameString Sports Limited
DirectorsJordan Gray and Stuart McKinnon Lisk
Company StatusActive
Company NumberSC360488
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Previous NameP.W.P. Scotland Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Jordan Gray
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleTennis Coach
Country of ResidenceScotland
Correspondence AddressDavid Lloyd West End 242 Netherton Road
Glasgow
G13 1BJ
Scotland
Director NameMr Stuart McKinnon Lisk
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleGraduate Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDavid Lloyd West End 242 Netherton Road
Glasgow
G13 1BJ
Scotland
Secretary NameMr Stuart Lisk
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Lloyd West End 242 Netherton Road
Glasgow
G13 1BJ
Scotland

Contact

Websitepwpscotlandltd.co.uk
Telephone0141 3393996
Telephone regionGlasgow

Location

Registered AddressDavid Lloyd West End
242 Netherton Road
Glasgow
G13 1BJ
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

10 at £1Jordan Gray
50.00%
Ordinary A
10 at £1Stuart Mckinnon Lisk
50.00%
Ordinary B

Financials

Year2014
Net Worth£27
Cash£100
Current Liabilities£15,792

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

24 August 2020Delivered on: 15 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

15 September 2020Registration of charge SC3604880001, created on 24 August 2020 (18 pages)
6 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 September 2017Registered office address changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL to David Lloyd West End 242 Netherton Road Glasgow G13 1BJ on 21 September 2017 (1 page)
21 September 2017Director's details changed for Mr Stuart Mckinnon Lisk on 7 September 2017 (2 pages)
21 September 2017Change of details for Mr Stuart Mckinnon Lisk as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Change of details for Mr Stuart Mckinnon Lisk as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Secretary's details changed for Mr Stuart Lisk on 7 September 2017 (1 page)
21 September 2017Secretary's details changed for Mr Stuart Lisk on 7 September 2017 (1 page)
21 September 2017Change of details for Mr Jordan Gray as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Jordan Gray on 7 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Stuart Mckinnon Lisk on 7 September 2017 (2 pages)
21 September 2017Registered office address changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL to David Lloyd West End 242 Netherton Road Glasgow G13 1BJ on 21 September 2017 (1 page)
21 September 2017Change of details for Mr Jordan Gray as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Jordan Gray on 7 September 2017 (2 pages)
27 July 2017Notification of Jordan Gray as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Stuart Mckinnon Lisk as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Stuart Mckinnon Lisk as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jordan Gray as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(6 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Company name changed P.W.P. scotland LTD\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Company name changed P.W.P. scotland LTD\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20
(6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20
(6 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20
(6 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20
(6 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20
(6 pages)
8 May 2014Director's details changed for Mr Jordan Gray on 2 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Jordan Gray on 2 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Jordan Gray on 2 April 2014 (2 pages)
29 November 2013Director's details changed for Mr Stuart Lisk on 27 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Stuart Lisk on 27 November 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 June 2013Director's details changed for Mr Jordan Gray on 20 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Jordan Gray on 20 May 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 20
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 20
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 April 2012Amended accounts made up to 31 March 2011 (6 pages)
24 April 2012Amended accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Register inspection address has been changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL Scotland (1 page)
27 June 2011Registered office address changed from 7 Burnside Bearsden G61 4PX Uk on 27 June 2011 (1 page)
27 June 2011Register inspection address has been changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL Scotland (1 page)
27 June 2011Registered office address changed from 7 Burnside Bearsden G61 4PX Uk on 27 June 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
25 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
30 June 2010Director's details changed for Jordan Gray on 1 June 2010 (2 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Secretary's details changed for Stuart Lisk on 1 June 2010 (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Director's details changed for Mr Stuart Lisk on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Stuart Lisk on 1 June 2010 (1 page)
30 June 2010Director's details changed for Jordan Gray on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Stuart Lisk on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Stuart Lisk on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Jordan Gray on 1 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Stuart Lisk on 1 June 2010 (1 page)
30 June 2010Register inspection address has been changed (1 page)
1 June 2009Incorporation (14 pages)
1 June 2009Incorporation (14 pages)