Company NameSports Engineering Limited
Company StatusDissolved
Company NumberSC362178
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameMansevale Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan James Bain
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2017)
RoleAgricultural Contractor
Country of ResidenceScotland
Correspondence AddressBackhill Farmhouse
Carberry
Musselburgh
East Lothian
EH21 8QD
Scotland
Director NameMrs Jennifer Marianne Bain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressBackhill Farmhouse
Carberry
Musselburgh
East Lothian
EH21 8QD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Springfords Dundas House
Westfield Park
Eskbank
Dalkeith
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Financials

Year2011
Net Worth£152
Cash£5,999
Current Liabilities£285,104

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Notice of final meeting of creditors (4 pages)
21 December 2016Notice of final meeting of creditors (4 pages)
3 July 2014Court order notice of winding up (1 page)
3 July 2014Notice of winding up order (1 page)
3 July 2014Court order notice of winding up (1 page)
3 July 2014Notice of winding up order (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2010Director's details changed for Jennifer Marianne Bain on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Jennifer Marianne Bain on 1 July 2010 (2 pages)
8 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Alan James Bain on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Jennifer Marianne Bain on 1 July 2010 (2 pages)
8 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Alan James Bain on 1 July 2010 (2 pages)
8 September 2010Director's details changed for Alan James Bain on 1 July 2010 (2 pages)
13 August 2009Company name changed mansevale LIMITED\certificate issued on 13/08/09 (2 pages)
13 August 2009Company name changed mansevale LIMITED\certificate issued on 13/08/09 (2 pages)
6 August 2009Director appointed jennifer marianne bain (2 pages)
6 August 2009Director appointed alan james bain (2 pages)
6 August 2009Director appointed alan james bain (2 pages)
6 August 2009Director appointed jennifer marianne bain (2 pages)
6 August 2009Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 August 2009Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
6 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
30 July 2009Appointment terminated director stephen mabbott (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 July 2009Appointment terminated secretary brian reid LTD. (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 July 2009Registered office changed on 30/07/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
30 July 2009Appointment terminated secretary brian reid LTD. (1 page)
30 July 2009Registered office changed on 30/07/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
30 July 2009Appointment terminated director stephen mabbott (1 page)
6 July 2009Incorporation (18 pages)
6 July 2009Incorporation (18 pages)