Company NameMWD Sports Consultancy Limited
DirectorMark William Dixon
Company StatusActive
Company NumberSC372168
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark William Dixon
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameWilliam Gordon Dixon
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address20 Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

100 at £1Mark Dixon
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2024Change of details for Mr Mark William Dixon as a person with significant control on 1 September 2023 (2 pages)
1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
20 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 February 2022Director's details changed for Mr Mark William Dixon on 1 February 2022 (2 pages)
24 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
13 November 2020Change of details for Mr Mark William Dixon as a person with significant control on 1 August 2020 (2 pages)
13 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 October 2019Change of details for Mr Mark William Dixon as a person with significant control on 26 October 2019 (2 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
3 March 2017Second filing of Confirmation Statement dated 02/02/2017 (5 pages)
3 March 2017Second filing of Confirmation Statement dated 02/02/2017 (5 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 03/03/2017
(5 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 03/03/2017
(5 pages)
10 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
28 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 February 2014Secretary's details changed for William Gordon Dixon on 15 March 2013 (1 page)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Secretary's details changed for William Gordon Dixon on 15 March 2013 (1 page)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
4 February 2014Director's details changed for Mark William Dixon on 16 March 2013 (2 pages)
4 February 2014Director's details changed for Mark William Dixon on 16 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 11 May 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 11 May 2012 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
(4 pages)
12 February 2010Appointment of Mark William Dixon as a director (3 pages)
12 February 2010Appointment of William Gordon Dixon as a secretary (3 pages)
12 February 2010Appointment of Mark William Dixon as a director (3 pages)
12 February 2010Appointment of William Gordon Dixon as a secretary (3 pages)
5 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
5 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
2 February 2010Incorporation (22 pages)
2 February 2010Incorporation (22 pages)