Company NameWrightsport Limited
Company StatusActive
Company NumberSC386320
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Previous NameMacnewco Three Hundred And Four Limited

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 Brian Leo McGee
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Davaar Place
Newton Mearns
Glasgow
G77 6ST
Scotland
Director NameMrs Linda McGee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address4 Davaar Place
Newton Mearns
Glasgow
G77 6ST
Scotland
Director NameMr Craig McGee
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address4 Davaar Place
Newton Mearns
Glasgow
G77 6ST
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
Scotland
G2 4JL
Director NameMr Robert Hamilton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleMulti Sport Development
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed01 October 2010(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address4 Davaar Place
Newton Mearns
Glasgow
G77 6ST
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£84,366
Cash£12,060
Current Liabilities£135,873

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

16 November 2023Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page)
16 November 2023Registered office address changed from Profit Counts Ltd 13 Glasgow Road Paisley PA1 3QS Scotland to 4 Davaar Place Newton Mearns Glasgow G77 6st on 16 November 2023 (1 page)
16 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
22 September 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
20 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 August 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
2 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
8 October 2020Change of details for Mr Craig Mcgee as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Registered office address changed from 4a Burnfield Avenue Burnfield House Glasgow G46 7TL Scotland to Profit Counts Ltd 13 Glasgow Road Paisley PA1 3QS on 8 October 2020 (1 page)
17 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
14 August 2018Director's details changed for Mr Craig Mcgee on 14 August 2018 (2 pages)
14 August 2018Registered office address changed from 4 Davaar Place Newton Mearns Glasgow G77 6st to 4a Burnfield Avenue Burnfield House Glasgow G46 7TL on 14 August 2018 (1 page)
14 August 2018Change of details for Mr Craig Mcgee as a person with significant control on 14 August 2018 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
26 July 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
26 July 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
29 June 2017Change of details for Mr Craig Mcgee as a person with significant control on 17 May 2017 (2 pages)
29 June 2017Change of details for Mr Craig Mcgee as a person with significant control on 17 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Craig Mcgee on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Craig Mcgee on 8 May 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
30 June 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
20 June 2012Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 20 June 2012 (1 page)
20 June 2012Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 20 June 2012 (1 page)
30 April 2012Termination of appointment of Macdonalds as a secretary (2 pages)
30 April 2012Termination of appointment of Macdonalds as a secretary (2 pages)
28 February 2012Appointment of Mr Craig Mcgee as a director (2 pages)
28 February 2012Appointment of Mr Craig Mcgee as a director (2 pages)
23 February 2012Termination of appointment of Robert Hamilton as a director (2 pages)
23 February 2012Termination of appointment of Robert Hamilton as a director (2 pages)
22 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 October 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
31 October 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2011Appointment of Brian Leo Mcgee as a director (3 pages)
3 February 2011Termination of appointment of Joyce White as a director (2 pages)
3 February 2011Termination of appointment of Joyce White as a director (2 pages)
3 February 2011Appointment of Linda Mcgee as a director (3 pages)
3 February 2011Appointment of Brian Leo Mcgee as a director (3 pages)
3 February 2011Appointment of Linda Mcgee as a director (3 pages)
3 February 2011Appointment of Mr Robert Hamilton as a director (3 pages)
3 February 2011Appointment of Mr Robert Hamilton as a director (3 pages)
23 December 2010Company name changed macnewco three hundred and four LIMITED\certificate issued on 23/12/10
  • CONNOT ‐
(3 pages)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
23 December 2010Company name changed macnewco three hundred and four LIMITED\certificate issued on 23/12/10
  • CONNOT ‐
(3 pages)
1 October 2010Incorporation (54 pages)
1 October 2010Incorporation (54 pages)