Company NameRevolution Sports Management Limited
Company StatusDissolved
Company NumberSC426298
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Tony Ashgar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTelford Pavilion Acre Road
Glasgow
G20 0XA
Scotland
Director NameMr Steven Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Saleem Ashgar
65.00%
Ordinary
35 at £1Steven Green
35.00%
Ordinary

Financials

Year2014
Net Worth£13,179
Cash£24,144
Current Liabilities£12,494

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Director's details changed for Mr Tony Ashgar on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Tony Ashgar on 24 November 2014 (2 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
24 March 2014Director's details changed for Mr Tony Ashgar on 17 November 2013 (2 pages)
24 March 2014Director's details changed for Mr Tony Ashgar on 17 November 2013 (2 pages)
21 March 2014Director's details changed for Mr Saleem Ashgar on 7 November 2013 (2 pages)
21 March 2014Director's details changed for Mr Saleem Ashgar on 7 November 2013 (2 pages)
21 March 2014Director's details changed for Mr Saleem Ashgar on 7 November 2013 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Director's details changed for Mr Saleem Ashgar on 17 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Saleem Ashgar on 17 February 2014 (2 pages)
3 September 2013Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB Scotland on 3 September 2013 (2 pages)
19 August 2013Termination of appointment of Steven Green as a director (1 page)
19 August 2013Termination of appointment of Steven Green as a director (1 page)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)