Company NameBulldog-Sports Ltd
DirectorJaimie Longmuir
Company StatusActive
Company NumberSC449962
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Jaimie Longmuir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mill Road
Irvine
KA12 0JP
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jaimie Longmuir
100.00%
Ordinary

Financials

Year2014
Net Worth£607
Current Liabilities£43,355

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

28 June 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
21 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
6 April 2023Registered office address changed from 81 Mill Road Irvine KA12 0JP Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 6 April 2023 (1 page)
10 November 2022Total exemption full accounts made up to 31 August 2022 (12 pages)
10 August 2022Registered office address changed from 122 Prestwick Road Ayr KA8 8NP Scotland to 81 Mill Road Irvine KA12 0JP on 10 August 2022 (1 page)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 30 Miller Road Ayr KA7 2AY to 122 Prestwick Road Ayr KA8 8NP on 8 April 2021 (1 page)
12 October 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 February 2018Cessation of Jaimie Longmuir as a person with significant control on 31 August 2016 (1 page)
5 February 2018Notification of Tre Kronor Ltd as a person with significant control on 31 August 2016 (2 pages)
23 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Director's details changed for Mr Jaimie Longmuir on 30 April 2015 (2 pages)
18 May 2015Director's details changed for Mr Jaimie Longmuir on 30 April 2015 (2 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
5 March 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
5 March 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
14 May 2013Incorporation (22 pages)
14 May 2013Incorporation (22 pages)