Company Name36Five A Side Ltd
DirectorJamie Blamire
Company StatusActive
Company NumberSC454219
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Jamie Blamire
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wright Gardens
Bathgate
Eh482
Secretary NameIan Ross
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Hallcroft Crescent
Ratho
Newbridge
EH28 8SB
Scotland
Director NameMr Ian Gordon Ross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hallcroft Crescent
Ratho
Newbridge
Midlothian
EH28 8SB
Scotland

Location

Registered Address13-17 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ian Ross
50.00%
Ordinary
50 at £1Jamie Blamire
50.00%
Ordinary

Financials

Year2014
Net Worth-£150
Current Liabilities£274,870

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

18 March 2021Delivered on: 7 April 2021
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 7 April 2021
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the subjects known as and forming houston road industrial estate, livingston (otherwise known as 22 shairps business centre, houston road, livingston EH54 5FD) registered in the land register of scotland under title number WLN34755.
Outstanding
8 September 2014Delivered on: 12 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects at houston road industrial estate, livingston otherwise known as 22 shairps business centre, houston road, livingston (title number WLN34755).
Outstanding
14 August 2014Delivered on: 29 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 March 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
27 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 April 2021Alterations to floating charge SC4542190004 (34 pages)
7 April 2021Registration of charge SC4542190004, created on 18 March 2021 (16 pages)
7 April 2021Registration of charge SC4542190003, created on 24 March 2021 (14 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 March 2021Alterations to floating charge SC4542190001 (34 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
14 January 2021Confirmation statement made on 10 July 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2020Registered office address changed from 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD to 13-17 Abbotsinch Road Grangemouth FK3 9UX on 2 July 2020 (1 page)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Cessation of Ian Ro as a person with significant control on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 August 2017Notification of David Meldrum Blamire as a person with significant control on 18 July 2016 (2 pages)
11 August 2017Cessation of Ian Ross as a person with significant control on 18 July 2016 (1 page)
11 August 2017Notification of David Meldrum Blamire as a person with significant control on 11 August 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 September 2016Termination of appointment of Ian Ross as a secretary on 18 July 2016 (1 page)
13 September 2016Termination of appointment of Ian Ross as a secretary on 18 July 2016 (1 page)
13 September 2016Termination of appointment of Ian Gordon Ross as a director on 18 July 2016 (1 page)
13 September 2016Termination of appointment of Ian Gordon Ross as a director on 18 July 2016 (1 page)
5 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
10 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
4 August 2015Appointment of Mr Ian Gordon Ross as a director on 1 July 2015 (2 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Appointment of Mr Ian Gordon Ross as a director on 1 July 2015 (2 pages)
4 August 2015Appointment of Mr Ian Gordon Ross as a director on 1 July 2015 (2 pages)
30 May 2015Registered office address changed from 37 Wright Gardens Bathgate EH482XD to 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 37 Wright Gardens Bathgate EH482XD to 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 30 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 September 2014Registration of charge SC4542190002, created on 8 September 2014 (8 pages)
12 September 2014Registration of charge SC4542190002, created on 8 September 2014 (8 pages)
12 September 2014Registration of charge SC4542190002, created on 8 September 2014 (8 pages)
29 August 2014Registration of charge SC4542190001, created on 14 August 2014 (17 pages)
29 August 2014Registration of charge SC4542190001, created on 14 August 2014 (17 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(21 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(21 pages)