Company Name36Five A Side Football Ltd
Company StatusDissolved
Company NumberSC482186
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jamie Blamire
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wright Gardens
Bathgate
EH48 2XD
Scotland
Director NameMr Ian Gordon Ross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hallcroft Crescent
Ratho
Newbridge
EH28 8SB
Scotland
Secretary NameIan Ross
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Hallcroft Crescent
Ratho
Newbridge
EH28 8SB
Scotland

Location

Registered Address22 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

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

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 July 2015Delivered on: 24 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2020Satisfaction of charge SC4821860001 in full (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Notification of David Meldrum Blamire as a person with significant control on 18 July 2016 (2 pages)
11 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 August 2017Notification of David Meldrum Blamire as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of Ian Ro as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Ian Ross as a person with significant control on 18 July 2016 (1 page)
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 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)
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)
5 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 18 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 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
24 July 2015Registration of charge SC4821860001, created on 20 July 2015 (19 pages)
24 July 2015Registration of charge SC4821860001, created on 20 July 2015 (19 pages)
30 May 2015Registered office address changed from 37 Wright Gardens Bathgate EH482XD Scotland 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 Scotland to 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 30 May 2015 (2 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(22 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(22 pages)