Grangemouth
FK3 9UX
Scotland
Director Name | Mr David Meldrum Blamire |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Humbie Holdings Kirknewton Midlothian EH27 8DS Scotland |
Director Name | Mr Luke Andrew McGeechan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-17 Abbotsinch Road Grangemouth FK3 9UX Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 13-17 Abbotsinch Road Grangemouth FK3 9UX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 March 2021 | Delivered on: 7 April 2021 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
3 May 2016 | Delivered on: 13 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 January 2024 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
19 December 2023 | Director's details changed for Mr Luke Andrew Mcgeechan on 26 September 2022 (2 pages) |
19 December 2023 | Director's details changed for Mr Jamie David Blamire on 7 April 2016 (2 pages) |
26 October 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
13 October 2023 | Company name changed sportex group (holdings uk) LIMITED\certificate issued on 13/10/23
|
13 October 2023 | Company name changed sportex group LIMITED\certificate issued on 13/10/23
|
15 September 2023 | Resolutions
|
7 July 2023 | Resolutions
|
7 July 2023 | Company name changed jack james group LIMITED\certificate issued on 07/07/23
|
16 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
13 April 2021 | Alterations to floating charge SC5304780002 (34 pages) |
7 April 2021 | Registration of charge SC5304780002, created on 18 March 2021 (16 pages) |
19 March 2021 | Alterations to floating charge SC5304780001 (34 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 September 2020 | Resolutions
|
1 September 2020 | Resolutions
|
2 July 2020 | Registered office address changed from Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland to 13-17 Abbotsinch Road Grangemouth FK3 9UX on 2 July 2020 (1 page) |
9 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
19 May 2016 | Appointment of Mr David David Blamire as a director on 4 May 2016 (3 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
19 May 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Luke Andrew Mcgeechan as a director on 4 May 2016 (3 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
19 May 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr David David Blamire as a director on 4 May 2016 (3 pages) |
19 May 2016 | Appointment of Mr Luke Andrew Mcgeechan as a director on 4 May 2016 (3 pages) |
19 May 2016 | Resolutions
|
13 May 2016 | Registration of charge SC5304780001, created on 3 May 2016 (17 pages) |
13 May 2016 | Registration of charge SC5304780001, created on 3 May 2016 (17 pages) |
21 April 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Jamie David Blamire as a director on 7 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hbjg Limited as a director on 7 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Jamie David Blamire as a director on 7 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hbjg Limited as a director on 7 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ on 21 April 2016 (1 page) |
7 April 2016 | Company name changed ensco 1510 LIMITED\certificate issued on 07/04/16
|
7 April 2016 | Company name changed ensco 1510 LIMITED\certificate issued on 07/04/16
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|