Glasgow
G3 7QL
Scotland
Director Name | Ross Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | The Sport Academy, 18 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr Raymond Logan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | The Sport Academy, 18 Woodside Place Glasgow G3 7QL Scotland |
Secretary Name | Raymond Logan |
---|---|
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sport Academy, 18 Woodside Place Glasgow G3 7QL Scotland |
Registered Address | Unit 2 Candymill Lane Bothwell Bridge Business Park Hamilton ML3 0FD Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 September 2020 | Elect to keep the directors' register information on the public register (1 page) |
---|---|
4 September 2020 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 October 2018 (3 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (1 page) |
9 August 2019 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
30 July 2019 | Registered office address changed from 25 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to Unit 2 Candymill Lane Bothwell Bridge Business Park Hamilton ML3 0FD on 30 July 2019 (1 page) |
11 October 2018 | Registered office address changed from 18 Woodside Place Glasgow G3 7QL to 25 st. James Avenue East Kilbride Glasgow G74 5QD on 11 October 2018 (1 page) |
27 September 2018 | Cessation of Raymond Logan as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Raymond Logan as a secretary on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Raymond Logan as a director on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Ross Harper as a director on 27 September 2018 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Cessation of Ross Harper as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Lynn Maud Bell as a person with significant control on 27 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
7 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
28 March 2018 | Registered office address changed from The Sport Academy, 18 Woodside Place Glasgow G3 7QL Scotland to 18 Woodside Place Glasgow G3 7QL on 28 March 2018 (2 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Appointment of Mrs Lynn Maud Bell as a director on 15 February 2018 (2 pages) |
14 February 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (3 pages) |
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|