Company NameGame4Padel Limited
Company StatusActive
Company NumberSC611537
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Andrew Gordon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameMr Vincent Jacques Michel Hivert
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 83 Pure Office
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Acres Kerrix Road
Symington
Kilmarnock
KA1 5QP
Scotland
Director NameMr Juan Carlos Sabugueiro
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 83 Pure Office
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 83 Pure Office
4 Lochside Way
Edinburgh
EH12 9DT
Scotland

Location

Registered AddressSuite 83 Pure Office
4 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

28 November 2023Statement of capital following an allotment of shares on 28 November 2023
  • GBP 203,352.5
(3 pages)
10 November 2023Statement of capital following an allotment of shares on 7 November 2023
  • GBP 202,008.5
(3 pages)
3 November 2023Confirmation statement made on 22 October 2023 with updates (11 pages)
1 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2023Statement of capital following an allotment of shares on 13 October 2023
  • GBP 199,075.8
(3 pages)
12 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2023Second filing of a statement of capital following an allotment of shares on 8 February 2023
  • GBP 185,354.3
(4 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
5 June 2023Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF United Kingdom to Suite 83 Pure Office 4 Lochside Way Edinburgh EH12 9DT on 5 June 2023 (1 page)
10 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 185,354.4
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/07/2023
(3 pages)
22 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2022Cessation of Juan Carlos Sabugueiro as a person with significant control on 7 February 2020 (1 page)
12 December 2022Cessation of Vincent Jacques Michel Hivert as a person with significant control on 23 October 2018 (1 page)
12 December 2022Cessation of Peter Andrew Gordon as a person with significant control on 7 February 2020 (1 page)
12 December 2022Notification of a person with significant control statement (2 pages)
12 December 2022Cessation of Richard Michael Gradon as a person with significant control on 7 February 2020 (1 page)
12 December 2022Cessation of James Cairns Mcmahon as a person with significant control on 7 February 2020 (1 page)
28 October 2022Confirmation statement made on 22 October 2022 with updates (9 pages)
13 July 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 168,358.4
(3 pages)
8 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 168,258.4
(3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 167,158.4
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 22 April 2022
  • GBP 167,093.2
(3 pages)
20 April 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 18,093.2
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/04/2022
(3 pages)
20 April 2022Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 166,893.2
(4 pages)
7 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2021Statement of capital following an allotment of shares on 13 November 2021
  • GBP 165,328.2
(3 pages)
10 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 165,241.2
(3 pages)
2 November 2021Confirmation statement made on 22 October 2021 with updates (7 pages)
21 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
8 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 150,000
(3 pages)
26 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 146,699.6
(3 pages)
25 February 2021Cancellation of shares. Statement of capital on 20 January 2021
  • GBP 129,639.80
(6 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2021Memorandum and Articles of Association (14 pages)
1 December 2020Notification of Richard Michael Gradon as a person with significant control on 7 February 2020 (2 pages)
1 December 2020Notification of Juan Carlos Sabugueiro as a person with significant control on 7 February 2020 (2 pages)
1 December 2020Confirmation statement made on 22 October 2020 with updates (8 pages)
1 December 2020Cessation of Vincent Jacques Michel Hivert as a person with significant control on 23 October 2018 (1 page)
21 July 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
14 July 2020Registered office address changed from 16 Boswall Parkway Edinburgh EH5 2BJ United Kingdom to 9-10 st Andrew Square Edinburgh EH2 2AF on 14 July 2020 (1 page)
18 March 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 113,500.20
(4 pages)
9 March 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 113,935.20
(4 pages)
9 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 133,639.80
(4 pages)
5 March 2020Appointment of Mr Juan Carlos Sabugueiro as a director on 7 February 2020 (2 pages)
5 March 2020Appointment of Mr Richard Michael Gradon as a director on 7 February 2020 (2 pages)
16 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors' conduct in exceeding their allotment authority be ratified 20/12/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2019Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 70,500.00
(7 pages)
13 December 2019Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 110,500.20
(7 pages)
13 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2019Second filing of a statement of capital following an allotment of shares on 2 April 2019
  • GBP 78,470.30
(7 pages)
5 November 2019Confirmation statement made on 22 October 2019 with updates (6 pages)
5 November 2019Notification of Vincent Jacques Hivert as a person with significant control on 23 October 2018 (2 pages)
29 May 2019Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 110,500
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 78,470.10
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/12/2019
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 60,000
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 70,499.80
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/12/2019
(4 pages)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)