Company NameJON McLeish Sports Management Ltd
DirectorsJon Alexander McLeish and Diana Louise McLeish
Company StatusActive
Company NumberSC622473
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jon Alexander McLeish
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleSports Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameDiana Louise McLeish
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(1 year after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameMr Jamie Daniel McLeish
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address51 Denview Wynd
Kingswells
Aberdeen
AB15 8PF
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 July 2022Director's details changed for Diana Louise Mcleish on 22 July 2022 (2 pages)
22 July 2022Director's details changed for Mr Jon Alexander Mcleish on 19 July 2022 (2 pages)
22 July 2022Change of details for Mr Jon Alexander Mcleish as a person with significant control on 19 July 2022 (2 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2021Second filing of Confirmation Statement dated 25 February 2021 (3 pages)
5 March 2021Confirmation statement made on 25 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/2021
(5 pages)
5 March 2021Termination of appointment of Jamie Daniel Mcleish as a secretary on 5 March 2021 (1 page)
5 March 2021Director's details changed for Diane Louise Mcleish on 5 March 2021 (2 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 March 2020Appointment of Diane Louise Mcleish as a director on 28 February 2020 (2 pages)
19 November 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
16 April 2019Registered office address changed from Flat 0/1 68 Lauderdale Gardens Glasgow G12 9QW United Kingdom to Q Court 3 Quality Street Edinburgh EH4 5BP on 16 April 2019 (1 page)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)