Company NameSports X Group Limited
DirectorsAlan Carson McLeish and Richard George Citrin
Company StatusActive
Company NumberSC680860
CategoryPrivate Limited Company
Incorporation Date13 November 2020(3 years, 5 months ago)
Previous NameAmarcas Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Carson McLeish
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Richard George Citrin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Sherbrooke Avenue
Glasgow
G41 4SE
Scotland
Director NameMr Richard George Citrin
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O William Duncan + Co 44 Bank Street
Kilmarnock
KA1 1HA
Scotland

Location

Registered Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

19 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2021Memorandum and Articles of Association (19 pages)
15 February 2021Notification of Stanford (Scotland) Limited as a person with significant control on 29 January 2021 (4 pages)
15 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (24 pages)
15 February 2021Notification of Bogside Investments Limited as a person with significant control on 29 January 2021 (4 pages)
15 February 2021Cessation of Alan Carson Mcleish as a person with significant control on 29 January 2021 (3 pages)
15 February 2021Change of share class name or designation (2 pages)
10 February 2021Appointment of Mr Richard George Citrin as a director on 29 January 2021 (2 pages)
28 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
13 November 2020Incorporation
Statement of capital on 2020-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)