Gazette. Gazette notice voluntary. |
2019-09-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-13 |
View Report |
Accounts. Accounts type dormant. |
2019-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-23 |
View Report |
Accounts. Accounts type dormant. |
2018-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-04 |
View Report |
Officers. Termination director company. |
2018-01-18 |
View Report |
Officers. Officer name: Mr David Crowther. Appointment date: 2017-12-31. |
2018-01-18 |
View Report |
Accounts. Accounts type dormant. |
2017-09-13 |
View Report |
Officers. Officer name: Mr Thomas John Gregory. Appointment date: 2017-05-01. |
2017-05-15 |
View Report |
Officers. Officer name: Roopesh Prashar. Termination date: 2017-05-01. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-01 |
View Report |
Officers. Officer name: Robert Edward Davison. Termination date: 2017-03-31. |
2017-04-18 |
View Report |
Accounts. Accounts type dormant. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-21 |
View Report |
Officers. Termination date: 2015-09-30. Officer name: Edward Peter Shephard Leask. |
2015-11-10 |
View Report |
Accounts. Accounts type full. |
2015-10-09 |
View Report |
Officers. Officer name: Roopesh Prashar. Appointment date: 2015-07-15. |
2015-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type full. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Officers. Termination director company. |
2014-04-14 |
View Report |
Officers. Officer name: Alan Ferguson. |
2014-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-14 |
View Report |
Accounts. Accounts type full. |
2013-05-31 |
View Report |
Change of name. Description: Company name changed the sports business LIMITED\certificate issued on 02/04/13. |
2013-04-02 |
View Report |
Resolution. Description: Resolutions. |
2013-04-02 |
View Report |
Accounts. Accounts type full. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-02 |
View Report |
Accounts. Accounts type full. |
2011-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Accounts. Accounts type full. |
2010-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-21 |
View Report |
Accounts. Accounts type full. |
2009-11-03 |
View Report |
Officers. Officer name: Alistair Mccoist. |
2009-10-22 |
View Report |
Officers. Officer name: Stuart Brankin. |
2009-10-22 |
View Report |
Annual return. Legacy. |
2009-05-12 |
View Report |
Officers. Description: Secretary's change of particulars edward peter shephard leask logged form. |
2008-12-19 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Officers. Description: Director's change of particulars / edward leask / 03/04/2008. |
2008-06-02 |
View Report |
Accounts. Legacy. |
2008-05-28 |
View Report |
Officers. Description: Appointment terminated secretary stuart brankin. |
2008-04-30 |
View Report |
Officers. Description: Secretary appointed robert edward davison. |
2008-04-30 |
View Report |
Officers. Description: Director appointed edward peter shephard leask. |
2008-04-18 |
View Report |
Address. Description: Registered office changed on 18/04/2008 from bankbrae farm bridge of weir renfrewshire PA11 3SH. |
2008-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-26 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-20 |
View Report |
Annual return. Legacy. |
2006-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-08 |
View Report |