Confirmation statement. Second filing of confirmation statement with made up date. |
2024-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2024-03-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2024-01-25 |
View Report |
Officers. Change date: 2016-04-07. Officer name: Mr Jamie David Blamire. |
2023-12-19 |
View Report |
Officers. Change date: 2022-09-26. Officer name: Mr Luke Andrew Mcgeechan. |
2023-12-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-10-26 |
View Report |
Change of name. Description: Company name changed sportex group (holdings uk) LIMITED\certificate issued on 13/10/23. |
2023-10-13 |
View Report |
Change of name. Description: Company name changed sportex group LIMITED\certificate issued on 13/10/23. |
2023-10-13 |
View Report |
Resolution. Description: Resolutions. |
2023-09-15 |
View Report |
Change of name. Description: Company name changed jack james group LIMITED\certificate issued on 07/07/23. |
2023-07-07 |
View Report |
Resolution. Description: Resolutions. |
2023-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Mortgage. Charge number: SC5304780002. |
2021-04-13 |
View Report |
Mortgage. Charge creation date: 2021-03-18. Charge number: SC5304780002. |
2021-04-07 |
View Report |
Mortgage. Charge number: SC5304780001. |
2021-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-28 |
View Report |
Resolution. Description: Resolutions. |
2020-09-02 |
View Report |
Resolution. Description: Resolutions. |
2020-09-01 |
View Report |
Address. New address: 13-17 Abbotsinch Road Grangemouth FK3 9UX. Old address: Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland. Change date: 2020-07-02. |
2020-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-01 |
View Report |
Officers. Appointment date: 2016-05-04. Officer name: Mr Luke Andrew Mcgeechan. |
2016-05-19 |
View Report |
Officers. Appointment date: 2016-05-04. Officer name: Mr David David Blamire. |
2016-05-19 |
View Report |
Officers. Officer name: Hbjg Secretarial Limited. Termination date: 2016-05-04. |
2016-05-19 |
View Report |
Capital. Capital allotment shares. |
2016-05-19 |
View Report |
Resolution. Description: Resolutions. |
2016-05-19 |
View Report |
Mortgage. Charge creation date: 2016-05-03. Charge number: SC5304780001. |
2016-05-13 |
View Report |
Address. Old address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland. New address: Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ. Change date: 2016-04-21. |
2016-04-21 |
View Report |
Officers. Termination date: 2016-04-07. Officer name: Andrew Graham Alexander Walker. |
2016-04-21 |
View Report |
Officers. Officer name: Mr Jamie David Blamire. Appointment date: 2016-04-07. |
2016-04-21 |
View Report |
Officers. Termination date: 2016-04-07. Officer name: Hbjg Limited. |
2016-04-21 |
View Report |
Change of name. Description: Company name changed ensco 1510 LIMITED\certificate issued on 07/04/16. |
2016-04-07 |
View Report |
Incorporation. Capital: GBP 1 |
2016-03-23 |
View Report |