SPORTS WAREHOUSE (EDINBURGH) LIMITED - LOANHEAD
Company Profile | Company Filings |
Overview
SPORTS WAREHOUSE (EDINBURGH) LIMITED is a Private Limited Company from LOANHEAD SCOTLAND and has the status: Active.
SPORTS WAREHOUSE (EDINBURGH) LIMITED was incorporated 50 years ago on 25/06/1973 and has the registered number: SC053447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SPORTS WAREHOUSE (EDINBURGH) LIMITED was incorporated 50 years ago on 25/06/1973 and has the registered number: SC053447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
SPORTS WAREHOUSE (EDINBURGH) LIMITED - LOANHEAD
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
18/2B DRYDEN ROAD
LOANHEAD
EH20 9LZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW KEITH DALL | Jul 1977 | British | Director | 2008-12-11 | CURRENT |
MR STEVEN WILLIS | Secretary | 2017-06-30 | CURRENT | ||
MRS CAROLINE JANE THOMSON | Aug 1982 | British | Director | 2008-12-11 UNTIL 2015-10-31 | RESIGNED |
JAMES SIMPSON | May 1937 | British | Director | RESIGNED | |
JAMES SIMPSON | May 1937 | British | Director | 1995-02-28 UNTIL 1995-04-18 | RESIGNED |
JAMES SIMPSON | May 1937 | British | Director | 1995-02-28 UNTIL 2000-01-31 | RESIGNED |
DOUGLAS LIVINGSTONE | Jun 1961 | British | Director | 1996-11-18 UNTIL 2017-06-30 | RESIGNED |
WILLIAM SHIELDS HENDERSON | Dec 1941 | British | Director | RESIGNED | |
MRS MARY DALL | May 1921 | British | Director | RESIGNED | |
FRASER NICHOLSON FERGUSON DALL | Nov 1950 | British | Director | RESIGNED | |
WILLIAM THOMAS BRITTON | Apr 1944 | British | Director | RESIGNED | |
JAMES SIMPSON | May 1937 | British | Secretary | 1995-01-31 UNTIL 1995-04-01 | RESIGNED |
MR WILLIAM SHIELDS HENDERSON | Dec 1941 | British | Secretary | 1995-04-18 UNTIL 2000-01-31 | RESIGNED |
DOUGLAS LIVINGSTONE | Jun 1961 | British | Secretary | 2000-01-31 UNTIL 2017-06-30 | RESIGNED |
WILLIAM THOMAS BRITTON | Apr 1944 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Keith Dall | 2016-06-30 | 7/1977 | Loanhead | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sports Warehouse (Edinburgh) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-11-01 | 31-01-2023 | £918 Cash £-55,863 equity |
Sports Warehouse (Edinburgh) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-08 | 31-01-2022 | £1,605 Cash £79,124 equity |
Sports Warehouse (Edinburgh) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-29 | 31-01-2021 | £7,190 Cash £123,572 equity |
Sports Warehouse (Edinburgh) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 31-01-2020 | £4,316 Cash £128,097 equity |