Company Information for PLAYSPORT 2024 OLDCO LIMITED
PLAYSPORT STEWARTFIELD WAY, EAST KILBRIDE, GLASGOW, G74 4GT,
|
Company Registration Number
SC209924
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
PLAYSPORT 2024 OLDCO LIMITED | ||||
Legal Registered Office | ||||
PLAYSPORT STEWARTFIELD WAY EAST KILBRIDE GLASGOW G74 4GT Other companies in G40 | ||||
Previous Names | ||||
|
Company Number | SC209924 | |
---|---|---|
Company ID Number | SC209924 | |
Date formed | 2000-08-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-05 16:01:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALD MCWILLIAMS |
||
GARY WILLIAM HUGHES |
||
DAVID JAMES ST CLAIR LOW |
||
DUNCAN SMILLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN REID |
Director | ||
EMMA REID |
Company Secretary | ||
DAVID JAMES ST CLAIR LOW |
Director | ||
GUIDO CROLLA |
Director | ||
NOREEN O'DONNELL |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRICAL COMPLIANCE AND SAFETY LTD | Director | 2018-02-28 | CURRENT | 2015-03-03 | Active | |
VENDESQ LIMITED | Director | 2017-09-06 | CURRENT | 2016-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
Notification of Caledonia Basketball Holdings Ltd as a person with significant control on 2022-08-12 | ||
REGISTERED OFFICE CHANGED ON 30/05/23 FROM Emirates Arena Level 4 1000 London Road Glasgow G40 3HG | ||
Second filing of director appointment of Mrs Alison Reid-Timoney | ||
DIRECTOR APPOINTED MRS ALISON REID-TIMONEY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ST CLAIR LOW | |
SH01 | 22/01/20 STATEMENT OF CAPITAL GBP 223.28 | |
SH01 | 21/12/19 STATEMENT OF CAPITAL GBP 190 | |
PSC07 | CESSATION OF DAVID JAMES ST CLAIR LOW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
SH01 | 14/12/18 STATEMENT OF CAPITAL GBP 166 | |
AP01 | DIRECTOR APPOINTED MR PETER MCGOWAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY WILLIAM HUGHES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN REID | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES ST CLAIR LOW | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 166 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 166 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Gerald Mcwilliams as company secretary on 2017-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ST CLAIR LOW | |
PSC07 | CESSATION OF IAN REID AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN SMILLIE | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 154 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 154 | |
SH02 | SUB-DIVISION 10/05/17 | |
SH02 | SUB-DIVISION 10/05/17 | |
RES13 | SUBDIVISION INTO 100 ORDINARY SHARES OF 1 PENCE 10/05/2017 | |
RES13 | SUBDIVISION INTO 100 ORDINARY SHARES OF 1 PENCE 10/05/2017 | |
RES15 | CHANGE OF NAME 03/05/2017 | |
RES15 | CHANGE OF NAME 03/05/2017 | |
CERTNM | COMPANY NAME CHANGED INVERGLADE LIMITED CERTIFICATE ISSUED ON 04/05/17 | |
CERTNM | COMPANY NAME CHANGED INVERGLADE LIMITED CERTIFICATE ISSUED ON 04/05/17 | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN SMILLIE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN SMILLIE | |
SH01 | 07/04/17 STATEMENT OF CAPITAL GBP 154 | |
SH01 | 07/04/17 STATEMENT OF CAPITAL GBP 154 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA REID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA REID | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOW | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 11/08/15 FULL LIST | |
AR01 | 11/08/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 18/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 18/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 18/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 18/08/2014 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 11/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 01/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O F L WALKER & COMPANY 2 WOODSIDE PLACE GLASGOW G3 7QF | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES ST CLAIR LOW | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 05/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 17/10/2013 | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN REID / 05/04/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM BRAEHEAD ARENA KINGS INCH ROAD GLASGOW G51 4BN | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/200 27/07/05 | |
123 | NC INC ALREADY ADJUSTED 27/07/05 | |
88(2)R | AD 27/07/05--------- £ SI 8@1=8 £ IC 96/104 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/05--------- £ SI 94@1=94 £ IC 2/96 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 18 GREENSIDE LANE EDINBURGH MIDLOTHIAN EH1 3AH | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01 | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due After One Year | 2011-07-31 | £ 49,712 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 52,231 |
Creditors Due Within One Year | 2012-07-31 | £ 91,254 |
Creditors Due Within One Year | 2012-07-31 | £ 91,254 |
Creditors Due Within One Year | 2011-07-31 | £ 165,593 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAYSPORT 2024 OLDCO LIMITED
Cash Bank In Hand | 2013-07-31 | £ 17,414 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 4,067 |
Cash Bank In Hand | 2012-07-31 | £ 4,067 |
Cash Bank In Hand | 2011-07-31 | £ 3,137 |
Current Assets | 2013-07-31 | £ 77,501 |
Current Assets | 2012-07-31 | £ 34,378 |
Current Assets | 2012-07-31 | £ 34,378 |
Current Assets | 2011-07-31 | £ 48,954 |
Debtors | 2013-07-31 | £ 56,907 |
Debtors | 2012-07-31 | £ 27,811 |
Debtors | 2012-07-31 | £ 27,811 |
Debtors | 2011-07-31 | £ 43,317 |
Fixed Assets | 2013-07-31 | £ 150,000 |
Fixed Assets | 2012-07-31 | £ 150,000 |
Fixed Assets | 2012-07-31 | £ 150,000 |
Fixed Assets | 2011-07-31 | £ 150,000 |
Shareholder Funds | 2013-07-31 | £ 175,270 |
Shareholder Funds | 2012-07-31 | £ 93,124 |
Shareholder Funds | 2012-07-31 | £ 93,124 |
Stocks Inventory | 2013-07-31 | £ 3,180 |
Stocks Inventory | 2012-07-31 | £ 2,500 |
Stocks Inventory | 2012-07-31 | £ 2,500 |
Stocks Inventory | 2011-07-31 | £ 2,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as PLAYSPORT 2024 OLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |