Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PLAYSPORT 2024 OLDCO LIMITED
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 Overview

About Playsport 2024 Oldco Ltd
PLAYSPORT 2024 OLDCO LIMITED was founded on 2000-08-11 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Playsport 2024 Oldco Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLAYSPORT 2024 OLDCO LIMITED
 
Legal Registered Office
PLAYSPORT STEWARTFIELD WAY
EAST KILBRIDE
GLASGOW
G74 4GT
Other companies in G40
 
Previous Names
ROCKS BASKETBALL LIMITED16/11/2023
INVERGLADE LIMITED04/05/2017
Filing Information
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 GB761693407  
Last Datalog update: 2024-06-05 16:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYSPORT 2024 OLDCO LIMITED
Is this data useful to you?
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.

Company Officers of PLAYSPORT 2024 OLDCO LIMITED

Current Directors
Officer Role Date Appointed
GERALD MCWILLIAMS
Company Secretary 2017-07-01
GARY WILLIAM HUGHES
Director 2018-07-11
DAVID JAMES ST CLAIR LOW
Director 2018-01-25
DUNCAN SMILLIE
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN REID
Director 2000-08-22 2018-07-03
EMMA REID
Company Secretary 2002-12-12 2017-04-07
DAVID JAMES ST CLAIR LOW
Director 2014-07-15 2016-05-31
GUIDO CROLLA
Director 2005-07-25 2006-08-10
NOREEN O'DONNELL
Company Secretary 2000-08-22 2002-12-12
BRIAN REID LTD.
Nominated Secretary 2000-08-11 2000-08-22
STEPHEN MABBOTT LTD.
Nominated Director 2000-08-11 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ST CLAIR LOW ELECTRICAL COMPLIANCE AND SAFETY LTD Director 2018-02-28 CURRENT 2015-03-03 Active
DAVID JAMES ST CLAIR LOW VENDESQ LIMITED Director 2017-09-06 CURRENT 2016-08-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-02-27Application to strike the company off the register
2023-09-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-06Notification of Caledonia Basketball Holdings Ltd as a person with significant control on 2022-08-12
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Emirates Arena Level 4 1000 London Road Glasgow G40 3HG
2022-08-25Second filing of director appointment of Mrs Alison Reid-Timoney
2022-08-15DIRECTOR APPOINTED MRS ALISON REID-TIMONEY
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-29AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-06-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ST CLAIR LOW
2020-01-22SH0122/01/20 STATEMENT OF CAPITAL GBP 223.28
2019-12-23SH0121/12/19 STATEMENT OF CAPITAL GBP 190
2019-09-23PSC07CESSATION OF DAVID JAMES ST CLAIR LOW AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-12-17SH0114/12/18 STATEMENT OF CAPITAL GBP 166
2018-12-17AP01DIRECTOR APPOINTED MR PETER MCGOWAN
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR GARY WILLIAM HUGHES
2018-07-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN REID
2018-01-26AP01DIRECTOR APPOINTED MR DAVID JAMES ST CLAIR LOW
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 166
2017-10-06SH0106/10/17 STATEMENT OF CAPITAL GBP 166
2017-08-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AP03Appointment of Mr Gerald Mcwilliams as company secretary on 2017-07-01
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ST CLAIR LOW
2017-07-05PSC07CESSATION OF IAN REID AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN SMILLIE
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 154
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 154
2017-05-19SH02SUB-DIVISION 10/05/17
2017-05-19SH02SUB-DIVISION 10/05/17
2017-05-19RES13SUBDIVISION INTO 100 ORDINARY SHARES OF 1 PENCE 10/05/2017
2017-05-19RES13SUBDIVISION INTO 100 ORDINARY SHARES OF 1 PENCE 10/05/2017
2017-05-04RES15CHANGE OF NAME 03/05/2017
2017-05-04RES15CHANGE OF NAME 03/05/2017
2017-05-04CERTNMCOMPANY NAME CHANGED INVERGLADE LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-05-04CERTNMCOMPANY NAME CHANGED INVERGLADE LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-05-03AA01Current accounting period shortened from 31/07/17 TO 31/05/17
2017-05-03AP01DIRECTOR APPOINTED MR DUNCAN SMILLIE
2017-05-03AP01DIRECTOR APPOINTED MR DUNCAN SMILLIE
2017-05-03SH0107/04/17 STATEMENT OF CAPITAL GBP 154
2017-05-03SH0107/04/17 STATEMENT OF CAPITAL GBP 154
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY EMMA REID
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY EMMA REID
2016-10-26AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 153
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOW
2016-03-02AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 153
2015-10-02AR0111/08/15 FULL LIST
2015-10-02AR0111/08/15 FULL LIST
2015-03-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 18/08/2014
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 18/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 18/08/2014
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 18/08/2014
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 153
2014-08-15AR0111/08/14 FULL LIST
2014-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 01/06/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 01/06/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O F L WALKER & COMPANY 2 WOODSIDE PLACE GLASGOW G3 7QF
2014-07-15AP01DIRECTOR APPOINTED MR DAVID JAMES ST CLAIR LOW
2013-12-31AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REID / 05/11/2013
2013-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA REID / 17/10/2013
2013-09-27AR0111/08/13 FULL LIST
2013-04-16AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-23AR0111/08/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-30AR0111/08/11 FULL LIST
2011-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN REID / 05/04/2011
2011-03-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-13AR0111/08/10 FULL LIST
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-25353LOCATION OF REGISTER OF MEMBERS
2008-09-25190LOCATION OF DEBENTURE REGISTER
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM BRAEHEAD ARENA KINGS INCH ROAD GLASGOW G51 4BN
2008-07-23AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-23363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-17288bDIRECTOR RESIGNED
2006-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/05
2005-10-24363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-10-06RES04£ NC 100/200 27/07/05
2005-10-06123NC INC ALREADY ADJUSTED 27/07/05
2005-10-0688(2)RAD 27/07/05--------- £ SI 8@1=8 £ IC 96/104
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-0388(2)RAD 25/07/05--------- £ SI 94@1=94 £ IC 2/96
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-12-23363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-01288aNEW SECRETARY APPOINTED
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 18 GREENSIDE LANE EDINBURGH MIDLOTHIAN EH1 3AH
2002-08-30363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-05225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01
2001-09-11363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH
2000-08-22288bSECRETARY RESIGNED
2000-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to PLAYSPORT 2024 OLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYSPORT 2024 OLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLAYSPORT 2024 OLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PLAYSPORT 2024 OLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYSPORT 2024 OLDCO LIMITED
Trademarks
We have not found any records of PLAYSPORT 2024 OLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYSPORT 2024 OLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as PLAYSPORT 2024 OLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLAYSPORT 2024 OLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYSPORT 2024 OLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYSPORT 2024 OLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.