SPORTS CONSCIOUS LIMITED

SPORTS CONSCIOUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPORTS CONSCIOUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044330
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTS CONSCIOUS LIMITED?

    • (7499) /

    Where is SPORTS CONSCIOUS LIMITED located?

    Registered Office Address
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTS CONSCIOUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDON THORNTON SPORTS LIMITEDFeb 20, 1967Feb 20, 1967

    What are the latest accounts for SPORTS CONSCIOUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2011

    What are the latest filings for SPORTS CONSCIOUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012

    1 pagesTM02

    Termination of appointment of Julia Reynolds as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Feb 26, 2011

    4 pagesAA

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Annual return made up to Jun 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Mark Derrick Beacham as a director

    2 pagesAP01

    Termination of appointment of Richard Hitt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 27, 2010

    4 pagesAA

    Annual return made up to Jun 23, 2010 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Dr Richard John Hitt on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Marcello Lombardo on Oct 01, 2009

    3 pagesCH01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 resoultion
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Feb 28, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of SPORTS CONSCIOUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Secretary
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    British135313320001
    CAMERON, Joyce Dunbar
    3 Juniper Hill
    KY7 5TH Glenrothes
    Fife
    Secretary
    3 Juniper Hill
    KY7 5TH Glenrothes
    Fife
    British937220001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    British57880430001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    RICHARDS, Michael John
    8 Hawcroft
    WS15 4QT Rugeley
    Staffordshire
    Secretary
    8 Hawcroft
    WS15 4QT Rugeley
    Staffordshire
    British84103910001
    BEACHAM, Mark Derrick
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Director
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    United KingdomBritish160095260001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritish3007630001
    CAMERON, Gerald Peter
    3 Juniper Hill
    KY7 5TH Glenrothes
    Fife
    Director
    3 Juniper Hill
    KY7 5TH Glenrothes
    Fife
    British937230001
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    British30882970002
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritish112723440002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritish45844210003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HITT, Richard John
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Director
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    United KingdomBritish127468180001
    KNIGHT, Thomas William
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Beechfield Road
    Gosforth
    NE3 4DR Newcastle Upon Tyne
    Tyne & Wear
    British11423040005
    LAVELLE, Dominic Joseph
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Director
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    United KingdomBritish137285750001
    LOMBARDO, Marcello
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Director
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    EnglandBritish135699240001
    MALONE, Desmond Philip
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    Director
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    EnglandBritish87170450001
    REYNOLDS, Julia
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    Director
    Charles Wood & Son
    37 Kirk Wynd
    KY1 1EN Kirkcaldy
    Fife
    EnglandBritish127468460001

    Does SPORTS CONSCIOUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 07, 1981
    Delivered On May 27, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • May 27, 1981Registration of a charge
    • May 08, 2000Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0