CARDINAL SPORTS LIMITED

CARDINAL SPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARDINAL SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112578
    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 CARDINAL SPORTS LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CARDINAL SPORTS LIMITED located?

    Registered Office Address
    Alexandra House 21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDINAL SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGMODEL LIMITEDJul 28, 1988Jul 28, 1988

    What are the latest accounts for CARDINAL SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CARDINAL SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 3,420
    SH01

    Director's details changed for Mr Paul Alexander Graham Bodger on Jul 28, 2015

    2 pagesCH01

    Director's details changed for Mr Joshua Leigh Winston Bicknell on Jul 28, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathon Curley on Jul 28, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 3,420
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * Commercial Unit Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ United Kingdom* on Nov 01, 2013

    1 pagesAD01

    Annual return made up to Jul 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Director's details changed for Mr Jonathon Curley on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Mr Joshua Leigh Winston Bicknell on Jul 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02s

    Current accounting period extended from Feb 28, 2012 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Jul 28, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Erskine House 68 Queen Street Edinburgh EH2 4NN* on May 24, 2011

    1 pagesAD01

    Termination of appointment of Morisons Secretaries Limited as a secretary

    1 pagesTM02

    Who are the officers of CARDINAL SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BICKNELL, Joshua Leigh Winston
    21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Alexandra House
    Director
    21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Alexandra House
    ScotlandNew ZealanderDirector149927680003
    BODGER, Paul Alexander Graham
    21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Alexandra House
    Director
    21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Alexandra House
    ScotlandNew ZealanderDirector149927590001
    CURLEY, Jonathon
    21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Alexandra House
    Director
    21 Cliftonhall Road
    Newbridge
    EH28 8PW Edinburgh
    Alexandra House
    United KingdomBritishDirector160298810002
    MORISON BISHOP
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    1155330009
    MORISONS SECRETARIES LIMITED
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Secretary
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC234409
    83549280002
    ABBOTT, George Michael Potter
    13 Willow Tree Place
    EH14 5AZ Balerno
    Midlothian
    Director
    13 Willow Tree Place
    EH14 5AZ Balerno
    Midlothian
    BritishChartered Civil Engineer341220003
    BLAMIRE, David Meldrum
    Bavelaw
    2 Humbie Holdings
    EH27 8BJ Kirknewton
    Midlothian
    Director
    Bavelaw
    2 Humbie Holdings
    EH27 8BJ Kirknewton
    Midlothian
    ScotlandBritishDirector711050001
    INGLIS, Gordon Robson
    17 Craigs Gardens
    EH12 8HA Edinburgh
    Midlothian
    Director
    17 Craigs Gardens
    EH12 8HA Edinburgh
    Midlothian
    ScotlandBritishSales Director1003990001
    LAWRENCE, Charles Clifford Seager
    Cranleigh Park
    153a Farndon Road
    NG24 4SP Newark
    Nottinghamshire
    Director
    Cranleigh Park
    153a Farndon Road
    NG24 4SP Newark
    Nottinghamshire
    EnglandBritishCompany Director10515100001
    MCMANUS, Gerard Vincent
    19 Stanley Road
    EH6 4SE Edinburgh
    Midlothian
    Director
    19 Stanley Road
    EH6 4SE Edinburgh
    Midlothian
    ScotlandBritishManaging Director69940910001

    Who are the persons with significant control of CARDINAL SPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cliftonhall Road
    EH28 8PW Newbridge
    Alexandra House
    Midlothian
    Scotland
    Apr 06, 2016
    Cliftonhall Road
    EH28 8PW Newbridge
    Alexandra House
    Midlothian
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc394051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CARDINAL SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 17, 2011
    Delivered On May 21, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at newbridge industrial estate midlothian.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 21, 2011Registration of a charge (MG01s)
    Floating charge
    Created On May 09, 2011
    Delivered On May 18, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 18, 2011Registration of a charge (MG01s)
    Standard security
    Created On Mar 22, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 17, newbridge industrial estate, newbridge.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2000Registration of a charge (410)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Mar 17, 2000
    Delivered On Mar 23, 2000
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 2000Registration of a charge (410)
    • May 18, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 13, 1995
    Delivered On Mar 21, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.687 acres at newbridge industrial estate, midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 21, 1995Registration of a charge (410)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 20, 1989
    Delivered On May 08, 1989
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 08, 1989Registration of a charge
    • Sep 01, 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