CARDINAL SPORTS LIMITED
Overview
Company Name | CARDINAL SPORTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC112578 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARDINAL SPORTS LIMITED?
Company Name | From | Until |
---|---|---|
LONGMODEL LIMITED | Jul 28, 1988 | Jul 28, 1988 |
What are the latest accounts for CARDINAL SPORTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CARDINAL SPORTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Alexander Graham Bodger on Jul 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joshua Leigh Winston Bicknell on Jul 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathon Curley on Jul 28, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Commercial Unit Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ United Kingdom* on Nov 01, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathon Curley on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joshua Leigh Winston Bicknell on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Erskine House 68 Queen Street Edinburgh EH2 4NN* on May 24, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CARDINAL SPORTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BICKNELL, Joshua Leigh Winston | Director | 21 Cliftonhall Road Newbridge EH28 8PW Edinburgh Alexandra House | Scotland | New Zealander | Director | 149927680003 | ||||||||
BODGER, Paul Alexander Graham | Director | 21 Cliftonhall Road Newbridge EH28 8PW Edinburgh Alexandra House | Scotland | New Zealander | Director | 149927590001 | ||||||||
CURLEY, Jonathon | Director | 21 Cliftonhall Road Newbridge EH28 8PW Edinburgh Alexandra House | United Kingdom | British | Director | 160298810002 | ||||||||
MORISON BISHOP | Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 1155330009 | |||||||||||
MORISONS SECRETARIES LIMITED | Secretary | 68 Queen Street EH2 4NN Edinburgh Erskine House Midlothian Scotland |
| 83549280002 | ||||||||||
ABBOTT, George Michael Potter | Director | 13 Willow Tree Place EH14 5AZ Balerno Midlothian | British | Chartered Civil Engineer | 341220003 | |||||||||
BLAMIRE, David Meldrum | Director | Bavelaw 2 Humbie Holdings EH27 8BJ Kirknewton Midlothian | Scotland | British | Director | 711050001 | ||||||||
INGLIS, Gordon Robson | Director | 17 Craigs Gardens EH12 8HA Edinburgh Midlothian | Scotland | British | Sales Director | 1003990001 | ||||||||
LAWRENCE, Charles Clifford Seager | Director | Cranleigh Park 153a Farndon Road NG24 4SP Newark Nottinghamshire | England | British | Company Director | 10515100001 | ||||||||
MCMANUS, Gerard Vincent | Director | 19 Stanley Road EH6 4SE Edinburgh Midlothian | Scotland | British | Managing Director | 69940910001 |
Who are the persons with significant control of CARDINAL SPORTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anytime Sports And Leisure Limited | Apr 06, 2016 | Cliftonhall Road EH28 8PW Newbridge Alexandra House Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARDINAL SPORTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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