SPORTECH POOLS TRUSTEE COMPANY LIMITED

SPORTECH POOLS TRUSTEE COMPANY LIMITED

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

    Company NameSPORTECH POOLS TRUSTEE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121262
    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 SPORTECH POOLS TRUSTEE COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPORTECH POOLS TRUSTEE COMPANY LIMITED located?

    Registered Office Address
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTECH POOLS TRUSTEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTBALL POOLS TRUSTEE COMPANY LIMITEDNov 29, 2013Nov 29, 2013
    VERNONS TRUSTEE COMPANY LIMITEDNov 27, 2013Nov 27, 2013
    PACIFIC SHELF 294 LIMITEDNov 10, 1989Nov 10, 1989

    What are the latest accounts for SPORTECH POOLS TRUSTEE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SPORTECH POOLS TRUSTEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Sportech Pools Limited as a person with significant control on Sep 10, 2021

    2 pagesPSC05

    Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021

    1 pagesTM01

    Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021

    1 pagesTM01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020

    2 pagesCH01

    Confirmation statement made on May 03, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Miss Nicola Mccabe on Apr 12, 2019

    2 pagesCH01

    Director's details changed for Mr Richard Anthony Mcguire on Nov 26, 2018

    2 pagesCH01

    Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018

    2 pagesAP01

    Termination of appointment of Richard Quentin Mortimer Cooper as a director on Oct 04, 2018

    1 pagesTM01

    Change of details for Sportech Pools Limited as a person with significant control on Oct 19, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 03, 2018 with updates

    4 pagesCS01

    Change of details for The Football Pools Limited as a person with significant control on Jun 26, 2017

    2 pagesPSC05

    Appointment of Mr Richard Quentin Mortimer Cooper as a director on Oct 18, 2017

    2 pagesAP01

    Appointment of Mr Richard Anthony Mcguire as a director on Oct 18, 2017

    2 pagesAP01

    Termination of appointment of Maneck Minoo Kalifa as a director on Oct 18, 2017

    1 pagesTM01

    Certificate of change of name

    Company name changed football pools trustee company LIMITED\certificate issued on 07/07/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    miscellaneousJul 07, 2017

    legacy

    NM03

    Who are the officers of SPORTECH POOLS TRUSTEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLANDS, Nicola
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritish234620650002
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Secretary
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    British68779150001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    WATSON, David John
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    Secretary
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    British113082000001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    AMMUNDSEN, Peter
    18 Heyes Grove
    WA11 8BW Rainford
    Merseyside
    Director
    18 Heyes Grove
    WA11 8BW Rainford
    Merseyside
    British40785960001
    BUSBY, James George William
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    Director
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    British584980001
    BYRNE, Conleth Simon
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    United KingdomIrish141094510001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    COOPER, Richard Quentin Mortimer
    20 Balderton Street
    W1K 6TL London
    Sportech Plc
    England
    Director
    20 Balderton Street
    W1K 6TL London
    Sportech Plc
    England
    EnglandBritish148602480004
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    United KingdomBritish68779150001
    HEARNE, Thomas Joseph
    20 Balderton Street
    W1K 6TL London
    Sportech Plc
    United Kingdom
    Director
    20 Balderton Street
    W1K 6TL London
    Sportech Plc
    United Kingdom
    United KingdomCanadian252248760002
    HOGG, Ian Christopher
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Scotland
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Scotland
    United KingdomBritish81191740001
    KALIFA, Maneck Minoo
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish205717890001
    LYNN, Carl William
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    EnglandIrish192837550001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MCGUIRE, Richard Anthony
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    United KingdomBritish238324730001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    PENROSE, Ian Richard
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    EnglandBritish32311080002
    ROBERTS, Stephen Harry
    11 The Woodlands
    Ecclestone Park
    L34 2TN Prescot
    Merseyside
    Director
    11 The Woodlands
    Ecclestone Park
    L34 2TN Prescot
    Merseyside
    British32786800001
    TINKLER, Kenneth Barry
    18 Newnham Close
    Plympton
    PL7 5EA Plymouth
    Director
    18 Newnham Close
    Plympton
    PL7 5EA Plymouth
    British70232380003
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Who are the persons with significant control of SPORTECH POOLS TRUSTEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Apr 06, 2016
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00545018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPORTECH POOLS TRUSTEE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 13, 2007
    Delivered On Dec 17, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 17, 2007Registration of a charge (410)
    • Aug 10, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 03, 2007
    Delivered On Dec 12, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 12, 2007Registration of a charge (410)
    • Aug 10, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    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
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 1991Registration of a charge
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 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