SPORTECH POOLS TRUSTEE COMPANY LIMITED
Overview
| Company Name | SPORTECH POOLS TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC121262 |
| 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 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 Address | No |
What were the previous names of SPORTECH POOLS TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOTBALL POOLS TRUSTEE COMPANY LIMITED | Nov 29, 2013 | Nov 29, 2013 |
| VERNONS TRUSTEE COMPANY LIMITED | Nov 27, 2013 | Nov 27, 2013 |
| PACIFIC SHELF 294 LIMITED | Nov 10, 1989 | Nov 10, 1989 |
What are the latest accounts for SPORTECH POOLS TRUSTEE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SPORTECH POOLS TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Sportech Pools Limited as a person with significant control on Sep 10, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Miss Nicola Mccabe on Apr 12, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Anthony Mcguire on Nov 26, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Quentin Mortimer Cooper as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Sportech Pools Limited as a person with significant control on Oct 19, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for The Football Pools Limited as a person with significant control on Jun 26, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Richard Quentin Mortimer Cooper as a director on Oct 18, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Anthony Mcguire as a director on Oct 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maneck Minoo Kalifa as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed football pools trustee company LIMITED\certificate issued on 07/07/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of SPORTECH POOLS TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWLANDS, Nicola | Director | Balderton Street W1K 6TL London 20 England | United Kingdom | British | 234620650002 | |||||
| CUNLIFFE, Steven Paul | Secretary | Charnock Road L67 1AA Liverpool 55 United Kingdom | British | 68779150001 | ||||||
| HODGES, Simon | Secretary | Meadowbank 102 Crosshill Street Lennoxtown G66 7HQ Glasgow Lanarkshire | British | 66090970001 | ||||||
| MACKAY, William Donald | Secretary | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||
| WATSON, David John | Secretary | Clochranhill House Clochranhill Road KA7 4QE Alloway Ayrshire | British | 113082000001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
| AMMUNDSEN, Peter | Director | 18 Heyes Grove WA11 8BW Rainford Merseyside | British | 40785960001 | ||||||
| BUSBY, James George William | Director | 38 Cormorant Avenue Houston PA6 7LW Johnstone Renfrewshire | British | 584980001 | ||||||
| BYRNE, Conleth Simon | Director | Rutland Square EH1 2AA Edinburgh Collins House Midlothian | United Kingdom | Irish | 141094510001 | |||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||
| COOPER, Richard Quentin Mortimer | Director | 20 Balderton Street W1K 6TL London Sportech Plc England | England | British | 148602480004 | |||||
| CUNLIFFE, Steven Paul | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | United Kingdom | British | 68779150001 | |||||
| HEARNE, Thomas Joseph | Director | 20 Balderton Street W1K 6TL London Sportech Plc United Kingdom | United Kingdom | Canadian | 252248760002 | |||||
| HOGG, Ian Christopher | Director | Rutland Square EH1 2AA Edinburgh Collins House Midlothian Scotland | United Kingdom | British | 81191740001 | |||||
| KALIFA, Maneck Minoo | Director | Balderton Street W1K 6TL London 20 England | England | British | 205717890001 | |||||
| LYNN, Carl William | Director | Rutland Square EH1 2AA Edinburgh Collins House Midlothian | England | Irish | 192837550001 | |||||
| MACKAY, William Donald | Director | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| MCGUIRE, Richard Anthony | Director | Hawkfield Close Hawkfield Business Park BS14 0BN Bristol Icarus House United Kingdom | United Kingdom | British | 238324730001 | |||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| PENROSE, Ian Richard | Director | Charnock Road L67 1AA Liverpool 55 United Kingdom | England | British | 32311080002 | |||||
| ROBERTS, Stephen Harry | Director | 11 The Woodlands Ecclestone Park L34 2TN Prescot Merseyside | British | 32786800001 | ||||||
| TINKLER, Kenneth Barry | Director | 18 Newnham Close Plympton PL7 5EA Plymouth | British | 70232380003 | ||||||
| LADBROKE CORPORATE DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sportech Pools Limited | Apr 06, 2016 | Cestrian Court Lightfoot Street CH2 3AD Chester 3a Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPORTECH POOLS TRUSTEE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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