GOALS SOCCER CENTRES PLC

GOALS SOCCER CENTRES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGOALS SOCCER CENTRES PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number SC202545
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOALS SOCCER CENTRES PLC?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is GOALS SOCCER CENTRES PLC located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GOALS SOCCER CENTRES PLC?

    Previous Company Names
    Company NameFromUntil
    GOALS SOCCER CENTRES LIMITEDFeb 12, 2001Feb 12, 2001
    FORTIS LEISURE LIMITEDJan 14, 2000Jan 14, 2000
    DMWS 389 LIMITEDDec 21, 1999Dec 21, 1999

    What are the latest accounts for GOALS SOCCER CENTRES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for GOALS SOCCER CENTRES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2019
    Next Confirmation Statement DueDec 13, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2018
    OverdueYes

    What are the latest filings for GOALS SOCCER CENTRES PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 08, 2025

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    pagesWU01(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    37 pagesAM10(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Order removing administrator from office

    4 pagesAM16(Scot)

    Order removing administrator from office

    4 pagesAM16(Scot)

    Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on Nov 02, 2023

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on Feb 23, 2022

    2 pagesAD01

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021

    2 pagesAD01

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    19 pagesAM10(Scot)

    Order removing administrator from office

    9 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    16 pagesAM10(Scot)

    Who are the officers of GOALS SOCCER CENTRES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOW, William Berrie Gordon
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Secretary
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    British74161570001
    PARK, Louise Emily
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    254376660001
    ROGERS, Keith Taylor
    Over Lethame House
    ML10 6RW Strathaven
    Lanarkshire
    Secretary
    Over Lethame House
    ML10 6RW Strathaven
    Lanarkshire
    British67066370003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    ANSON, Andrew Edward
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritish245777290001
    BASING, Nicolas Andrew
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritish183640000001
    BOLINGBROKE, Michael
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandBritish209626860001
    BRUCE, Roderick Lawrence
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Nominee Director
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British900018790001
    BURKS, Philip Adrian
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritish146669160001
    EDELMAN, Keith Graeme
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritish143145410001
    GOW, William Berrie Gordon
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritish74161570001
    HAND, Alan Michael
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandIrish254880700001
    JONES, Mark Vincent
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritish107650230003
    KIRKPATRICK, Stephen
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    United KingdomBritish129442070001
    LLOYD, Scott Anthony
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritish65590160004
    MIDDLETON, Shaun Norman Skene
    19 Queens Crescent
    EH9 2BB Edinburgh
    Director
    19 Queens Crescent
    EH9 2BB Edinburgh
    United KingdomBritish72074940002
    MILLS, Christopher Harwood Bernard
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandBritish201205110001
    MINTO, Bruce Watson
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    Director
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    ScotlandBritish36629160003
    PAYTON, Morris Iain
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    ScotlandBritish152257760001
    ROGERS, John
    2 Maple Avenue
    Stenhousemuir
    FK5 4BT Larbert
    Stirlingshire
    Director
    2 Maple Avenue
    Stenhousemuir
    FK5 4BT Larbert
    Stirlingshire
    British69404460001
    ROGERS, Keith Taylor
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    ScotlandBritish67066370003
    RONSON, Jacqueline Ann
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Goals Soccer Centres Plc
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Goals Soccer Centres Plc
    Scotland
    United KingdomBritish115470920003
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritish35968050002
    SHORT, Alexander Brian Cooper
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    ScotlandBritish91254170004
    WALKER, Rodney Myerscough, Sir
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    EnglandBritish56514100001
    WILSON, Robert Graham
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    Director
    Orbital House
    Peel Park
    G74 5PA East Kilbride
    South Lanarkshire
    United KingdomBritish6564660002

    What are the latest statements on persons with significant control for GOALS SOCCER CENTRES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GOALS SOCCER CENTRES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Michael John Magnay
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    Stephen Hunt
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    practitioner
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    2
    DateType
    Jun 13, 2024Petition date
    Jun 13, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    practitioner
    Griffins, Tavistock House North Tavistock Square
    WC1H 9HR London
    Paul David Allen
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Callum Angus Carmichael
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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