GOALS SOCCER CENTRES PLC
Overview
| Company Name | GOALS SOCCER CENTRES PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | SC202545 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOALS SOCCER CENTRES PLC?
| Company Name | From | Until |
|---|---|---|
| GOALS SOCCER CENTRES LIMITED | Feb 12, 2001 | Feb 12, 2001 |
| FORTIS LEISURE LIMITED | Jan 14, 2000 | Jan 14, 2000 |
| DMWS 389 LIMITED | Dec 21, 1999 | Dec 21, 1999 |
What are the latest accounts for GOALS SOCCER CENTRES PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Jun 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for GOALS SOCCER CENTRES PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 29, 2019 |
| Next Confirmation Statement Due | Dec 13, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2018 |
| Overdue | Yes |
What are the latest filings for GOALS SOCCER CENTRES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | pages | WU01(Scot) | ||
Administrator's progress report | 31 pages | AM10(Scot) | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 37 pages | AM10(Scot) | ||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||
Order removing administrator from office | 4 pages | AM16(Scot) | ||
Order removing administrator from office | 4 pages | AM16(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 pages | AD01 | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 20 pages | AM10(Scot) | ||
Administrator's progress report | 20 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Administrator's progress report | 19 pages | AM10(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 pages | AD01 | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 20 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(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 pages | AD01 | ||
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 pages | AD01 | ||
Administrator's progress report | 19 pages | AM10(Scot) | ||
Order removing administrator from office | 9 pages | AM16(Scot) | ||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||
Administrator's progress report | 16 pages | AM10(Scot) | ||
Who are the officers of GOALS SOCCER CENTRES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOW, William Berrie Gordon | Secretary | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | British | 74161570001 | ||||||
| PARK, Louise Emily | Secretary | 20 Castle Terrace EH1 2DB Edinburgh Saltire Court | 254376660001 | |||||||
| ROGERS, Keith Taylor | Secretary | Over Lethame House ML10 6RW Strathaven Lanarkshire | British | 67066370003 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| ANSON, Andrew Edward | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | United Kingdom | British | 245777290001 | |||||
| BASING, Nicolas Andrew | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | England | British | 183640000001 | |||||
| BOLINGBROKE, Michael | Director | 20 Castle Terrace EH1 2DB Edinburgh Saltire Court | England | British | 209626860001 | |||||
| BRUCE, Roderick Lawrence | Nominee Director | Campend Farmhouse Campend Farm EH22 1RS Dalkeith Midlothian | British | 900018790001 | ||||||
| BURKS, Philip Adrian | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | United Kingdom | British | 146669160001 | |||||
| EDELMAN, Keith Graeme | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | England | British | 143145410001 | |||||
| GOW, William Berrie Gordon | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | United Kingdom | British | 74161570001 | |||||
| HAND, Alan Michael | Director | 20 Castle Terrace EH1 2DB Edinburgh Saltire Court | England | Irish | 254880700001 | |||||
| JONES, Mark Vincent | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | England | British | 107650230003 | |||||
| KIRKPATRICK, Stephen | Director | 20 Castle Terrace EH1 2DB Edinburgh Saltire Court | United Kingdom | British | 129442070001 | |||||
| LLOYD, Scott Anthony | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | United Kingdom | British | 65590160004 | |||||
| MIDDLETON, Shaun Norman Skene | Director | 19 Queens Crescent EH9 2BB Edinburgh | United Kingdom | British | 72074940002 | |||||
| MILLS, Christopher Harwood Bernard | Director | 20 Castle Terrace EH1 2DB Edinburgh Saltire Court | England | British | 201205110001 | |||||
| MINTO, Bruce Watson | Director | The Avenue 40 Greenhill Gardens EH10 4BJ Edinburgh Midlothian | Scotland | British | 36629160003 | |||||
| PAYTON, Morris Iain | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | Scotland | British | 152257760001 | |||||
| ROGERS, John | Director | 2 Maple Avenue Stenhousemuir FK5 4BT Larbert Stirlingshire | British | 69404460001 | ||||||
| ROGERS, Keith Taylor | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | Scotland | British | 67066370003 | |||||
| RONSON, Jacqueline Ann | Director | Redwood Crescent East Kilbride G74 5PA Glasgow Goals Soccer Centres Plc Scotland | United Kingdom | British | 115470920003 | |||||
| SCOULER, Brian Buchanan | Director | 31 Cramond Road North EH4 6LY Edinburgh | Scotland | British | 35968050002 | |||||
| SHORT, Alexander Brian Cooper | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | Scotland | British | 91254170004 | |||||
| WALKER, Rodney Myerscough, Sir | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | England | British | 56514100001 | |||||
| WILSON, Robert Graham | Director | Orbital House Peel Park G74 5PA East Kilbride South Lanarkshire | United Kingdom | British | 6564660002 |
What are the latest statements on persons with significant control for GOALS SOCCER CENTRES PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
|
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