GRAEME RANKIN SPORTS MANAGEMENT LIMITED
Overview
| Company Name | GRAEME RANKIN SPORTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC221023 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is GRAEME RANKIN SPORTS MANAGEMENT LIMITED located?
| Registered Office Address | 86 Saint Andrews Drive Bridge Of Weir PA11 3JD Paisley Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAWNTREE LIMITED | Jul 09, 2001 | Jul 09, 2001 |
What are the latest accounts for GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 09, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Thomas Davis on Aug 01, 2024 | 2 pages | CH01 | ||
Change of details for Mr Thomas Davis as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Thomas Davis on Feb 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Callaghan on Feb 29, 2024 | 2 pages | CH01 | ||
Change of details for Mr Graeme Mcnaught Rankin as a person with significant control on Feb 29, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Thomas Davis as a person with significant control on Feb 29, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to 86 Saint Andrews Drive Bridge of Weir Paisley Renfrewshire PA11 3JD on Feb 29, 2024 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 08, 2023
| 4 pages | SH01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Registered office address changed from 86 Saint Andrews Drive Bridge of Weir Paisley Renfrewshire PA11 3JD to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on Aug 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Davis on Jun 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Callaghan on Jun 30, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||
Who are the officers of GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANKIN, Sharron | Secretary | 86 Saint Andrews Drive Bridge Of Weir PA11 3JD Paisley Renfrewshire | British | 77413600001 | ||||||
| CALLAGHAN, Thomas | Director | Leglen Wood Drive G21 3PH Glasgow 85 Scotland | United Kingdom | British | 90897870001 | |||||
| DAVIS, Thomas | Director | Leglen Wood Drive G21 3PH Glasgow 85 Scotland | Scotland | British | 80096110006 | |||||
| RANKIN, Graeme Mcnaught | Director | 86 Saint Andrews Drive Bridge Of Weir PA11 3JD Paisley Renfrewshire | Scotland | British | 77413650001 | |||||
| RANKIN, Graeme Mcnaught | Secretary | 86 Saint Andrews Drive Bridge Of Weir PA11 3JD Paisley Renfrewshire | British | 77413650001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GRAEME RANKIN SPORTS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graeme Mcnaught Rankin | Apr 06, 2016 | St. Andrews Drive PA11 3JD Bridge Of Weir 86 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thomas Davis | Apr 06, 2016 | Kirkintilloch Road Bishopbriggs G64 2JE Glasgow 236 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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