110 SPORT MANAGEMENT LIMITED

110 SPORT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name110 SPORT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC253255
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 110 SPORT MANAGEMENT LIMITED?

    • (7487) /

    Where is 110 SPORT MANAGEMENT LIMITED located?

    Registered Office Address
    Third Floor West, Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 110 SPORT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for 110 SPORT MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 110 SPORT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on Feb 19, 2013

    2 pagesAD01

    Appointment of a provisional liquidator

    pages4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland on Feb 17, 2011

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jul 24, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2010

    Statement of capital on Sep 27, 2010

    • Capital: GBP 195,333
    SH01

    Director's details changed for Brian Marchbank on Jun 01, 2010

    2 pagesCH01

    Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on May 18, 2010

    1 pagesAD01

    Appointment of Mr Andrew Michael Macgregor Thomson as a secretary

    1 pagesAP03

    Termination of appointment of Alastair Hervey as a secretary

    1 pagesTM02

    legacy

    11 pages363a

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    2 pages88(2)

    Total exemption small company accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    11 pages363a

    legacy

    1 pages287

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    11 pages363a

    legacy

    1 pages288c

    Who are the officers of 110 SPORT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Andrew Michael Macgregor
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2
    Secretary
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West, Edinburgh Quay 2
    151340960001
    CARROLL, John Crawford
    14 Golf Drive
    Ralston
    PA1 3LA Paisley
    Renfrewshire
    Director
    14 Golf Drive
    Ralston
    PA1 3LA Paisley
    Renfrewshire
    ScotlandBritish92284860001
    DOYLE, Lee Grant Marshall
    36 Airthrey Road
    Causewayhead
    FK9 5JS Stirling
    Stirlingshire
    Director
    36 Airthrey Road
    Causewayhead
    FK9 5JS Stirling
    Stirlingshire
    United KingdomBritish62713570003
    MARCHBANK, Brian
    Eaglesview
    Borland Park
    PH3 1LZ Auchterarder
    Perthshire
    Director
    Eaglesview
    Borland Park
    PH3 1LZ Auchterarder
    Perthshire
    ScotlandBritish92121740001
    GILMOUR, John Gemmell
    24 Clydeview
    Bothwell
    G71 8NW Glasgow
    Secretary
    24 Clydeview
    Bothwell
    G71 8NW Glasgow
    British92121620001
    HERVEY, Alastair Iain
    10 Larch Grove
    Stenhousemuir
    FK5 4DT Larbert
    Stirlingshire
    Secretary
    10 Larch Grove
    Stenhousemuir
    FK5 4DT Larbert
    Stirlingshire
    British32224270001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    DOYLE, Ian Thomas
    36 Airthrey Road
    Causewayhead
    FK9 5JS Stirling
    Director
    36 Airthrey Road
    Causewayhead
    FK9 5JS Stirling
    British92121440001
    GILMOUR, John Gemmell
    24 Clydeview
    Bothwell
    G71 8NW Glasgow
    Director
    24 Clydeview
    Bothwell
    G71 8NW Glasgow
    ScotlandBritish92121620001
    WEIR, Stewart
    8 Juniper Drive
    ML3 8ST Hamilton
    Director
    8 Juniper Drive
    ML3 8ST Hamilton
    British92121950002
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Does 110 SPORT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 05, 2007
    Delivered On Apr 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1ST floor office suite, pavilion 1, block a, castlecraig business park, players road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 13, 2007Registration of a charge (410)
    Standard security
    Created On Mar 09, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1ST floor offices, pavilion 1, castle craig business park, players road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    Floating charge
    Created On Aug 17, 2004
    Delivered On Aug 20, 2004
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 20, 2004Registration of a charge (410)

    Does 110 SPORT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2011Petition date
    Feb 10, 2011Commencement of winding up
    Mar 15, 2011Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David M Menzies
    Atholl Exchange 6 Canning Street
    Edinburgh
    provisional liquidator
    Atholl Exchange 6 Canning Street
    Edinburgh
    Kenneth W Pattullo
    Atholl Exchange
    6 Canning Street
    EH3 8EG Edinburgh
    provisional liquidator
    Atholl Exchange
    6 Canning Street
    EH3 8EG Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Mar 15, 2011Petition date
    Mar 15, 2011Commencement of winding up
    Oct 22, 2014Conclusion of winding up
    Jan 24, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    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