SPORT CAREERS LIMITED: Filings
Overview
| Company Name | SPORT CAREERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC449944 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPORT CAREERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA on Apr 02, 2019 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Confirmation statement made on May 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of David Graham Alexander Chalmers as a person with significant control on Sep 27, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 29 Park Circus Glasgow G3 6AP Scotland to 11 Somerset Place Glasgow G3 7JT on May 16, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Notification of David Marshall as a person with significant control on Sep 27, 2017 | 4 pages | PSC01 | ||||||||||
Termination of appointment of Gavin Paul Rae as a director on Sep 27, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Gillespie Weir as a director on Sep 27, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Graham Alexander Chalmers as a director on Sep 27, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Robert Burke as a director on Sep 27, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED to 29 Park Circus Glasgow G3 6AP on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2016
| 3 pages | SH01 | ||||||||||
Appointment of Mr James Scott Beattie as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 10, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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