Advanced company searchLink opens in new window

SPORTS DIVISION LIMITED

Company number SC144753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.26(Scot) Return of final meeting of voluntary winding up
28 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-20
17 Oct 2012 AD01 Registered office address changed from 56/58 Argyle Street Glasgow Lanarkshire G2 8AF on 17 October 2012
10 Aug 2012 TM01 Termination of appointment of Keith John Jones as a director on 27 July 2012
16 Jul 2012 AA Accounts for a dormant company made up to 29 January 2012
08 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 7,091,002
14 May 2012 MA Memorandum and Articles of Association
14 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Aprrove amendment & restatement agreement & other documents 26/04/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2012 MG01s Particulars of a mortgage or charge / charge no: 11
08 May 2012 MG01s Particulars of a mortgage or charge / charge no: 12
21 Oct 2011 AA Accounts for a dormant company made up to 30 January 2011
23 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
12 Jul 2011 AP03 Appointment of Mr David Robert Williams as a secretary
12 Jul 2011 AP01 Appointment of Mr Keith John Jones as a director
11 Jul 2011 TM01 Termination of appointment of Richard Manning as a director
11 Jul 2011 TM02 Termination of appointment of Richard Manning as a secretary
15 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
15 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
12 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
19 Jan 2011 AP01 Appointment of Mr David Robert Williams as a director
19 Jan 2011 TM01 Termination of appointment of Lawrence Coppock as a director
09 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Jul 2010 AP03 Appointment of Mr Richard Denley John Manning as a secretary
15 Jul 2010 AP01 Appointment of Mr Lawrence Patrick Coppock as a director