- Company Overview for SPORTECH MANAGEMENT LIMITED (SC209696)
- Filing history for SPORTECH MANAGEMENT LIMITED (SC209696)
- People for SPORTECH MANAGEMENT LIMITED (SC209696)
- More for SPORTECH MANAGEMENT LIMITED (SC209696)
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) |
---|---|---|---|
04 Jul 2017 | CONNOT | Change of name notice | |
30 Jun 2017 | AP01 | Appointment of Mr Maneck Minoo Kalifa as a director on 26 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Carl William Lynn as a director on 26 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Conleth Simon Byrne as a director on 26 June 2017 | |
13 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
10 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
06 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Carl William Lynn as a director on 20 November 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Sep 2013 | AP01 | Appointment of Miss Nicola Mccabe as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
24 Jul 2013 | AD01 | Registered office address changed from 249 West George Street Glasgow Lanarkshire G2 4RB on 24 July 2013 | |
02 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Mar 2013 | AP01 | Appointment of Mr Ian Christopher Hogg as a director | |
06 Mar 2013 | TM02 | Termination of appointment of Steven Cunliffe as a secretary | |
06 Mar 2013 | TM01 | Termination of appointment of Steven Cunliffe as a director | |
06 Mar 2013 | TM02 | Termination of appointment of Steven Cunliffe as a secretary | |
08 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 |