Advanced company searchLink opens in new window

A & F SPORTS CONSULTANCY LIMITED

Company number SC524532

Filter by category

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)
20 May 2024 AA Micro company accounts made up to 31 December 2023
23 Feb 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew douglas white
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
18 Jan 2024 PSC04 Change of details for Mr Stephen Leckey as a person with significant control on 17 January 2024
14 Nov 2023 PSC04 Change of details for Mr Andrew Douglas White as a person with significant control on 9 November 2023
06 Jun 2023 SH08 Change of share class name or designation
06 Jun 2023 SH10 Particulars of variation of rights attached to shares
02 Jun 2023 SH10 Particulars of variation of rights attached to shares
02 Jun 2023 SH08 Change of share class name or designation
04 Apr 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 4
18 Jan 2022 PSC04 Change of details for Mr Andrew Douglas White as a person with significant control on 10 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Andrew Douglas White on 10 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Stephen Leckey on 14 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Stephen Leckey on 14 January 2022
14 Jan 2022 PSC04 Change of details for Mr Stephen Leckey as a person with significant control on 14 January 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from 16 Burnhaven Erskine PA8 6DS Scotland to 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 28 September 2021
10 Sep 2021 PSC04 Change of details for Mr Stephen Leckey as a person with significant control on 10 September 2021
28 Jun 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
04 Feb 2021 TM01 Termination of appointment of Finlay James Grant Machugh as a director on 1 January 2021
04 Feb 2021 PSC07 Cessation of Finlay Machugh as a person with significant control on 1 January 2021