This company is commonly known as Allsports Construction & Maintenance Limited. The company was founded 18 years ago and was given the registration number SC291456. The firm's registered office is in DALKEITH. You can find them at Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Midlothian. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED |
---|---|---|
Company Number | : | SC291456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Midlothian, EH22 3NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW | Secretary | 13 May 2008 | Active |
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Scotland, EH22 3NZ | Director | 22 August 2016 | Active |
7445, Cote-De-Liesse, Suite 200, Montreal, Canada, | Director | 19 December 2017 | Active |
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW | Director | 11 June 2021 | Active |
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW | Director | 01 April 2024 | Active |
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW | Director | 01 December 2005 | Active |
21 Antonine Rd, Dullatur, Glasgow, G68 0FE | Secretary | 01 December 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 10 October 2005 | Active |
Unit 4a, Butlerfield Industrial Estate, Bonnyrigg, Scotland, EH19 3JQ | Director | 01 October 2009 | Active |
10 Barraston Holdings, Torrance, Glasgow, G64 4DW | Director | 01 December 2005 | Active |
7 Barraston Holdings, Torrance, Glasgow, G64 4DW | Director | 12 May 2006 | Active |
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, EH22 3NZ | Director | 01 August 2017 | Active |
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Scotland, EH22 3NZ | Director | 01 January 2020 | Active |
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Scotland, EH22 3NZ | Director | 02 December 2019 | Active |
9 Barraston Holdings, Torrance, Glasgow, G64 4DW | Director | 01 December 2005 | Active |
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, EH22 3NZ | Director | 22 August 2011 | Active |
3 Stewart Street, Milngavie, Glasgow, G62 6BW | Director | 01 October 2009 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 10 October 2005 | Active |
Tarkett | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1 Terasse Bellini, Tour Initiale, Paris La Defense Cedex, France, |
Nature of control | : |
|
Mr Gordon Roderick Kirk Thompson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Melville Crescent, Edinburgh, Scotland, EH3 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Accounts | Change account reference date company current shortened. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Change account reference date company previous extended. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.