UKBizDB.co.uk

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Midlothian, EH22 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Secretary13 May 2008Active
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Scotland, EH22 3NZ

Director22 August 2016Active
7445, Cote-De-Liesse, Suite 200, Montreal, Canada,

Director19 December 2017Active
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Director11 June 2021Active
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Director01 April 2024Active
3, Melville Crescent, Edinburgh, Scotland, EH3 7HW

Director01 December 2005Active
21 Antonine Rd, Dullatur, Glasgow, G68 0FE

Secretary01 December 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 October 2005Active
Unit 4a, Butlerfield Industrial Estate, Bonnyrigg, Scotland, EH19 3JQ

Director01 October 2009Active
10 Barraston Holdings, Torrance, Glasgow, G64 4DW

Director01 December 2005Active
7 Barraston Holdings, Torrance, Glasgow, G64 4DW

Director12 May 2006Active
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, EH22 3NZ

Director01 August 2017Active
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Scotland, EH22 3NZ

Director01 January 2020Active
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, Scotland, EH22 3NZ

Director02 December 2019Active
9 Barraston Holdings, Torrance, Glasgow, G64 4DW

Director01 December 2005Active
Unit 27/1, Hardengreen Industrial Estate, Dalkeith, EH22 3NZ

Director22 August 2011Active
3 Stewart Street, Milngavie, Glasgow, G62 6BW

Director01 October 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Accounts

Change account reference date company current shortened.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Change account reference date company previous extended.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.