UKBizDB.co.uk

COACH MY SPORT CIC

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

This company is commonly known as Coach My Sport Cic. The company was founded 6 years ago and was given the registration number SC577281. The firm's registered office is in CALLENDER. You can find them at 12c Leny Road, , Callender, Perthshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:COACH MY SPORT CIC
Company Number:SC577281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:12c Leny Road, Callender, Perthshire, FK17 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scion House, Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director28 July 2020Active
16, Lademill, Whins Of Milton, Stirling, United Kingdom, FK7 0HN

Director04 August 2020Active
Scion House, Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director26 September 2017Active
12c, Leny Road, Callender, FK17 8BA

Director26 September 2017Active
12c, Leny Road, Callender, FK17 8BA

Director04 November 2017Active
Unit 83, Stirling Enterprise Park, Step, Stirling, Scotland, FK7 7RP

Director12 March 2021Active
Scion House, Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director20 January 2020Active
Scion House, Scion House, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF

Director27 September 2020Active
Unit 83, Stirling Enterprise Park, Step, Stirling, Scotland, FK7 7RP

Director20 November 2020Active
Unit 83, Stirling Enterprise Park, Step, Stirling, Scotland, FK7 7RP

Director03 November 2021Active
Unit 83, Stirling Enterprise Park, Step, Stirling, Scotland, FK7 7RP

Director02 October 2020Active
Unit 83, Stirling Enterprise Park, Step, Stirling, Scotland, FK7 7RP

Director30 September 2020Active
12c, Leny Road, Callender, FK17 8BA

Director24 July 2019Active
Unit 83, Stirling Enterprise Park, Step, Stirling, Scotland, FK7 7RP

Director26 September 2017Active

People with Significant Control

Angus Macdonald
Notified on:26 September 2017
Status:Active
Date of birth:July 1939
Nationality:British
Address:12c, Leny Road, Callender, FK17 8BA
Nature of control:
  • Voting rights 25 to 50 percent
Mark Beckett
Notified on:26 September 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:12c, Leny Road, Callender, FK17 8BA
Nature of control:
  • Voting rights 25 to 50 percent
Anthony Gerald Phillips
Notified on:26 September 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Scotland
Address:Scion House, Scion House, Stirling, Scotland, FK9 4NF
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Change of name

Certificate change of name company.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Change of name

Certificate change of name company.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-08Change of name

Certificate change of name company.

Download
2022-08-08Address

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

Download
2022-07-15Change of name

Certificate change of name company.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-30Address

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

Download
2021-07-30Address

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

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.