UKBizDB.co.uk

SOCCER PDP LIMITED

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

This company is commonly known as Soccer Pdp Limited. The company was founded 9 years ago and was given the registration number SC499464. The firm's registered office is in DUNDEE. You can find them at 4 Valentine Court, Dundee Business Park, Dundee, . This company's SIC code is 63120 - Web portals.

Company Information

Name:SOCCER PDP LIMITED
Company Number:SC499464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 63120 - Web portals
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Valentine Court, Dundee Business Park, Dundee, Scotland, DD2 3QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Carronbank Crescent, Denny, United Kingdom, FK6 6JF

Secretary03 March 2015Active
46 Carronbank Crescent, Denny, United Kingdom, FK6 6JF

Director03 March 2015Active
4, Valentine Court, Dundee Business Park, Dundee, Scotland, DD2 3QB

Director22 September 2016Active
6 Tambowie Crescent, Milngavie, Glasgow, United Kingdom, G62 7AP

Director03 March 2015Active
Mosston Cottage, Carmyllie, Arbroath, United Kingdom, DD11 2RH

Director03 March 2015Active

People with Significant Control

Arb (Scotland) Investments Limited
Notified on:07 January 2019
Status:Active
Country of residence:Scotland
Address:Earn House, Lamberkine Drive, Perth, Scotland, PH1 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Donna Hughes
Notified on:07 January 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob William Gordon
Notified on:28 November 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2022-05-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Address

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

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Address

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

Download
2017-10-03Change of name

Certificate change of name company.

Download
2017-10-03Resolution

Resolution.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.