UKBizDB.co.uk

SPORTECH MANAGEMENT LIMITED

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

This company is commonly known as Sportech Management Limited. The company was founded 23 years ago and was given the registration number SC209696. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPORTECH MANAGEMENT LIMITED
Company Number:SC209696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Balderton Street, London, England, W1K 6TL

Director02 September 2013Active
55, Charnock Road, Liverpool, L67 1AA

Secretary03 July 2006Active
5 The Towers, Spencer Road, Buxton, SK17 9DX

Secretary01 July 2001Active
7 Barnton Park, Edinburgh, EH4 6JF

Secretary04 August 2000Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary04 March 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 August 2000Active
133 Arrowhead Lane, Grenelefe, Haines City, Usa, 33844

Director07 August 2000Active
Walton House, Charnock Road, Liverpool, England, L67 1AA

Director20 November 2014Active
Sportech Plc, 20 Balderton Street, London, United Kingdom, W1K 6TL

Director18 October 2017Active
55, Charnock Road, Liverpool, L67 1AA

Director03 July 2006Active
120 East Road, London, N1 6AA

Nominee Director04 August 2000Active
Sportech Plc, 20 Balderton Street, London, United Kingdom, W1K 6TL

Director04 October 2018Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director27 March 2013Active
20, Balderton Street, London, England, W1K 6TL

Director26 June 2017Active
Walton House, Charnock Road, Liverpool, England, L67 1AA

Director20 November 2014Active
7 Barnton Park, Edinburgh, EH4 6JF

Director04 August 2000Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

Director31 August 2000Active
Sportech Plc, 20 Balderton Street, London, England, W1K 6TL

Director18 October 2017Active
55, Charnock Road, Liverpool, L67 1AA

Director03 October 2005Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Director21 May 2002Active
1318 W 47th Street, Minneapolis, Usa, 55409

Director07 August 2000Active
Ivy Cottage The Green, Dinton, Aylesbury, HP17 8UP

Director01 December 2004Active

People with Significant Control

Sportech Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-08Dissolution

Dissolution application strike off company.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2019-04-15Officers

Change person director company with change date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Change of name

Certificate change of name company.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.