This company is commonly known as Sportech Pools Trustee Company Limited. The company was founded 34 years ago and was given the registration number SC121262. 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..
Name | : | SPORTECH POOLS TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | SC121262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Balderton Street, London, England, W1K 6TL | Director | 02 September 2013 | Active |
55, Charnock Road, Liverpool, United Kingdom, L67 1AA | Secretary | 03 December 2007 | Active |
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ | Secretary | 09 June 1998 | Active |
79 Tweedsmuir Road, Glasgow, G52 2RX | Secretary | 28 June 1993 | Active |
Highwood, Kilmacolm, PA13 4TA | Secretary | 14 February 1992 | Active |
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ | Secretary | 18 February 2003 | Active |
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE | Secretary | 05 June 1990 | Active |
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ | Corporate Secretary | 01 June 1999 | Active |
18 Heyes Grove, Rainford, WA11 8BW | Director | 18 February 2003 | Active |
38 Cormorant Avenue, Houston, Johnstone, PA6 7LW | Director | 05 June 1990 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 20 November 2014 | Active |
1 Beaufort Close, London, SW15 3TL | Director | 13 August 1991 | Active |
Sportech Plc, 20 Balderton Street, London, England, W1K 6TL | Director | 18 October 2017 | Active |
55, Charnock Road, Liverpool, United Kingdom, L67 1AA | Director | 03 December 2007 | Active |
Sportech Plc, 20 Balderton Street, London, United Kingdom, W1K 6TL | Director | 04 October 2018 | Active |
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA | Director | 27 March 2013 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 26 June 2017 | Active |
Collins House, Rutland Square, Edinburgh, EH1 2AA | Director | 20 November 2014 | Active |
79 Tweedsmuir Road, Glasgow, G52 2RX | Director | 19 June 1991 | Active |
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN | Director | 18 October 2017 | Active |
15 Court Drive, Stanmore, HA7 4QH | Director | 12 February 1992 | Active |
55, Charnock Road, Liverpool, United Kingdom, L67 1AA | Director | 03 December 2007 | Active |
11 The Woodlands, Ecclestone Park, Prescot, L34 2TN | Director | 18 February 2003 | Active |
18 Newnham Close, Plympton, Plymouth, PL7 5EA | Director | 05 October 1993 | Active |
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ | Corporate Director | 01 June 1999 | Active |
Sportech Pools Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3a, Cestrian Court, Chester, United Kingdom, CH2 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-08 | Dissolution | Dissolution application strike off company. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.