UKBizDB.co.uk

SPORTECH POOLS TRUSTEE COMPANY LIMITED

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

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..

Company Information

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:
  • 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, United Kingdom, L67 1AA

Secretary03 December 2007Active
Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, G66 7HQ

Secretary09 June 1998Active
79 Tweedsmuir Road, Glasgow, G52 2RX

Secretary28 June 1993Active
Highwood, Kilmacolm, PA13 4TA

Secretary14 February 1992Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary18 February 2003Active
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE

Secretary05 June 1990Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Secretary01 June 1999Active
18 Heyes Grove, Rainford, WA11 8BW

Director18 February 2003Active
38 Cormorant Avenue, Houston, Johnstone, PA6 7LW

Director05 June 1990Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director20 November 2014Active
1 Beaufort Close, London, SW15 3TL

Director13 August 1991Active
Sportech Plc, 20 Balderton Street, London, England, W1K 6TL

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

Director03 December 2007Active
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
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director20 November 2014Active
79 Tweedsmuir Road, Glasgow, G52 2RX

Director19 June 1991Active
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN

Director18 October 2017Active
15 Court Drive, Stanmore, HA7 4QH

Director12 February 1992Active
55, Charnock Road, Liverpool, United Kingdom, L67 1AA

Director03 December 2007Active
11 The Woodlands, Ecclestone Park, Prescot, L34 2TN

Director18 February 2003Active
18 Newnham Close, Plympton, Plymouth, PL7 5EA

Director05 October 1993Active
Maple Court Central Park, Reeds Crescent, Watford, WD24 4QQ

Corporate Director01 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 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
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation 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
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-11-27Officers

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
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

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
2017-07-07Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.