UKBizDB.co.uk

SPORTOYS (GLASGOW) LIMITED

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

This company is commonly known as Sportoys (glasgow) Limited. The company was founded 62 years ago and was given the registration number SC037039. The firm's registered office is in GLASGOW. You can find them at 2 Stewart Street, Milngavie, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPORTOYS (GLASGOW) LIMITED
Company Number:SC037039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1961
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Stewart Street, Milngavie, Glasgow, United Kingdom, G62 6BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Grieve Croft, Bothwell, Glasgow, G71 8LU

Secretary-Active
18 Grieve Croft, Bothwell, Glasgow, G71 8LU

Director-Active
4 Clathymore Drive, Tibbermore, Perth, Scotland, PH1 1NW

Director25 March 1994Active
32 Greek Thomson Road, Balfron, Glasgow, G63 0RE

Director25 March 1994Active
18 Grieve Croft, Bothwell, Glasgow, G71 8LU

Director-Active

People with Significant Control

Mrs Catherine Margaret Ferguson Mcmeekin
Notified on:02 February 2023
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:Scotland
Address:18 Grieve Croft, Bothwell, Glasgow, Scotland, G71 8LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Arthur Mcmeekin
Notified on:23 October 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:Scotland
Address:18 Grieve Croft, Bothwell, Glasgow, Scotland, G71 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Margaret Ferguson Mcmeekin
Notified on:23 October 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:Scotland
Address:18 Grieve Croft, Bothwell, Glasgow, Scotland, G71 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr. Scott George Mcmeekin
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Scotland
Address:32 Greek Thomson Road, Balfron, Glasgow, Scotland, G63 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Edward Mcmeekin
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:18 Grieve Croft, Bothwell, Glasgow, Scotland, G71 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Address

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

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Address

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

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.