UKBizDB.co.uk

SPORTS WAREHOUSE (EDINBURGH) LIMITED

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

This company is commonly known as Sports Warehouse (edinburgh) Limited. The company was founded 50 years ago and was given the registration number SC053447. The firm's registered office is in . You can find them at 24/26 Coburg Street, Edinburgh, , . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SPORTS WAREHOUSE (EDINBURGH) LIMITED
Company Number:SC053447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1973
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:24/26 Coburg Street, Edinburgh, EH6 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18/2b, Dryden Road, Loanhead, Scotland, EH20 9LZ

Secretary30 June 2017Active
61, Charterhall Grove, Edinburgh, EH9 3HT

Director11 December 2008Active
21 Gardiner Road, Edinburgh, EH4 3RP

Secretary-Active
Park House 13 Greenhill Park, Edinburgh, EH10 4DW

Secretary18 April 1995Active
10/1 Clark Place, Edinburgh, EH5 3BQ

Secretary31 January 2000Active
13 Harelaw Road, Edinburgh, EH13 0DR

Secretary31 January 1995Active
21 Gardiner Road, Edinburgh, EH4 3RP

Director-Active
27, Beresford Avenue, Edinburgh, Gbr, EH5 3EU

Director-Active
61 Charterhall Grove, Edinburgh, EH9 3HT

Director-Active
23 Dundas Street, Edinburgh, EH3 6QQ

Director-Active
10/1 Clark Place, Edinburgh, EH5 3BQ

Director18 November 1996Active
13 Harelaw Road, Edinburgh, EH13 0DR

Director28 February 1995Active
13 Harelaw Road, Edinburgh, EH13 0DR

Director28 February 1995Active
13 Harelaw Road, Edinburgh, EH13 0DR

Director-Active
36, Eildon Street, Edinburgh, Great Britain, EH3 5JX

Director11 December 2008Active

People with Significant Control

Mr Andrew Keith Dall
Notified on:30 June 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:Scotland
Address:18/2b, Dryden Road, Loanhead, Scotland, EH20 9LZ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Officers

Appoint person secretary company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Change account reference date company current extended.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Accounts

Change account reference date company previous shortened.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.