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.
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 | : |
|
Registered Address | : | 24/26 Coburg Street, Edinburgh, EH6 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18/2b, Dryden Road, Loanhead, Scotland, EH20 9LZ | Secretary | 30 June 2017 | Active |
61, Charterhall Grove, Edinburgh, EH9 3HT | Director | 11 December 2008 | Active |
21 Gardiner Road, Edinburgh, EH4 3RP | Secretary | - | Active |
Park House 13 Greenhill Park, Edinburgh, EH10 4DW | Secretary | 18 April 1995 | Active |
10/1 Clark Place, Edinburgh, EH5 3BQ | Secretary | 31 January 2000 | Active |
13 Harelaw Road, Edinburgh, EH13 0DR | Secretary | 31 January 1995 | Active |
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 | Director | 18 November 1996 | Active |
13 Harelaw Road, Edinburgh, EH13 0DR | Director | 28 February 1995 | Active |
13 Harelaw Road, Edinburgh, EH13 0DR | Director | 28 February 1995 | Active |
13 Harelaw Road, Edinburgh, EH13 0DR | Director | - | Active |
36, Eildon Street, Edinburgh, Great Britain, EH3 5JX | Director | 11 December 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Officers | Appoint person secretary company with name date. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Termination secretary company with name termination date. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Change account reference date company current extended. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Accounts | Change account reference date company previous shortened. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.