UKBizDB.co.uk

SUPERIOR SPORT LIMITED

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

This company is commonly known as Superior Sport Limited. The company was founded 9 years ago and was given the registration number SC486128. The firm's registered office is in GLASGOW. You can find them at 1/1, 104 Berryknowes Road, , Glasgow, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SUPERIOR SPORT LIMITED
Company Number:SC486128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:1/1, 104 Berryknowes Road, Glasgow, Scotland, G52 2TT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/1, 104, Berryknowes Road, Glasgow, Scotland, G52 2TT

Secretary08 September 2014Active
341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD

Director10 October 2020Active
42, Hamilton Avenue, Glasgow, Scotland, G41 4JD

Director08 September 2014Active
62, Sherbrooke Avenue, Glasgow, Scotland, G41 4RY

Director08 September 2014Active
1/1, 104, Berryknowes Road, Glasgow, Scotland, G52 2TT

Director08 September 2014Active
341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD

Director19 September 2021Active
1/1 104, Berryknowes Road, Glasgow, Scotland, G52 2TT

Director11 August 2017Active

People with Significant Control

Mr Ross Thomson
Notified on:19 May 2021
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Scotland
Address:341 4th, 93 Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Significant influence or control as trust
Mr Christopher John Victor Everett
Notified on:10 October 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Scotland
Address:Suite 341, 93 Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Significant influence or control
Ross Thomson
Notified on:11 August 2017
Status:Active
Country of residence:Scotland
Address:1/1, 104, Berryknowes Road, Glasgow, Scotland, G52 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jacobs & Turner Ltd
Notified on:08 September 2016
Status:Active
Country of residence:Scotland
Address:Vermont House, Vermont Street, Glasgow, Scotland, G41 1LU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-09Gazette

Gazette filings brought up to date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-19Address

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

Download
2021-09-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-19Officers

Appoint person director company with name date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-03Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.