Dissolved
Dissolved 2015-01-24
Company Information for 110 SPORT MANAGEMENT LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-24 |
Company Name | |
---|---|
110 SPORT MANAGEMENT LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | |
Company Number | SC253255 | |
---|---|---|
Date formed | 2003-07-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 05:24:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL MACGREGOR THOMSON |
||
JOHN CRAWFORD CARROLL |
||
LEE GRANT MARSHALL DOYLE |
||
BRIAN MARCHBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR IAIN HERVEY |
Company Secretary | ||
STEWART WEIR |
Director | ||
JOHN GEMMELL GILMOUR |
Company Secretary | ||
JOHN GEMMELL GILMOUR |
Director | ||
IAN THOMAS DOYLE |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SPORTS NETWORK GROUP LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
2MEE LTD | Director | 2014-04-02 | CURRENT | 2012-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O MACGREGOR THOMSON LIMITED FORSYTH HOUSE LOMOND COURT THE CASTLE BUSINESS PARK STIRLING FK9 4TU SCOTLAND | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/10 STATEMENT OF CAPITAL;GBP 195333 | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARCHBANK / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 4 ROYAL CRESCENT GLASGOW G3 7SL | |
AP03 | SECRETARY APPOINTED MR ANDREW MICHAEL MACGREGOR THOMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR HERVEY | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 31/12/08-31/12/08 GBP SI 12333@1=12333 GBP IC 170667/183000 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE, G1 3NQ | |
88(2) | AD 02/04/08 GBP SI 2467@1=2467 GBP IC 155866/158333 | |
88(2) | AD 07/05/08 GBP SI 12333@1=12333 GBP IC 143533/155866 | |
88(2) | AD 29/10/08 GBP SI 12333@1=12333 GBP IC 131200/143533 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE DOYLE / 01/01/2008 | |
288b | APPOINTMENT TERMINATE, DIRECTOR LOGGED FORM | |
88(2) | AD 02/04/08 GBP SI 24667@1=24667 GBP IC 131200/155867 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEWART WEIR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/06; CHANGE OF MEMBERS | |
88(2)R | AD 30/06/06--------- £ SI 32800@1=32800 £ IC 98400/131200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 09/06/06 | |
RES04 | £ NC 100000/200000 09/06 | |
363s | RETURN MADE UP TO 24/07/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
88(2)R | AD 21/03/05--------- £ SI 5000@1=5000 £ IC 93400/98400 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 05/04/04--------- £ SI 93400@1=93400 £ IC 1/93401 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-02-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 110 SPORT MANAGEMENT LIMITED are:
ROKBUILD LIMITED | £ 2,877,265 |
ENERGY HOLDINGS (NO. 4) LIMITED | £ 2,803,958 |
COLLIERS INTERNATIONAL UK PLC | £ 359,622 |
SANTIA HEALTH & SAFETY LTD | £ 243,140 |
ETEC DEVELOPMENT TRUST | £ 156,941 |
MAST ELECTRICAL LIMITED | £ 147,176 |
GRIFFITHS POWELL LIMITED | £ 115,467 |
PARAMOUNT CARE HOMES LIMITED | £ 112,006 |
GUARDIAN CARE HOMES (WEST) LIMITED | £ 105,733 |
COLES MCCONNELL LIMITED | £ 78,471 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | 110 SPORT MANAGEMENT LIMITED | Event Date | 2011-02-15 |
Company Number: SC253255 NOTICE is hereby given that on 10 February 2011 a Petition was presented to the Court of Session by 110 Sport Management Limited, a Company incorporated under the Companies Act with Company Number SC253255, having its registered office at c/o Macgregor Thomson Limited, Forsyth House, Lomond Court, The Castle Business Park, Stirling FK9 4TU (the company) craving the Court inter alia that the Company be wound up by the Court; that joint interim liquidators be appointed and that joint provisional liquidators be appointed in the meantime; in which Petition Lord Hodge by Interlocutor dated 10th February 2011 appointed the Petition to be intimated, served and advertised as craved and allowed any party claiming an interest if they intended to show cause why the Petition should not be granted, to lodge answers thereto with the Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within eight days after intimation, service and advertisement; and meantime, until the prayer of the Petition for a winding up order has been granted or refused, nominated and appointed Kenneth Pattullo and David Malcolm Menzies both of Begbies Traynor (Central) LLP, Atholl Exchange 6 Canning Street, Edinburgh EH3 8EG to be the joint provisional liquidators of the Company with the powers contained in Paragraphs 4 and 5 of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given Yvonne Morgan Morisons LLP, Solicitors, 68 Queen Street, Edinburgh Agent for the Petitioners 0131 226 6541 Morisons LLP, Solicitors, 53 Bothwell Street, Glasgow G2 6TS Telephone: 0141 332 5666 email: irene.mckinlay@morisonsllp.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |