Dissolved 2017-10-03
Company Information for MAESTRO SPORTS LIMITED
CAMBUSLANG, GLASGOW, G32 8FH,
|
Company Registration Number
SC263275
Private Limited Company
Dissolved Dissolved 2017-10-03 |
Company Name | ||
---|---|---|
MAESTRO SPORTS LIMITED | ||
Legal Registered Office | ||
CAMBUSLANG GLASGOW G32 8FH Other companies in G32 | ||
Previous Names | ||
|
Company Number | SC263275 | |
---|---|---|
Date formed | 2004-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-10-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-02 06:18:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAESTRO SPORTS MANAGEMENT LTD | 145-157 ST JOHN STREET LONDON EC1V 4PW | Dissolved | Company formed on the 2012-09-28 | |
MAESTRO SPORTS PTY LTD | NSW 2227 | Active | Company formed on the 2010-04-16 | |
MAESTRO SPORTS | ELITE TERRACE Singapore 458764 | Dissolved | Company formed on the 2010-09-24 | |
MAESTRO SPORTS MANAGEMENT LTD | 4 RALEIGH HOUSE ADMIRALS WAY LONDON E14 9SN | Active | Company formed on the 2020-01-17 | |
MAESTRO SPORTS GROUP LTD | INTERNATIONAL HOUSE 45-55 COMMERCIAL STREET LONDON E1 6BD | Active | Company formed on the 2022-03-23 | |
MAESTRO SPORTSWEAR LLC | 2160 Seward Ave. Apt 11F Bronx NY 10473 | Active | Company formed on the 2022-03-30 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARIE MCSTAY |
||
PAUL MICHAEL LYONS MCSTAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND MCSTAY |
Company Secretary | ||
RAYMOND MCSTAY |
Director | ||
ANNE MARIE MCSTAY |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAESTRO DIGITAL LIMITED | Director | 2000-03-06 | CURRENT | 2000-03-06 | Dissolved 2014-10-24 | |
MAESTRO DIGITAL LIMITED | Director | 2000-03-06 | CURRENT | 2000-03-06 | Dissolved 2014-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND MCSTAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCSTAY | |
AR01 | 10/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LYONS MCSTAY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE MCSTAY / 01/01/2013 | |
RES13 | APPOINTMENT OF DIRECTOR/RESIGNATION OF SECRETARY 14/09/2012 | |
RES01 | ADOPT ARTICLES 14/09/2012 | |
AP01 | DIRECTOR APPOINTED RAYMOND MCSTAY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE MCSTAY | |
AP03 | SECRETARY APPOINTED RAYMOND MCSTAY | |
RES15 | CHANGE OF NAME 01/08/2012 | |
CERTNM | COMPANY NAME CHANGED MIDGIBYTE CREATIONS LIMITED CERTIFICATE ISSUED ON 02/08/12 | |
AR01 | 10/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LYONS MCSTAY / 02/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE MCSTAY / 02/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE MCSTAY / 02/03/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LYONS MCSTAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE MCSTAY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 06/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-03-31 | £ 285,877 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 245,777 |
Creditors Due Within One Year | 2013-03-31 | £ 114,304 |
Creditors Due Within One Year | 2012-03-31 | £ 83,057 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAESTRO SPORTS LIMITED
Current Assets | 2013-03-31 | £ 1,358 |
---|---|---|
Current Assets | 2012-03-31 | £ 66,576 |
Debtors | 2013-03-31 | £ 1,133 |
Debtors | 2012-03-31 | £ 54,201 |
Stocks Inventory | 2012-03-31 | £ 12,375 |
Debtors and other cash assets
MAESTRO SPORTS LIMITED owns 11 domain names.
fivesfc.co.uk adplusaccounts.co.uk adplusfinancial.co.uk adplusfinancialplanning.co.uk liberosports.co.uk paulmcstay.co.uk smcgwealth.co.uk hsrbuildingservices.co.uk adplusaccountants.co.uk maestrocreations.co.uk thebayglasgow.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MAESTRO SPORTS LIMITED are:
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. |