Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED
Company Information for

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

3 MELVILLE CRESCENT, EDINBURGH, EH3 7HW,
Company Registration Number
SC291456
Private Limited Company
Active

Company Overview

About Allsports Construction & Maintenance Ltd
ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED was founded on 2005-10-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Allsports Construction & Maintenance Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED
 
Legal Registered Office
3 MELVILLE CRESCENT
EDINBURGH
EH3 7HW
Other companies in EH19
 
Previous Names
GREENFIELDS (ALLSPORTS) UK LIMITED24/07/2013
ALLSPORTS CONSTRUCTION & MAINTENANCE LTD31/03/2009
Filing Information
Company Number SC291456
Company ID Number SC291456
Date formed 2005-10-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878294170  
Last Datalog update: 2023-11-06 17:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED
Is this data useful to you?
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.

Company Officers of ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BARR
Company Secretary 2008-05-13
JACQUELINE BARR
Director 2016-08-22
ERIC PETER DALIERE
Director 2017-12-19
DANIEL JAMIESON
Director 2017-08-01
GORDON RODERICK KIRK THOMPSON
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW IAN THOM
Director 2011-08-22 2016-08-22
CHRISTOPHER RAYMOND DALE
Director 2009-10-01 2015-07-13
ARNOUD VAN EGMOND
Director 2009-10-01 2010-02-28
GORDON RODERICK KIRK THOMPSON
Company Secretary 2005-12-01 2008-05-12
ROBERT GILLESPIE
Director 2005-12-01 2008-05-12
ROBERT RALSTON
Director 2005-12-01 2008-05-12
BRIAN HAMILTON
Director 2006-05-12 2007-04-30
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-10-10 2005-12-01
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-10-10 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON RODERICK KIRK THOMPSON CRUMMOCK ALLSPORTS LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2016-09-27
GORDON RODERICK KIRK THOMPSON GREENFIELDS (ALLSPORTS) UK LIMITED Director 2009-03-30 CURRENT 2009-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AA01Current accounting period shortened from 29/06/21 TO 31/12/20
2021-11-16PSC04Change of details for Mr Gordon Roderick Kirk Thompson as a person with significant control on 2017-12-19
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-02AA01Previous accounting period extended from 30/12/20 TO 29/06/21
2021-08-03AP01DIRECTOR APPOINTED MR ROBERT WALTER STEWART
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT LINDSAY
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN O'HAGAN
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2914560004
2020-01-20AP01DIRECTOR APPOINTED MR SCOTT ROBERT LINDSAY
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMIESON
2020-01-17AP01DIRECTOR APPOINTED MR GARRY JOHN O'HAGAN
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-20AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-18RES01ADOPT ARTICLES 18/01/18
2018-01-18AP01DIRECTOR APPOINTED ERIC PETER DALIERE
2018-01-18PSC02Notification of Tarkett as a person with significant control on 2017-12-19
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AP01DIRECTOR APPOINTED DANIEL JAMIESON
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2914560002
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2914560002
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW IAN THOM
2016-09-09AP01DIRECTOR APPOINTED JACQUELINE BARR
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM Unit 4a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ
2016-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2914560003
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYMOND DALE
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 2914560002
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RODERICK KIRK THOMPSON / 09/10/2013
2013-10-29CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE BARR on 2013-10-09
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM SUITE 14 BUCHANAN BUSINESS PARK CUMBERNAULD ROAD GLASGOW LANARKSHIRE G33 6HZ
2013-08-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-24CERTNMCOMPANY NAME CHANGED GREENFIELDS (ALLSPORTS) UK LIMITED CERTIFICATE ISSUED ON 24/07/13
2013-07-24RES15CHANGE OF NAME 21/06/2013
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW
2012-11-30AR0110/10/12 FULL LIST
2012-03-22AA31/12/11 TOTAL EXEMPTION FULL
2011-10-26AR0110/10/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-26AP01DIRECTOR APPOINTED MR PAUL ANDREW IAN THOM
2010-11-01AR0110/10/10 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ARNOUD VAN EGMOND
2010-07-19AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-16AR0110/10/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RODERICK KIRK THOMPSON / 10/10/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BARR / 10/10/2009
2009-12-13AP01DIRECTOR APPOINTED ARNOUD VAN EGMOND
2009-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND DALE
2009-03-31CERTNMCOMPANY NAME CHANGED ALLSPORTS CONSTRUCTION & MAINTENANCE LTD CERTIFICATE ISSUED ON 31/03/09
2009-03-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-05288aSECRETARY APPOINTED JACQUELINE BARR
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GILLESPIE
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT RALSTON
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY GORDON THOMPSON
2008-02-15288bDIRECTOR RESIGNED
2008-02-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2007-07-11225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-16363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS; AMEND
2007-05-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 21 ANTONINE RD, DULLATUR GLASGOW NORTH LANARKSHIRE G68 0FE
2005-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2005-12-2988(2)RAD 19/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-01288bSECRETARY RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding CLYDESDALE BANK PLC
2013-11-15 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2007-05-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-08-31
Annual Accounts
2016-12-31

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 ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED registering or being granted any patents
Domain Names

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED owns 2 domain names.

allsportscm.co.uk   greenfieldsallsports.co.uk  

Trademarks
We have not found any records of ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.