Advanced company searchLink opens in new window

GOALS SOCCER CENTRES PLC

Company number SC202545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2019 AM06(Scot) Approval of administrator’s proposals
11 Nov 2019 TM01 Termination of appointment of Stephen Kirkpatrick as a director on 11 November 2019
11 Nov 2019 TM02 Termination of appointment of Louise Emily Park as a secretary on 11 November 2019
08 Nov 2019 AM03(Scot) Notice of Administrator's proposal
07 Nov 2019 TM01 Termination of appointment of Alan Michael Hand as a director on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Jacqueline Ann Ronson as a director on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Michael Bolingbroke as a director on 7 November 2019
04 Nov 2019 AD01 Registered office address changed from Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 4 November 2019
04 Nov 2019 AM01(Scot) Appointment of an administrator
31 Oct 2019 TM01 Termination of appointment of Andrew Edward Anson as a director on 31 October 2019
27 Aug 2019 CH01 Director's details changed for Jacqueline Ann Ronson on 23 August 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2019 AP01 Appointment of Stephen Kirkpatrick as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Alan Michael Hand as a director on 1 February 2019
31 Jan 2019 TM01 Termination of appointment of Nicolas Andrew Basing as a director on 31 January 2019
17 Jan 2019 AP03 Appointment of Ms Louise Emily Park as a secretary on 1 January 2019
17 Jan 2019 TM02 Termination of appointment of William Berrie Gordon Gow as a secretary on 1 January 2019
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
19 Jul 2018 TM01 Termination of appointment of William Berrie Gordon Gow as a director on 19 July 2018
12 Jun 2018 AP01 Appointment of Jacqueline Ann Ronson as a director on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of Scott Anthony Lloyd as a director on 12 June 2018
27 Apr 2018 AP01 Appointment of Andrew Edward Anson as a director on 23 April 2018
13 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jan 2018 TM01 Termination of appointment of Mark Vincent Jones as a director on 26 January 2018