- Company Overview for GOALS SOCCER CENTRES PLC (SC202545)
- Filing history for GOALS SOCCER CENTRES PLC (SC202545)
- People for GOALS SOCCER CENTRES PLC (SC202545)
- Charges for GOALS SOCCER CENTRES PLC (SC202545)
- Insolvency for GOALS SOCCER CENTRES PLC (SC202545)
- More for GOALS SOCCER CENTRES PLC (SC202545)
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
|
|
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 |