Advanced company searchLink opens in new window

PLAYSPORT 2024 OLDCO LIMITED

Company number SC209924

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
16 Nov 2023 CERTNM Company name changed rocks basketball LIMITED\certificate issued on 16/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-16
06 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
06 Jun 2023 PSC02 Notification of Caledonia Basketball Holdings Ltd as a person with significant control on 12 August 2022
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
30 May 2023 AD01 Registered office address changed from Emirates Arena Level 4 1000 London Road Glasgow G40 3HG to Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 30 May 2023
25 Aug 2022 RP04AP01 Second filing for the appointment of Mrs Alison Reid-Timoney as a director
15 Aug 2022 PSC02 Notification of Caledonia Basketball Holdings Limited as a person with significant control on 12 August 2022
15 Aug 2022 PSC07 Cessation of Duncan Smillie as a person with significant control on 12 August 2022
15 Aug 2022 AP01 Appointment of Mrs Alison Reid-Timoney as a director on 12 August 2022
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 25/08/2022.
15 Aug 2022 AP01 Appointment of Mr Stephen Timoney as a director on 12 August 2022
15 Aug 2022 TM01 Termination of appointment of Peter Mcgowan as a director on 12 August 2022
15 Aug 2022 TM01 Termination of appointment of Gary William Hughes as a director on 12 August 2022
15 Aug 2022 TM01 Termination of appointment of Duncan Smillie as a director on 12 August 2022
15 Aug 2022 TM02 Termination of appointment of Gerald Mcwilliams as a secretary on 12 August 2022
19 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
15 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
15 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
27 Apr 2020 TM01 Termination of appointment of David James St Clair Low as a director on 14 April 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 223.28