- Company Overview for SPORTS FACILITIES LTD (SC506927)
- Filing history for SPORTS FACILITIES LTD (SC506927)
- People for SPORTS FACILITIES LTD (SC506927)
- More for SPORTS FACILITIES LTD (SC506927)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
16 May 2024 | CERTNM |
Company name changed pitreavie 20/20 LIMITED\certificate issued on 16/05/24
|
|
16 May 2024 | AD01 | Registered office address changed from Pitreavie Playing Fields Queensferry Road Dunfermline Fife KY11 8PP Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 16 May 2024 | |
04 Mar 2024 | PSC04 | Change of details for Gavin Masterton as a person with significant control on 4 January 2020 | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
22 May 2020 | TM01 | Termination of appointment of Shaun Mcgrandles as a director on 4 January 2020 | |
22 May 2020 | PSC07 | Cessation of Shaun Mcgrandles as a person with significant control on 4 January 2020 | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Nov 2016 | AP01 | Appointment of Gavin Masterton as a director on 28 November 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
08 Jun 2016 | AD01 | Registered office address changed from C/O Mason & Mcvicker 20 Meeks Road Falkirk FK2 7ES Scotland to Pitreavie Playing Fields Queensferry Road Dunfermline Fife KY11 8PP on 8 June 2016 | |
28 Jul 2015 | CERTNM |
Company name changed petreavie 20/20 LIMITED\certificate issued on 28/07/15
|