CARE FOR SPORT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC112864
Status Liquidation
Incorporation Date 22 August 1988
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Lake Cottage St. Fillans Crieff Perthshire PH6 2NF Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 8 September 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-29 ; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10 . The most likely internet sites of CARE FOR SPORT LIMITED are www.careforsport.co.uk, and www.care-for-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Care For Sport Limited is a Private Limited Company. The company registration number is SC112864. Care For Sport Limited has been working since 22 August 1988. The present status of the company is Liquidation. The registered address of Care For Sport Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . BURNETT, Harry Mercer, Dr is a Director of the company. BURNETT, Hilary Ruth is a Director of the company. Secretary BURNETT, Robert Gemmill has been resigned. Director DOWNIE, Alison Katherine has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director

Director
BURNETT, Hilary Ruth
Appointed Date: 01 March 1997
65 years old

Resigned Directors

Secretary
BURNETT, Robert Gemmill
Resigned: 08 December 2014

Director
DOWNIE, Alison Katherine
Resigned: 09 October 2006
Appointed Date: 01 April 1997
57 years old

CARE FOR SPORT LIMITED Events

08 Sep 2016
Registered office address changed from Lake Cottage St. Fillans Crieff Perthshire PH6 2NF Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 8 September 2016
08 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-29

22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10

02 Mar 2016
Registered office address changed from 17-19 Barclay Place Edinburgh EH10 4HW to Lake Cottage St. Fillans Crieff Perthshire PH6 2NF on 2 March 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
15 Feb 1990
Accounting reference date extended from 31/08 to 30/09

27 Jul 1989
Accounting reference date shortened from 31/03 to 31/08

13 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1988
Incorporation

22 Aug 1988
Incorporation