SPORTECH PLC
EDINBURGH RODIME PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA
Company number SC069140
Status Active
Incorporation Date 17 August 1979
Company Type Public Limited Company
Address COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, EH1 2AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Interim accounts made up to 9 March 2017; Appointment of Mr Andrew Ian Gaughan as a director on 25 January 2017; Statement of company's objects. The most likely internet sites of SPORTECH PLC are www.sportech.co.uk, and www.sportech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Sportech Plc is a Public Limited Company. The company registration number is SC069140. Sportech Plc has been working since 17 August 1979. The present status of the company is Active. The registered address of Sportech Plc is Collins House Rutland Square Edinburgh Eh1 2aa. . WRIGHT, Luisa Ann is a Secretary of the company. GAUGHAN, Andrew Ian is a Director of the company. KALIFA, Maneck Minoo is a Director of the company. MCGUIRE, Richard Anthony is a Director of the company. PENROSE, Ian Richard is a Director of the company. WITHERS, Roger Dean is a Director of the company. Secretary BATY, John Clifford has been resigned. Secretary CUNLIFFE, Steven Paul has been resigned. Secretary DOYLE, Jacqueline Rose has been resigned. Secretary HAGGIS, Robert Arthur has been resigned. Secretary MCIVER, Malcolm has been resigned. Secretary MERCER, Robert has been resigned. Secretary OVENS, David has been resigned. Secretary PATON, Richard John has been resigned. Secretary SCHOFIELD, Anthony has been resigned. Secretary SIBBALD, Graham Inglis has been resigned. Secretary SPEAKMAN, Gary has been resigned. Director ASHLEY, Robert Lawrence has been resigned. Director BAILEY, Peter Geoffrey has been resigned. Director BARNES, Michael John has been resigned. Director BATCHELOR, William David has been resigned. Director BATY, John Clifford has been resigned. Director CUNLIFFE, Steven Paul has been resigned. Director HOGG, Ian Christopher has been resigned. Director HOLMES, Jonathan Roy has been resigned. Director KAMP, Thomas George has been resigned. Director MATHEWSON, David Carr has been resigned. Director MCGILL, Colin Scott has been resigned. Director MCGUIRE, Rixhard has been resigned. Director MCIVER O.B.E, Malcolm has been resigned. Director MCKEITH, David has been resigned. Director PIERCE, Brook has been resigned. Director POTTINGER, Piers Julian Dominic has been resigned. Director REVITT, Kathryn has been resigned. Director ROBERTS, Richard C has been resigned. Director ROBERTS, Richard C has been resigned. Director RUSHTON, George Anthony has been resigned. Director SPEAKMAN, Gary has been resigned. Director SWENT, James Waterman has been resigned. Director TETER, James Robert has been resigned. Director WEIL, Allen Lorne has been resigned. Director WEISS, Samuel has been resigned. Director WEIZER, Moran has been resigned. Director WILLIAMS, Peter Wodehouse has been resigned. Director WITHERS, Roger Dean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WRIGHT, Luisa Ann
Appointed Date: 17 October 2011

Director
GAUGHAN, Andrew Ian
Appointed Date: 25 January 2017
60 years old

Director
KALIFA, Maneck Minoo
Appointed Date: 03 March 2016
58 years old

Director
MCGUIRE, Richard Anthony
Appointed Date: 24 August 2016
59 years old

Director
PENROSE, Ian Richard
Appointed Date: 01 October 2005
60 years old

Director
WITHERS, Roger Dean
Appointed Date: 08 February 2011
83 years old

Resigned Directors

Secretary
BATY, John Clifford
Resigned: 03 March 2016
Appointed Date: 26 January 2015

Secretary
CUNLIFFE, Steven Paul
Resigned: 17 October 2011
Appointed Date: 03 July 2006

Secretary
DOYLE, Jacqueline Rose
Resigned: 26 September 2000
Appointed Date: 01 December 1997

Secretary
HAGGIS, Robert Arthur
Resigned: 04 March 2005
Appointed Date: 30 January 2001

Secretary
MCIVER, Malcolm
Resigned: 02 January 1992

Secretary
MERCER, Robert
Resigned: 26 January 2015
Appointed Date: 04 March 2013

Secretary
OVENS, David
Resigned: 19 December 2000
Appointed Date: 26 September 2000

Secretary
PATON, Richard John
Resigned: 31 January 2001
Appointed Date: 19 December 2000

Secretary
SCHOFIELD, Anthony
Resigned: 30 November 1997
Appointed Date: 01 July 1997

Secretary
SIBBALD, Graham Inglis
Resigned: 01 July 1997
Appointed Date: 02 January 1992

Secretary
SPEAKMAN, Gary
Resigned: 03 July 2006
Appointed Date: 04 March 2005

Director
ASHLEY, Robert Lawrence
Resigned: 01 January 1992
Appointed Date: 22 April 1988
99 years old

Director
BAILEY, Peter Geoffrey
Resigned: 04 September 2000
85 years old

Director
BARNES, Michael John
Resigned: 04 December 2013
Appointed Date: 11 November 2005
76 years old

Director
BATCHELOR, William David
Resigned: 02 January 1992
87 years old

Director
BATY, John Clifford
Resigned: 03 March 2016
Appointed Date: 14 May 2013
55 years old

Director
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 July 2006
57 years old

Director
HOGG, Ian Christopher
Resigned: 23 September 2014
Appointed Date: 05 October 2010
62 years old

Director
HOLMES, Jonathan Roy
Resigned: 05 October 2010
Appointed Date: 16 July 2007
75 years old

Director
KAMP, Thomas George
Resigned: 01 January 1992
100 years old

Director
MATHEWSON, David Carr
Resigned: 01 February 2006
Appointed Date: 13 January 1992
78 years old

Director
MCGILL, Colin Scott
Resigned: 18 November 2003
Appointed Date: 01 June 2000
77 years old

Director
MCGUIRE, Rixhard
Resigned: 24 August 2016
Appointed Date: 24 August 2016
59 years old

Director
MCIVER O.B.E, Malcolm
Resigned: 31 December 2001
90 years old

Director
MCKEITH, David
Resigned: 23 August 2016
Appointed Date: 25 August 2011
74 years old

Director
PIERCE, Brook
Resigned: 10 May 2012
Appointed Date: 05 October 2010
64 years old

Director
POTTINGER, Piers Julian Dominic
Resigned: 23 November 2010
Appointed Date: 03 November 2005
71 years old

Director
REVITT, Kathryn
Resigned: 05 October 2010
Appointed Date: 04 September 2000
61 years old

Director
ROBERTS, Richard C
Resigned: 12 July 2016
Appointed Date: 14 July 2014
61 years old

Director
ROBERTS, Richard C
Resigned: 14 July 2014
Appointed Date: 09 December 2013
61 years old

Director
RUSHTON, George Anthony
Resigned: 08 November 2004
Appointed Date: 18 November 2003
72 years old

Director
SPEAKMAN, Gary
Resigned: 01 September 2006
Appointed Date: 01 November 2000
64 years old

Director
SWENT, James Waterman
Resigned: 23 May 2000
75 years old

Director
TETER, James Robert
Resigned: 04 September 2000
Appointed Date: 01 June 2000
76 years old

Director
WEIL, Allen Lorne
Resigned: 16 April 2014
Appointed Date: 05 October 2010
80 years old

Director
WEISS, Samuel
Resigned: 23 March 2011
Appointed Date: 05 October 2010
68 years old

Director
WEIZER, Moran
Resigned: 19 June 2013
Appointed Date: 23 March 2011
50 years old

Director
WILLIAMS, Peter Wodehouse
Resigned: 17 May 2016
Appointed Date: 08 February 2011
72 years old

Director
WITHERS, Roger Dean
Resigned: 31 October 2005
Appointed Date: 04 September 2000
83 years old

SPORTECH PLC Events

14 Mar 2017
Interim accounts made up to 9 March 2017
27 Jan 2017
Appointment of Mr Andrew Ian Gaughan as a director on 25 January 2017
06 Oct 2016
Statement of company's objects
25 Aug 2016
Appointment of Mr Richard Mcguire as a director on 24 August 2016
25 Aug 2016
Termination of appointment of Rixhard Mcguire as a director on 24 August 2016
...
... and 240 more events
26 Jan 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1992
Full accounts made up to 30 September 1992
02 Jun 1992
Return made up to 04/05/92; full list of members
  • 363(288) ‐ Director's particulars changed

05 May 1992
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

SPORTECH PLC Charges

12 May 2014
Charge code SC06 9140 0017
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: All right in respect of any know-how, patent, trade mark…
12 May 2014
Charge code SC06 9140 0016
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
18 July 2012
Security agreement
Delivered: 1 August 2012
Status: Satisfied on 28 May 2014
Persons entitled: Bank of Scotland PLC
Description: All securities created under the deed please see form for…
18 July 2012
Bond & floating charge
Delivered: 1 August 2012
Status: Satisfied on 28 May 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 December 2007
Floating charge
Delivered: 17 December 2007
Status: Satisfied on 10 August 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 November 2007
Floating charge
Delivered: 17 December 2007
Status: Satisfied on 10 August 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 August 1991
Assignment
Delivered: 19 August 1991
Status: Satisfied on 30 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assignment of copyrights etc of the company.
16 August 1991
Assignment
Delivered: 19 August 1991
Status: Satisfied on 30 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assignment of patents etc. of the company.
2 December 1988
Bond & floating charge
Delivered: 8 December 1988
Status: Satisfied on 1 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 September 1983
Assignation
Delivered: 21 October 1983
Status: Satisfied on 30 August 2000
Persons entitled: Goldman Sachs LTD
Description: A master-leasing agreement between the company and gsic…
30 September 1983
Assignation
Delivered: 21 October 1983
Status: Satisfied on 30 August 2000
Persons entitled: Goldman Sachs LTD
Description: A master head-leasing between the company and csic,the…