SPORTSWORLD (NORTH EAST) LIMITED
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 4BS

Company number SC126662
Status Active
Incorporation Date 9 August 1990
Company Type Private Limited Company
Address 8 ST ANN'S PLACE, HADDINGTON, EAST LOTHIAN, UNITED KINGDOM, EH41 4BS
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 8 st Ann's Place Haddington East Lothian EH41 4BS United Kingdom to 8 st Ann's Place Haddington East Lothian EH41 4BS on 9 March 2017; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 8 st Ann's Place Haddington East Lothian EH41 4BS on 1 March 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SPORTSWORLD (NORTH EAST) LIMITED are www.sportsworldnortheast.co.uk, and www.sportsworld-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Longniddry Rail Station is 4.7 miles; to North Berwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportsworld North East Limited is a Private Limited Company. The company registration number is SC126662. Sportsworld North East Limited has been working since 09 August 1990. The present status of the company is Active. The registered address of Sportsworld North East Limited is 8 St Ann S Place Haddington East Lothian United Kingdom Eh41 4bs. . HODGSON, Nicola Joyce is a Secretary of the company. HODGSON, John Andrew is a Director of the company. HODGSON, Nicola Joyce is a Director of the company. HODGSON, Thomas Daniel is a Director of the company. Secretary HODGSON, Thomas Daniel has been resigned. Secretary MURRAY, Ronald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILLAR, Ian Gilroy has been resigned. Director MURRAY, Ronald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
HODGSON, Nicola Joyce
Appointed Date: 12 February 2003

Director
HODGSON, John Andrew
Appointed Date: 09 August 1990
60 years old

Director
HODGSON, Nicola Joyce
Appointed Date: 12 February 2003
58 years old

Director
HODGSON, Thomas Daniel
Appointed Date: 09 August 1990
82 years old

Resigned Directors

Secretary
HODGSON, Thomas Daniel
Resigned: 12 February 2003
Appointed Date: 06 October 1993

Secretary
MURRAY, Ronald
Resigned: 06 October 1993
Appointed Date: 09 August 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 1990
Appointed Date: 09 August 1990

Director
MILLAR, Ian Gilroy
Resigned: 07 April 1993
Appointed Date: 09 August 1990
66 years old

Director
MURRAY, Ronald
Resigned: 07 April 1993
Appointed Date: 09 August 1990
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 August 1990
Appointed Date: 09 August 1990

Persons With Significant Control

Mr John Andrew Hodgson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Daniel Hodgson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPORTSWORLD (NORTH EAST) LIMITED Events

09 Mar 2017
Registered office address changed from 8 st Ann's Place Haddington East Lothian EH41 4BS United Kingdom to 8 st Ann's Place Haddington East Lothian EH41 4BS on 9 March 2017
01 Mar 2017
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 8 st Ann's Place Haddington East Lothian EH41 4BS on 1 March 2017
30 Aug 2016
Total exemption small company accounts made up to 29 February 2016
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000

...
... and 63 more events
09 Aug 1990
Registered office changed on 09/08/90 from: 24 great king street edinburgh EH3 6QN

09 Aug 1990
New director appointed

09 Aug 1990
Director resigned;new director appointed

09 Aug 1990
Secretary resigned;new secretary appointed

09 Aug 1990
Incorporation

SPORTSWORLD (NORTH EAST) LIMITED Charges

27 October 1994
Floating charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…