CENTRAL CUE SPORTS LIMITED
FALKIRK LEISUREMUCH LIMITED

Hellopages » Falkirk » Falkirk » FK2 7NU

Company number SC197713
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address THE OLD CREAMERY UNION STREET, BAINSFORD, FALKIRK, FK2 7NU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CENTRAL CUE SPORTS LIMITED are www.centralcuesports.co.uk, and www.central-cue-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Central Cue Sports Limited is a Private Limited Company. The company registration number is SC197713. Central Cue Sports Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Central Cue Sports Limited is The Old Creamery Union Street Bainsford Falkirk Fk2 7nu. . MCCABE, Alan Angus is a Secretary of the company. MCCABE, Alan Angus is a Director of the company. MCCABE, Robert Myles is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCCABE, Scott Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MCCABE, Alan Angus
Appointed Date: 20 August 1999

Director
MCCABE, Alan Angus
Appointed Date: 20 August 1999
59 years old

Director
MCCABE, Robert Myles
Appointed Date: 20 August 1999
83 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 August 1999
Appointed Date: 01 July 1999

Director
MCCABE, Scott Robert
Resigned: 08 July 2015
Appointed Date: 09 January 2004
56 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 August 1999
Appointed Date: 01 July 1999

CENTRAL CUE SPORTS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

08 Jul 2015
Termination of appointment of Scott Robert Mccabe as a director on 8 July 2015
...
... and 52 more events
02 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Sep 1999
Nc inc already adjusted 20/08/99
01 Sep 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Jul 1999
Incorporation

CENTRAL CUE SPORTS LIMITED Charges

23 May 2006
Standard security
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Jubilee house, main street, camelon, falkirk.
1 April 2006
Bond & floating charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 December 2001
Floating charge
Delivered: 19 December 2001
Status: Satisfied on 4 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…