SPORTS MERCHANDISE GLOBAL LIMITED
GLASGOW PACIFIC SHELF 1567 LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1BS
Company number SC359147
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address UNIT 6, CLAREMONT CENTRE, DURHAM STREET, GLASGOW, G41 1BS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2016; Previous accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 99.999499 . The most likely internet sites of SPORTS MERCHANDISE GLOBAL LIMITED are www.sportsmerchandiseglobal.co.uk, and www.sports-merchandise-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Sports Merchandise Global Limited is a Private Limited Company. The company registration number is SC359147. Sports Merchandise Global Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Sports Merchandise Global Limited is Unit 6 Claremont Centre Durham Street Glasgow G41 1bs. . MCBRIDE, Karen is a Secretary of the company. BAILEY, Jonathan Lafebre is a Director of the company. MCBRIDE, Karen is a Director of the company. SMITH, Michael John is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director RICHMOND, George David has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MCBRIDE, Karen
Appointed Date: 27 July 2009

Director
BAILEY, Jonathan Lafebre
Appointed Date: 24 July 2009
61 years old

Director
MCBRIDE, Karen
Appointed Date: 27 July 2009
57 years old

Director
SMITH, Michael John
Appointed Date: 27 July 2009
57 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 27 July 2009
Appointed Date: 06 May 2009

Director
CONNON, Roger Gordon
Resigned: 27 July 2009
Appointed Date: 06 May 2009
66 years old

Director
RICHMOND, George David
Resigned: 19 December 2015
Appointed Date: 27 July 2009
54 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 27 July 2009
Appointed Date: 06 May 2009
67 years old

SPORTS MERCHANDISE GLOBAL LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 December 2016
04 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
04 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99.999499

07 Mar 2016
Termination of appointment of George David Richmond as a director on 19 December 2015
03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 35 more events
30 Jul 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Jul 2009
Registered office changed on 30/07/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
29 Jul 2009
Company name changed pacific shelf 1567 LIMITED\certificate issued on 29/07/09
23 Jul 2009
Secretary's change of particulars / md secretaries LIMITED / 06/07/2009
06 May 2009
Incorporation

SPORTS MERCHANDISE GLOBAL LIMITED Charges

28 May 2013
Charge code SC35 9147 0003
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Bibby Trade Services Limited
Description: Notification of addition to or amendment of charge…
13 May 2013
Charge code SC35 9147 0002
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Bibby Trade Factors Limited
Description: Notification of addition to or amendment of charge…
29 March 2011
Floating charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…