COUNTRY SPORTS LTD.
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NQ

Company number SC266168
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address C/O ALEXANDER WOOD CERTIFIED ACCOUNTANTS, UNIT 9A 68-74, QUEEN ELIZABETH AVENUE HILLINGTON PARK, GLASGOW, G52 4NQ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of COUNTRY SPORTS LTD. are www.countrysports.co.uk, and www.country-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Country Sports Ltd is a Private Limited Company. The company registration number is SC266168. Country Sports Ltd has been working since 07 April 2004. The present status of the company is Active. The registered address of Country Sports Ltd is C O Alexander Wood Certified Accountants Unit 9a 68 74 Queen Elizabeth Avenue Hillington Park Glasgow G52 4nq. . WATT, Florence Irene is a Secretary of the company. FUDGE, Gordon is a Director of the company. WATT, Robert Cameron is a Director of the company. Secretary WATT, Robert Cameron has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MITCHELL, Charles Bender has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
WATT, Florence Irene
Appointed Date: 24 February 2005

Director
FUDGE, Gordon
Appointed Date: 16 March 2012
55 years old

Director
WATT, Robert Cameron
Appointed Date: 07 April 2004
68 years old

Resigned Directors

Secretary
WATT, Robert Cameron
Resigned: 24 February 2005
Appointed Date: 07 April 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Director
MITCHELL, Charles Bender
Resigned: 24 February 2005
Appointed Date: 07 April 2004
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 April 2004
Appointed Date: 07 April 2004

Persons With Significant Control

Mr Robert Cameron Watt
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRY SPORTS LTD. Events

23 May 2017
Confirmation statement made on 7 April 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 27 more events
20 Apr 2004
New secretary appointed;new director appointed
20 Apr 2004
Ad 13/04/04--------- £ si 98@1=98 £ ic 2/100
14 Apr 2004
Secretary resigned
13 Apr 2004
Director resigned
07 Apr 2004
Incorporation