SPORTSGROUNDS LIMITED
INCHINNAN

Hellopages » Renfrewshire » Renfrewshire » PA4 9LP

Company number SC144588
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address WEST YONDERTON, WALKINSHAW ROAD, INCHINNAN, RENFREW, PA4 9LP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 57,500 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SPORTSGROUNDS LIMITED are www.sportsgrounds.co.uk, and www.sportsgrounds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Sportsgrounds Limited is a Private Limited Company. The company registration number is SC144588. Sportsgrounds Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Sportsgrounds Limited is West Yonderton Walkinshaw Road Inchinnan Renfrew Pa4 9lp. . RAE, Alistair is a Secretary of the company. RAE, Alistair is a Director of the company. RAE, David Alexander is a Director of the company. Secretary RAE, Mary Allan Brown has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GIBSON, David Trevor has been resigned. Director RAE, Mary Allan Brown has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RAE, Alistair
Appointed Date: 15 April 2002

Director
RAE, Alistair
Appointed Date: 25 May 1993
85 years old

Director
RAE, David Alexander
Appointed Date: 01 March 1995
57 years old

Resigned Directors

Secretary
RAE, Mary Allan Brown
Resigned: 15 March 2002
Appointed Date: 25 May 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Director
GIBSON, David Trevor
Resigned: 28 June 2007
Appointed Date: 14 October 2005
67 years old

Director
RAE, Mary Allan Brown
Resigned: 15 March 2002
Appointed Date: 25 May 1993
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993

SPORTSGROUNDS LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 57,500

03 Oct 2015
Accounts for a small company made up to 31 December 2014
26 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 57,500

24 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 56 more events
02 Jul 1993
Partic of mort/charge *

26 May 1993
Registered office changed on 26/05/93 from: 24 great king street edinburgh EH3 6QN

26 May 1993
Secretary resigned;new director appointed

26 May 1993
New secretary appointed;director resigned;new director appointed

25 May 1993
Incorporation

SPORTSGROUNDS LIMITED Charges

15 July 1993
Standard security
Delivered: 22 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stoney brae, potterhill, paisley.
28 June 1993
Floating charge
Delivered: 2 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…