Global Sports Innovation Ltd

General information

Name:

Global Sports Innovation Limited

Office Address:

22 Ellwyn Terrace TD1 2BA Galashiels

Number: SC392692

Incorporation date: 2011-02-02

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • richie.gray@globalsportsinnovation.com

Website

www.globalsportsinnovation.com

Description

Data updated on:

Global Sports Innovation Ltd with the registration number SC392692 has been operating on the market for 13 years. The Private Limited Company can be found at 22 Ellwyn Terrace, in Galashiels and their post code is TD1 2BA. This enterprise's SIC code is 74100 meaning specialised design activities. 2022-02-28 is the last time the company accounts were filed.

Up until now, the following firm has only been supervised by an individual managing director: Richard G. who has been overseeing it for 13 years.

Executives who control the firm include: Richard G. owns over 1/2 to 3/4 of company shares . Lisa G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 02 February 2011

Latest update: 10 February 2024

People with significant control

Richard G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Lisa G.
Notified on 30 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 May 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 8 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with updates 2nd February 2024 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2016

Name:

Douglas Home And Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2015 - 2014

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies