Ma Sports (glasgow) Ltd

General information

Name:

Ma Sports (glasgow) Limited

Office Address:

35 Woodneuk Road Darnley G53 7QS Glasgow

Number: SC441809

Incorporation date: 2013-02-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ma Sports (glasgow) Ltd is established as Private Limited Company, with headquarters in 35 Woodneuk Road, Darnley in Glasgow. The company's zip code is G53 7QS. This business has been prospering 12 years on the market. The registration number is SC441809. The firm's classified under the NACE and SIC code 47910 which stands for Retail sale via mail order houses or via Internet. Ma Sports (glasgow) Limited released its latest accounts for the period that ended on 2022/04/30. The latest annual confirmation statement was filed on 2023/04/25.

The trademark of Ma Sports (glasgow) is "KINGDOM GB". It was submitted in July, 2016 and it registration ended successfully by trademark office in October, 2016. The enterprise will use their trademark untill July, 2026.

There's a solitary managing director at the current moment running this company, specifically Robert S. who has been carrying out the director's obligations for 12 years. Since 2018 Habib M., had performed assigned duties for this company till the resignation on Thu, 16th May 2024. What is more a different director, namely Aman M. quit in January 2022.

Trade marks

Trademark UK00003175872
Trademark image:-
Trademark name:KINGDOM GB
Status:Registered
Filing date:2016-07-21
Date of entry in register:2016-10-21
Renewal date:2026-07-21
Owner name:MA Sports (Glasgow) Ltd
Owner address:54 Wallace Street, Glasgow, United Kingdom, G5 8DU

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 16 May 2024

Latest update: 26 January 2025

People with significant control

Robert S. is the individual who has control over this firm, owns over 3/4 of company shares.

Robert S.
Notified on 16 May 2024
Nature of control:
over 3/4 of shares
Habib M.
Notified on 29 October 2018
Ceased on 16 May 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Najeeb M.
Notified on 6 April 2016
Ceased on 16 May 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nikhat M.
Notified on 16 November 2020
Ceased on 16 May 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aman M.
Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 04 February 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 September 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 22nd, October 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

54 Wallace Street

Post code:

G5 8DU

City / Town:

Glasgow

HQ address,
2015

Address:

54 Wallace Street

Post code:

G5 8DU

City / Town:

Glasgow

HQ address,
2016

Address:

54 Wallace Street

Post code:

G5 8DU

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2016

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LW

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Similar companies nearby

Closest companies