General information

Name:

String Sports Ltd

Office Address:

David Lloyd West End 242 Netherton Road G13 1BJ Glasgow

Number: SC360488

Incorporation date: 2009-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

String Sports came into being in 2009 as a company enlisted under no SC360488, located at G13 1BJ Glasgow at David Lloyd West End. It has been in business for fifteen years and its status at the time is active. Launched as P.w.p. Scotland, this business used the business name until 2015-12-23, when it was replaced by String Sports Limited. The enterprise's classified under the NACE and SIC code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. The business most recent filed accounts documents cover the period up to March 31, 2022 and the latest annual confirmation statement was submitted on June 1, 2023.

Taking into consideration this specific enterprise's register, for fifteen years there have been two directors: Jordan G. and Stuart L.. Moreover, the managing director's efforts are backed by a secretary - Stuart L., who was appointed by the limited company in June 2009.

  • Previous company's names
  • String Sports Limited 2015-12-23
  • P.w.p. Scotland Ltd 2009-06-01

Financial data based on annual reports

Company staff

Jordan G.

Role: Director

Appointed: 01 June 2009

Latest update: 20 January 2024

Stuart L.

Role: Director

Appointed: 01 June 2009

Latest update: 20 January 2024

Stuart L.

Role: Secretary

Appointed: 01 June 2009

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Stuart L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jordan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stuart L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jordan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 November 2012
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates June 1, 2023 (CS01)
filed on: 30th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Stuart Lisk 486 Dumbarton Road

Post code:

G11 6SL

City / Town:

Glasgow

HQ address,
2013

Address:

C/o Stuart Lisk 486 Dumbarton Road

Post code:

G11 6SL

City / Town:

Glasgow

HQ address,
2014

Address:

C/o Stuart Lisk 486 Dumbarton Road

Post code:

G11 6SL

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Stuart Lisk 486 Dumbarton Road

Post code:

G11 6SL

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Stuart Lisk 486 Dumbarton Road

Post code:

G11 6SL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
14
Company Age

Similar companies nearby

Closest companies