General information

Name:

Sport Careers Ltd

Office Address:

Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC449944

Incorporation date: 2013-05-14

Dissolution date: 2021-08-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Glasgow under the ID SC449944. The firm was established in 2013. The main office of the company was situated at Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street. The zip code is G2 7DA. The firm was dissolved on 2021-08-26, meaning it had been in business for 8 years.

The executives were as follow: James B. formally appointed in 2016 in February and David M. formally appointed ten years ago.

David M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 05 February 2016

Latest update: 28 March 2024

David M.

Role: Director

Appointed: 23 April 2014

Latest update: 28 March 2024

People with significant control

David M.
Notified on 27 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 30 June 2016
Ceased on 27 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 28 May 2019
Confirmation statement last made up date 14 May 2018
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 14 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on Tue, 2nd Apr 2019 to Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow G2 7DA (AD01)
filed on: 2nd, April 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

42 Reynolds Drive Stepps

Post code:

G33 6ED

City / Town:

Glasgow

HQ address,
2015

Address:

42 Reynolds Drive Stepps

Post code:

G33 6ED

City / Town:

Glasgow

HQ address,
2016

Address:

42 Reynolds Drive Stepps

Post code:

G33 6ED

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

Advantage Accounting (scotland) Ltd

Address:

11 Somerset Place

Post code:

G3 7JT

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode