SPORTECH LIMITED

Collins House Collins House, Edinburgh, EH1 2AA
StatusACTIVE
Company No.SC069140
CategoryPrivate Limited Company
Incorporated17 Aug 1979
Age44 years, 9 months, 4 days
JurisdictionScotland

SUMMARY

SPORTECH LIMITED is an active private limited company with number SC069140. It was incorporated 44 years, 9 months, 4 days ago, on 17 August 1979. The company address is Collins House Collins House, Edinburgh, EH1 2AA.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Resolution

Date: 06 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 06 Dec 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 06 Dec 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Second filing capital cancellation shares by plc

Date: 16 Aug 2023

Action Date: 25 Jul 2023

Category: Capital

Type: RP04SH07

Date: 2023-07-25

Capital : 971,000.00 GBP

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 07 Aug 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-19

Documents

View document PDF

Capital cancellation shares by plc

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Capital

Type: SH07

Capital : 9,710,000 GBP

Date: 2023-07-25

Documents

View document PDF

Capital return purchase own shares

Date: 04 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Nicola Rowlands

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Paul Justin Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Lindley

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Benjamin Richard Warn

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type interim

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Giles Edwin Vardey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Richard Anthony Mcguire

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Peter Whiley

Appointment date: 2022-04-01

Documents

View document PDF

Capital cancellation shares by plc

Date: 26 Oct 2021

Action Date: 14 Oct 2021

Category: Capital

Type: SH07

Date: 2021-10-14

Capital : 1,000,000.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type interim

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Capital

Type: SH19

Capital : 1,887,512.57 GBP

Date: 2021-09-29

Documents

View document PDF

Certificate capital reduction issued capital

Date: 29 Sep 2021

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Miss Nicola Rowlands

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Thomas Joseph Hearne

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Richard Anthony Mcguire

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Lindley

Appointment date: 2021-08-27

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Christian Alexander Rigg

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Benjamin Richard Warn

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Thomas Joseph Hearne

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 37,750,251.40 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Andrew Ian Gaughan

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/04/2018

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Christian Rigg

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Ian Gaughan

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Edwin Vardey

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Richard Anthony Mcguire

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Thomas Joseph Hearne

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Richard Quentin Mortimer Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-26

Officer name: Richard Quentin Mortimer Cooper

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sgh Company Secretaries Limited

Appointment date: 2018-07-26

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Capital : 37,350,251.4 GBP

Date: 2018-04-25

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Hearne

Appointment date: 2018-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Penrose

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0691400017

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Giles Edwin Vardey

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH19

Capital : 37,122,848.80 GBP

Date: 2017-11-08

Documents

View document PDF

Certificate capital reduction issued capital

Date: 08 Nov 2017

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maneck Minoo Kalifa

Termination date: 2017-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Richard Quentin Mortimer Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Luisa Ann Wright

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0691400016

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Richard Anthony Mcguire

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Andrew Ian Gaughan

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maneck Minoo Kalifa

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Quentin Mortimer Cooper

Change date: 2017-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-26

Officer name: Luisa Ann Wright

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Quentin Mortimer Cooper

Appointment date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: Roger Dean Withers

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-21

Capital : 92,807,122 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type interim

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ian Gaughan

Appointment date: 2017-01-25

Documents

View document PDF

Statement of companys objects

Date: 06 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mcguire

Appointment date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rixhard Mcguire

Termination date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-24

Officer name: Mr Rixhard Mcguire

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mckeith

Termination date: 2016-08-23

Documents

View document PDF

Termination director company

Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard C Roberts

Termination date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maneck Mindo Kalifa

Change date: 2016-06-28

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wodehouse Williams

Termination date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF


Some Companies

CENTO CLOTHING LTD

31 BUSINESS & INNOVATION CENTRE WEARFIELD,SUNDERLAND,SR5 2TA

Number:09181791
Status:ACTIVE
Category:Private Limited Company

CUBIKLABS LTD

THE OLD FIRE STATION,LONDON,EC2A 4SD

Number:09750018
Status:ACTIVE
Category:Private Limited Company

D C COLEY PLUMBING AND HEATING LIMITED

33 BRIDLE PATH,READING,RG8 0SE

Number:07802152
Status:ACTIVE
Category:Private Limited Company

FUNKY YAK LIMITED

25 HAMILTON CRESCENT,HARROW,HA2 9JE

Number:08707883
Status:ACTIVE
Category:Private Limited Company

KEDZIOR LTD

93 PALGRAVE ROAD,BEDFORD,MK42 9DN

Number:10447416
Status:ACTIVE
Category:Private Limited Company

MDP COMMUNICATIONS SERVICES LTD

CLEVELAND HOUSE,NEWMARKET,CB8 8QE

Number:06302198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source