KUMACKS SPORTS CONSULTANCY LIMITED

6 Forrest Drive 6 Forrest Drive, Glasgow, G61 4SJ, East Dunbartonshire, Scotland
StatusACTIVE
Company No.SC399955
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 12 days
JurisdictionScotland

SUMMARY

KUMACKS SPORTS CONSULTANCY LIMITED is an active private limited company with number SC399955. It was incorporated 13 years, 12 days ago, on 20 May 2011. The company address is 6 Forrest Drive 6 Forrest Drive, Glasgow, G61 4SJ, East Dunbartonshire, Scotland.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Fehintola Kumapayi

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Victoria Fehintola Kumapayi

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Olusegun Ayoola Kumapayi

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Olusegun Ayoola Kumapayi

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Victoria Fehintola Kumapayi

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Fehintola Kumapayi

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Olusegun Ayoola Kumapayi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Olusegun Ayoola Kumapayi

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Victoria Fehintola Kumapayi

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Olusegun Ayoola Kumapayi

Change date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Olusegun Ayoola Kumapayi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: , 4B Gartconnell Drive Gartconnell Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3BL, Scotland

Change date: 2020-06-22

New address: 6 Forrest Drive Bearsden Glasgow East Dunbartonshire G61 4SJ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olusegun Ayoola Kumapayi

Change date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Fehintola Kumapayi

Change date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

New address: 6 Forrest Drive Bearsden Glasgow East Dunbartonshire G61 4SJ

Change date: 2020-06-09

Old address: , 6 Forrest Drive, Bearsden, Glasgow, G61 4SJ, Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: 6 Forrest Drive Bearsden Glasgow East Dunbartonshire G61 4SJ

Change date: 2019-09-11

Old address: , Clyde Offices, 2nd Floor 48 West George Street, Glasgow, G2 1BP, Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: , 4B Gartconnell Drive, Bearsden, Glasgow, G61 3BL, Scotland

New address: 6 Forrest Drive Bearsden Glasgow East Dunbartonshire G61 4SJ

Change date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Fehintola Kumapayi

Change date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Olusegun Ayoola Kumapayi

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Old address: , 34 Fernlea, Bearsden, Glasgow, G61 1NB

New address: 6 Forrest Drive Bearsden Glasgow East Dunbartonshire G61 4SJ

Change date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: 6 Forrest Drive Bearsden Glasgow East Dunbartonshire G61 4SJ

Old address: , 64 Millhouse Crescent, Glasgow, G20 0UD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Victoria Fehintola Kumapayi

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: , 15, Flat 138 Grafton Place, Glasgow, G1 2TE

Change date: 2012-06-01

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-09

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKLOW LEATHER LTD

44 CARNESURE MANOR,NEWTOWNARDS,BT23 5SJ

Number:NI659904
Status:ACTIVE
Category:Private Limited Company

BRANKSOME MEWS MAINTENANCE LIMITED

FIRST FLOOR SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:01045793
Status:ACTIVE
Category:Private Limited Company

GINGER RASPBERRY LIMITED

5 OLD MARKET PLACE,HARLESTON,IP20 9BE

Number:10310071
Status:ACTIVE
Category:Private Limited Company

LUDO VENTURES LIMITED

SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG

Number:10090352
Status:ACTIVE
Category:Private Limited Company

OGGI TOMIC FILMS LTD

FLAT 5 HIGH STREET,CAMBRIDGE,CB2 9HE

Number:11907176
Status:ACTIVE
Category:Private Limited Company

SIGMA5 LIMITED

52 HIDE ROAD,HARROW,HA1 4SF

Number:08645272
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