KUMACKS SPORTS CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | SC399955 |
Category | Private Limited Company |
Incorporated | 20 May 2011 |
Age | 13 years, 12 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Dec 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2013-10-01
Documents
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
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
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
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
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
Capital allotment shares
Date: 07 Mar 2012
Action Date: 09 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-09
Capital : 10 GBP
Documents
Some Companies
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 |
5 OLD MARKET PLACE,HARLESTON,IP20 9BE
Number: | 10310071 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG
Number: | 10090352 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 HIGH STREET,CAMBRIDGE,CB2 9HE
Number: | 11907176 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIDE ROAD,HARROW,HA1 4SF
Number: | 08645272 |
Status: | ACTIVE |
Category: | Private Limited Company |