Sports Merchandise Global Limited

DataGardener
dissolved
Unknown

Sports Merchandise Global Limited

sc359147Private Limited With Share Capital

C/O Campbell Dallas Titanium 1, Kings Inch Place, Renfrew, PA48WF
Incorporated

06/05/2009

Company Age

16 years

Directors

4

Employees

SIC Code

46190

Risk

not scored

Company Overview

Registration, classification & business activity

Sports Merchandise Global Limited (sc359147) is a private limited with share capital incorporated on 06/05/2009 (16 years old) and registered in renfrew, PA48WF. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Unknown
Incorporated 06/05/2009
PA48WF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Gazette Dissolved Voluntary
Category:Gazette
Date:13-07-2021
Gazette Notice Voluntary
Category:Gazette
Date:27-04-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:17-09-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-09-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:17-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Memorandum Articles
Category:Incorporation
Date:29-01-2013
Resolution
Category:Resolution
Date:29-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Legacy
Category:Mortgage
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Termination Secretary Company With Name
Category:Officers
Date:21-06-2010
Legacy
Category:Accounts
Date:25-08-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Capital
Date:30-07-2009
Legacy
Category:Capital
Date:30-07-2009
Memorandum Articles
Category:Incorporation
Date:30-07-2009
Resolution
Category:Resolution
Date:30-07-2009
Legacy
Category:Address
Date:30-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2009
Legacy
Category:Officers
Date:23-07-2009
Incorporation Company
Category:Incorporation
Date:06-05-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/01/2022
Filing Date17/02/2021
Latest Accounts30/04/2020

Trading Addresses

6 Claremont Centre, Durham Street, Glasgow, Lanarkshire, G411BS
C/O Campbell Dallas Titanium 1, Kings Inch Place, Renfrew, Scotland Pa4 8Wf, PA48WFRegistered

Related Companies

1

Contact

C/O Campbell Dallas Titanium 1, Kings Inch Place, Renfrew, PA48WF