Date | Description |
2024-04-17 |
update website_status FlippedRobots => FailedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-26 |
update website_status OK => FlippedRobots |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-24 |
delete phone +44 (0) 131 553 6003 |
2023-01-24 |
delete phone 0131 553 6003 |
2022-11-07 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2021-12-15 |
insert phone +44 (0) 131 553 6003 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-06-20 |
insert index_pages_linkeddomain superlogo.co.uk |
2021-04-07 |
delete address 24/26 COBURG STREET EDINBURGH EH6 6HB |
2021-04-07 |
insert address 18/2B DRYDEN ROAD LOANHEAD SCOTLAND EH20 9LZ |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-04-07 |
update registered_address |
2021-04-04 |
delete address Sports Warehouse, 24-26 Coburg Street, Edinburgh, EH6 6HB |
2021-04-04 |
insert address Sports Warehouse, Unit 18/2B Dryden Road, Bilston Glen Industrial Estate, Loanhead, EH20 9LZ |
2021-04-04 |
update primary_contact Sports Warehouse, 24-26 Coburg Street, Edinburgh, EH6 6HB => Sports Warehouse, Unit 18/2B Dryden Road, Bilston Glen Industrial Estate, Loanhead, EH20 9LZ |
2021-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM
24/26 COBURG STREET
EDINBURGH
EH6 6HB |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete source_ip 176.74.170.156 |
2021-01-26 |
insert source_ip 176.74.170.157 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-06 |
delete index_pages_linkeddomain trustpilot.com |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-04 |
insert index_pages_linkeddomain trustpilot.com |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-12-13 |
delete address 24-26 Coburg Street
Edinburgh
Edinburgh City
EH6 6HB |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-05 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-14 |
delete fax 0131 553 7875 |
2018-04-19 |
delete phone 0800 783 5011 |
2018-04-19 |
delete service_pages_linkeddomain sportswarehouse-ie.co.uk |
2018-03-13 |
delete source_ip 185.33.5.242 |
2018-03-13 |
insert source_ip 176.74.170.156 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-19 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-30 |
update statutory_documents SECRETARY APPOINTED MR STEVEN WILLIS |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIVINGSTONE |
2017-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS LIVINGSTONE |
2016-09-05 |
insert contact_pages_linkeddomain sportswarehouse.at |
2016-09-05 |
insert contact_pages_linkeddomain sportswarehouse.be |
2016-09-05 |
insert contact_pages_linkeddomain sportswarehouse.fr |
2016-09-05 |
insert contact_pages_linkeddomain sportswarehouse.nl |
2016-09-05 |
insert contact_pages_linkeddomain sportswarehousedeutschland.de |
2016-09-05 |
insert index_pages_linkeddomain sportswarehouse.at |
2016-09-05 |
insert index_pages_linkeddomain sportswarehouse.be |
2016-09-05 |
insert index_pages_linkeddomain sportswarehouse.fr |
2016-09-05 |
insert index_pages_linkeddomain sportswarehouse.nl |
2016-09-05 |
insert index_pages_linkeddomain sportswarehousedeutschland.de |
2016-09-05 |
insert service_pages_linkeddomain sportswarehouse.at |
2016-09-05 |
insert service_pages_linkeddomain sportswarehouse.be |
2016-09-05 |
insert service_pages_linkeddomain sportswarehouse.fr |
2016-09-05 |
insert service_pages_linkeddomain sportswarehouse.nl |
2016-09-05 |
insert service_pages_linkeddomain sportswarehousedeutschland.de |
2016-09-05 |
insert terms_pages_linkeddomain sportswarehouse.at |
2016-09-05 |
insert terms_pages_linkeddomain sportswarehouse.be |
2016-09-05 |
insert terms_pages_linkeddomain sportswarehouse.fr |
2016-09-05 |
insert terms_pages_linkeddomain sportswarehouse.nl |
2016-09-05 |
insert terms_pages_linkeddomain sportswarehousedeutschland.de |
2016-08-07 |
update account_ref_month 10 => 1 |
2016-08-07 |
update accounts_next_due_date 2017-07-31 => 2017-10-31 |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-12 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/01/2017 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
insert contact_pages_linkeddomain sportswarehouse.pl |
2016-07-08 |
insert index_pages_linkeddomain sportswarehouse.pl |
2016-07-08 |
insert service_pages_linkeddomain sportswarehouse.pl |
2016-07-08 |
insert terms_pages_linkeddomain sportswarehouse.pl |
2016-07-08 |
update accounts_last_madeup_date 2015-01-31 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-23 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update account_ref_month 1 => 10 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2016-07-31 |
2016-04-15 |
delete index_pages_linkeddomain magentocommerce.com |
2016-04-15 |
delete service_pages_linkeddomain magentocommerce.com |
2016-04-15 |
delete terms_pages_linkeddomain magentocommerce.com |
2016-04-15 |
insert fax 0131 553 7875 |
2016-04-15 |
insert index_pages_linkeddomain sportswarehouse-ie.co.uk |
2016-04-15 |
insert service_pages_linkeddomain sportswarehouse-ie.co.uk |
2016-04-15 |
insert terms_pages_linkeddomain sportswarehouse-ie.co.uk |
2016-03-03 |
update statutory_documents PREVSHO FROM 31/01/2016 TO 31/10/2015 |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMSON |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRASER DALL |
2015-08-20 |
delete index_pages_linkeddomain sportslogo.co.uk |
2015-08-20 |
delete index_pages_linkeddomain superlogo.co.uk |
2015-08-20 |
insert index_pages_linkeddomain magentocommerce.com |
2015-08-20 |
update website_status FlippedRobots => OK |
2015-08-12 |
update returns_last_madeup_date 2014-12-31 => 2015-06-30 |
2015-08-12 |
update returns_next_due_date 2016-01-28 => 2016-07-28 |
2015-08-01 |
update website_status OK => FlippedRobots |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-02 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete person Games Hall |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-01 |
delete source_ip 95.130.77.198 |
2013-12-01 |
insert source_ip 185.33.5.242 |
2013-08-09 |
insert contact_pages_linkeddomain superlogo.co.uk |
2013-08-09 |
insert index_pages_linkeddomain superlogo.co.uk |
2013-08-09 |
insert product_pages_linkeddomain superlogo.co.uk |
2013-08-09 |
insert service_pages_linkeddomain superlogo.co.uk |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-13 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE DALL / 20/10/2012 |
2012-10-24 |
delete address Sports Warehouse, 24-26 Coburg Street, Edinburgh, EH6 6HB |
2012-10-24 |
insert address 24-26 Coburg Street Edinburgh, Edinburgh City EH6 6HB |
2012-05-16 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE DALL / 26/06/2011 |
2011-06-22 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 31/12/10 FULL LIST |
2010-05-10 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LIVINGSTONE / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE DALL / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH DALL / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NICHOLSON FERGUSON DALL / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE DALL / 04/04/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH DALL / 01/01/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NICHOLSON FERGUSON DALL / 01/01/2009 |
2009-04-29 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE JANE DALL |
2008-12-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH DALL |
2008-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRASER DALL / 11/12/2008 |
2008-07-29 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents £ IC 158748/90949
22/08/06
£ SR 67799@1=67799 |
2006-09-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-10 |
update statutory_documents SHARE PURCHASE APPROVAL 31/01/00 |
2000-02-14 |
update statutory_documents £ IC 240513/83748
31/01/00
£ SR 156765@1=156765 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-11-13 |
update statutory_documents £ IC 530000/240513
02/11/95
£ SR 289487@1=289487 |
1995-09-27 |
update statutory_documents ADOPT MEM AND ARTS 22/09/95 |
1995-09-26 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1995-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/95 |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-02-14 |
update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
1992-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-11-17 |
update statutory_documents DEC MORT/CHARGE 13076 |
1989-11-17 |
update statutory_documents DEC MORT/CHARGE 13077 |
1989-11-17 |
update statutory_documents DEC MORT/CHARGE 13078 |
1989-11-17 |
update statutory_documents DEC MORT/CHARGE 13079 |
1989-11-17 |
update statutory_documents DEC MORT/CHARGE 13080 |
1989-11-17 |
update statutory_documents DEC MORT/CHARGE 13081 |
1989-11-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
1989-11-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-11-07 |
update statutory_documents ADOPT MEM AND ARTS 27/10/89 |
1989-11-07 |
update statutory_documents CONVERT SHARES 27/10/89 |
1989-04-18 |
update statutory_documents COMPANY NAME CHANGED
SPORTS CONSCIOUS LIMITED
CERTIFICATE ISSUED ON 19/04/89 |
1989-04-02 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/88 FROM:
137/138 PRINCES STREET
EDINBURGH
EH2 4BL |
1988-06-10 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-08-21 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1987-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1973-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |