SPORTS WAREHOUSE (EDINBURGH) - History of Changes


DateDescription
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