ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC291456

Incorporation date

10/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 139 - 143 Deerdykes View, Westfield Industrial Estate, Cumbernauld G68 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon12/03/2026
Satisfaction of charge SC2914560003 in full
dot icon12/03/2026
Satisfaction of charge SC2914560004 in full
dot icon13/02/2026
Registered office address changed from Unit 139 13 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN Scotland to Unit 139 - 143 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 2026-02-13
dot icon11/02/2026
Registered office address changed from 1 Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP Scotland to Unit 139 13 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN on 2026-02-11
dot icon11/11/2025
Confirmation statement made on 2025-10-10 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to 1 Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP on 2025-06-30
dot icon27/06/2025
Termination of appointment of Eric Peter Daliere as a director on 2025-06-12
dot icon26/06/2025
Statement of company's objects
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Cessation of Tarkett as a person with significant control on 2025-06-12
dot icon26/06/2025
Cessation of Gordon Roderick Kirk Thompson as a person with significant control on 2025-06-12
dot icon26/06/2025
Notification of Fieldturf Tarkett Sas as a person with significant control on 2025-06-12
dot icon26/06/2025
Termination of appointment of Robert Walter Stewart as a director on 2025-06-12
dot icon26/06/2025
Termination of appointment of Paul Andrew Ian Thom as a director on 2025-06-12
dot icon26/06/2025
Termination of appointment of Jacqueline Barr as a director on 2025-06-12
dot icon26/06/2025
Termination of appointment of Jacqueline Barr as a secretary on 2025-06-12
dot icon26/06/2025
Termination of appointment of Gordon Roderick Kirk Thompson as a director on 2025-06-12
dot icon26/06/2025
Appointment of Mr Eddy Frederic Schmitt as a director on 2025-06-12
dot icon26/06/2025
Appointment of Mr Ian Colin Tittershill as a director on 2025-06-12
dot icon26/06/2025
Appointment of Jennifer Bailey Hopper as a director on 2025-06-12
dot icon26/06/2025
Appointment of Mr Paul Andrew Ian Thom as a director on 2025-06-12
dot icon25/03/2025
Director's details changed for Mr Robert Walter Stewart on 2025-03-24
dot icon25/03/2025
Director's details changed for Mr Gordon Roderick Kirk Thompson on 2025-03-24
dot icon25/03/2025
Registered office address changed from 36 Washington Street 225E Glasgow G3 8AZ Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-03-25
dot icon25/03/2025
Secretary's details changed for Jacqueline Barr on 2025-03-24
dot icon25/03/2025
Change of details for Mr Gordon Roderick Kirk Thompson as a person with significant control on 2025-03-24
dot icon25/03/2025
Director's details changed for Paul Andrew Ian Thom on 2025-03-24
dot icon25/03/2025
Director's details changed for Paul Andrew Ian Thom on 2025-03-24
dot icon13/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/08/2024
Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW Scotland to 36 36 Washington Street 225E Glasgow G3 8AZ on 2024-08-12
dot icon12/08/2024
Registered office address changed from 36 36 Washington Street 225E Glasgow G3 8AZ Scotland to 36 Washington Street 225E Glasgow G3 8AZ on 2024-08-12
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Paul Andrew Ian Thom as a director on 2024-04-01
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon07/03/2022
Current accounting period shortened from 2021-06-29 to 2020-12-31
dot icon16/11/2021
Change of details for Mr Gordon Roderick Kirk Thompson as a person with significant control on 2017-12-19
dot icon16/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon02/09/2021
Previous accounting period extended from 2020-12-30 to 2021-06-29
dot icon03/08/2021
Appointment of Mr Robert Walter Stewart as a director on 2021-06-11
dot icon03/03/2021
Registered office address changed from Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ to 3 Melville Crescent Edinburgh EH3 7HW on 2021-03-03
dot icon11/01/2021
Termination of appointment of Scott Robert Lindsay as a director on 2020-12-18
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon09/06/2020
Termination of appointment of Garry John O'hagan as a director on 2020-03-27
dot icon12/05/2020
Registration of charge SC2914560004, created on 2020-05-01
dot icon20/01/2020
Appointment of Mr Scott Robert Lindsay as a director on 2020-01-01
dot icon20/01/2020
Termination of appointment of Daniel Jamieson as a director on 2020-01-01
dot icon17/01/2020
Appointment of Mr Garry John O'hagan as a director on 2019-12-02
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon20/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/01/2018
Resolutions
dot icon18/01/2018
Appointment of Eric Peter Daliere as a director on 2017-12-19
dot icon18/01/2018
Notification of Tarkett as a person with significant control on 2017-12-19
dot icon30/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Appointment of Daniel Jamieson as a director on 2017-08-01
dot icon11/11/2016
Satisfaction of charge SC2914560002 in full
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/09/2016
Termination of appointment of Paul Andrew Ian Thom as a director on 2016-08-22
dot icon09/09/2016
Appointment of Jacqueline Barr as a director on 2016-08-22
dot icon17/06/2016
Registered office address changed from Unit 4a Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ on 2016-06-17
dot icon23/04/2016
Satisfaction of charge 1 in full
dot icon20/11/2015
Registration of charge SC2914560003, created on 2015-11-06
dot icon05/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Christopher Raymond Dale as a director on 2015-07-13
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Registration of charge 2914560002
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/10/2013
Secretary's details changed for Jacqueline Barr on 2013-10-09
dot icon29/10/2013
Director's details changed for Gordon Roderick Kirk Thompson on 2013-10-09
dot icon29/10/2013
Registered office address changed from Suite 14 Buchanan Business Park Cumbernauld Road Glasgow Lanarkshire G33 6HZ on 2013-10-29
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Certificate of change of name
dot icon24/07/2013
Resolutions
dot icon07/06/2013
Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 2013-06-07
dot icon30/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Appointment of Mr Paul Andrew Ian Thom as a director
dot icon01/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Arnoud Van Egmond as a director
dot icon19/07/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Gordon Roderick Kirk Thompson on 2009-10-10
dot icon16/12/2009
Secretary's details changed for Jacqueline Barr on 2009-10-10
dot icon13/12/2009
Appointment of Arnoud Van Egmond as a director
dot icon13/12/2009
Appointment of Mr Christopher Raymond Dale as a director
dot icon31/03/2009
Certificate of change of name
dot icon06/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 10/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/06/2008
Secretary appointed jacqueline barr
dot icon22/05/2008
Appointment terminated director robert gillespie
dot icon22/05/2008
Appointment terminated secretary gordon thompson
dot icon22/05/2008
Appointment terminated director robert ralston
dot icon15/02/2008
Director resigned
dot icon12/02/2008
Return made up to 10/10/07; full list of members
dot icon12/02/2008
Director resigned
dot icon11/07/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/05/2007
Return made up to 10/10/06; full list of members; amend
dot icon01/05/2007
Partic of mort/charge *
dot icon15/01/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 10/10/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon14/06/2006
New director appointed
dot icon28/03/2006
Registered office changed on 28/03/06 from: 21 antonine rd, dullatur glasgow north lanarkshire G68 0FE
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New secretary appointed;new director appointed
dot icon29/12/2005
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon29/12/2005
Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon10/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Brian
Director
12/05/2006 - 30/04/2007
11
Jamieson, Daniel
Director
01/08/2017 - 01/01/2020
17
Mr Robert Gillespie
Director
01/12/2005 - 12/05/2008
4
Mr Robert Ralston
Director
01/12/2005 - 12/05/2008
4
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
10/10/2005 - 01/12/2005
9687

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED is an(a) Active company incorporated on 10/10/2005 with the registered office located at Unit 139 - 143 Deerdykes View, Westfield Industrial Estate, Cumbernauld G68 9HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED?

toggle

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED is currently Active. It was registered on 10/10/2005 .

Where is ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED located?

toggle

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED is registered at Unit 139 - 143 Deerdykes View, Westfield Industrial Estate, Cumbernauld G68 9HN.

What does ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED do?

toggle

ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED?

toggle

The latest filing was on 12/03/2026: Satisfaction of charge SC2914560003 in full.