CENTRAL CUE SPORTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CUE SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197713

Incorporation date

01/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Creamery Union Street, Bainsford, Falkirk FK2 7NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon25/02/2026
Appointment of Mr Gregor Mckenzie as a director on 2026-02-24
dot icon25/02/2026
Termination of appointment of Alan Angus Mccabe as a director on 2026-02-24
dot icon25/02/2026
Termination of appointment of Alan Angus Mccabe as a secretary on 2026-02-24
dot icon13/11/2025
Satisfaction of charge 2 in full
dot icon13/11/2025
Satisfaction of charge 3 in full
dot icon13/11/2025
Satisfaction of charge SC1977130004 in full
dot icon13/11/2025
Satisfaction of charge SC1977130005 in full
dot icon16/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/06/2024
Notification of Central Cue Sports (Holdings) Limited as a person with significant control on 2023-10-30
dot icon26/06/2024
Termination of appointment of Robert Myles Mccabe as a director on 2023-12-29
dot icon26/06/2024
Cessation of Alan Angus Mccabe as a person with significant control on 2023-10-30
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/11/2023
Second filing of Confirmation Statement dated 2023-06-20
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Registration of charge SC1977130005, created on 2017-07-11
dot icon02/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/07/2017
Notification of Alan Angus Mccabe as a person with significant control on 2016-04-06
dot icon01/06/2017
Registration of charge SC1977130004, created on 2017-05-26
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Scott Robert Mccabe as a director on 2015-07-08
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/02/2015
Annual return made up to 2015-02-13
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Mr Alan Angus Mccabe on 2011-01-01
dot icon07/03/2011
Registered office address changed from Jubilee House the Hedges, Camelon Falkirk Stirlingshire FK1 4DZ on 2011-03-07
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/03/2010
Director's details changed for Alan Angus Mccabe on 2010-01-01
dot icon12/03/2010
Director's details changed for Robert Myles Mccabe on 2010-01-01
dot icon12/03/2010
Director's details changed for Scott Mccabe on 2010-01-01
dot icon12/03/2010
Secretary's details changed for Alan Angus Mccabe on 2010-01-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/02/2009
Return made up to 26/02/09; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2008
Return made up to 03/03/08; full list of members
dot icon27/07/2007
Return made up to 01/07/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/07/2006
Return made up to 01/07/06; full list of members
dot icon26/05/2006
Partic of mort/charge *
dot icon04/05/2006
Dec mort/charge *
dot icon12/04/2006
Partic of mort/charge *
dot icon06/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2005
Return made up to 01/07/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/07/2004
Return made up to 01/07/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/01/2004
Ad 09/01/04-09/01/04 £ si 3@1=3 £ ic 2/5
dot icon12/01/2004
New director appointed
dot icon29/07/2003
Return made up to 01/07/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/07/2002
Return made up to 01/07/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2001-05-31
dot icon17/05/2002
Accounting reference date shortened from 31/07/01 to 31/05/01
dot icon19/12/2001
Partic of mort/charge *
dot icon27/07/2001
Return made up to 01/07/01; full list of members
dot icon04/11/2000
Accounts for a dormant company made up to 2000-07-31
dot icon09/08/2000
Return made up to 01/07/00; full list of members
dot icon08/09/1999
Memorandum and Articles of Association
dot icon03/09/1999
Certificate of change of name
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Registered office changed on 02/09/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon02/09/1999
Resolutions
dot icon01/09/1999
Nc inc already adjusted 20/08/99
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+28.65 % *

* during past year

Cash in Bank

£173,121.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
8.33K
-
0.00
86.55K
-
2022
15
67.34K
-
0.00
134.57K
-
2023
17
99.36K
-
0.00
173.12K
-
2023
17
99.36K
-
0.00
173.12K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

99.36K £Ascended47.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.12K £Ascended28.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregor Mckenzie
Director
24/02/2026 - Present
49
Mccabe, Robert Myles
Director
20/08/1999 - 29/12/2023
5
Mccabe, Alan Angus
Director
20/08/1999 - 24/02/2026
12
Mccabe, Alan Angus
Secretary
20/08/1999 - 24/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CENTRAL CUE SPORTS LIMITED

CENTRAL CUE SPORTS LIMITED is an(a) Active company incorporated on 01/07/1999 with the registered office located at The Old Creamery Union Street, Bainsford, Falkirk FK2 7NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CUE SPORTS LIMITED?

toggle

CENTRAL CUE SPORTS LIMITED is currently Active. It was registered on 01/07/1999 .

Where is CENTRAL CUE SPORTS LIMITED located?

toggle

CENTRAL CUE SPORTS LIMITED is registered at The Old Creamery Union Street, Bainsford, Falkirk FK2 7NU.

What does CENTRAL CUE SPORTS LIMITED do?

toggle

CENTRAL CUE SPORTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CENTRAL CUE SPORTS LIMITED have?

toggle

CENTRAL CUE SPORTS LIMITED had 17 employees in 2023.

What is the latest filing for CENTRAL CUE SPORTS LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Gregor Mckenzie as a director on 2026-02-24.