Having been setup in 2005, Allsports Construction & Maintenance Ltd have registered office in Dalkeith, Midlothian, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 9 directors listed as Barr, Jacqueline, Barr, Jacqueline, Daliere, Eric Peter, Gillespie, Robert, Hamilton, Brian, Jamieson, Daniel, Ralston, Robert, Thom, Paul Andrew Ian, Van Egmond, Arnoud for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Jacqueline | 22 August 2016 | - | 1 |
DALIERE, Eric Peter | 19 December 2017 | - | 1 |
GILLESPIE, Robert | 01 December 2005 | 12 May 2008 | 1 |
HAMILTON, Brian | 12 May 2006 | 30 April 2007 | 1 |
JAMIESON, Daniel | 01 August 2017 | 01 January 2020 | 1 |
RALSTON, Robert | 01 December 2005 | 12 May 2008 | 1 |
THOM, Paul Andrew Ian | 22 August 2011 | 22 August 2016 | 1 |
VAN EGMOND, Arnoud | 01 October 2009 | 28 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Jacqueline | 13 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 June 2020 | |
MR01 - N/A | 12 May 2020 | |
AP01 - Appointment of director | 20 January 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 18 October 2018 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
RESOLUTIONS - N/A | 18 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
PSC02 - N/A | 18 January 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 13 September 2017 | |
AP01 - Appointment of director | 22 August 2017 | |
MR04 - N/A | 11 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 12 October 2016 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
AP01 - Appointment of director | 09 September 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
MR04 - N/A | 23 April 2016 | |
MR01 - N/A | 20 November 2015 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 07 October 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
MR01 - N/A | 15 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
CH03 - Change of particulars for secretary | 29 October 2013 | |
CH01 - Change of particulars for director | 29 October 2013 | |
AD01 - Change of registered office address | 29 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
CERTNM - Change of name certificate | 24 July 2013 | |
RESOLUTIONS - N/A | 24 July 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AP01 - Appointment of director | 26 August 2011 | |
AR01 - Annual Return | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AA01 - Change of accounting reference date | 19 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
AP01 - Appointment of director | 13 December 2009 | |
AP01 - Appointment of director | 13 December 2009 | |
CERTNM - Change of name certificate | 31 March 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
363a - Annual Return | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
225 - Change of Accounting Reference Date | 11 July 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363a - Annual Return | 16 May 2007 | |
410(Scot) - N/A | 01 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2007 | |
363a - Annual Return | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
287 - Change in situation or address of Registered Office | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
225 - Change of Accounting Reference Date | 29 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
NEWINC - New incorporation documents | 10 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2020 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Outstanding |
N/A |
A registered charge | 04 November 2013 | Fully Satisfied |
N/A |
Floating charge | 13 April 2007 | Fully Satisfied |
N/A |