About

Registered Number: SC291456
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 27/1 Hardengreen Industrial Estate, Dalkeith, Midlothian, EH22 3NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.