About

Registered Number: SC094536
Date of Incorporation: 31/07/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL,

 

Founded in 1985, Sport Alpha Uk Ltd are based in Aberdeen, it has a status of "Active". The companies directors are George Mathers & Co Solicitors & Estate Agents, Taggart Meil Mathers Solicitors, Ahonen, Antti Pekka Juhani, Andersson, Gustaf Stefan, Booth, Stephen Crispin, Henderson, James, Keith, Elizabeth Bremner, Keith, George Gordon. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHONEN, Antti Pekka Juhani 18 April 2012 06 November 2018 1
ANDERSSON, Gustaf Stefan 18 April 2012 06 November 2018 1
BOOTH, Stephen Crispin 02 September 1996 05 April 2001 1
HENDERSON, James N/A 01 November 2005 1
KEITH, Elizabeth Bremner N/A 28 January 2004 1
KEITH, George Gordon N/A 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GEORGE MATHERS & CO SOLICITORS & ESTATE AGENTS N/A 01 July 2001 1
TAGGART MEIL MATHERS SOLICITORS 01 May 2001 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 22 August 2019
AD01 - Change of registered office address 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 28 November 2017
CS01 - N/A 16 November 2017
PSC08 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 26 November 2013
466(Scot) - N/A 14 September 2013
MR01 - N/A 30 August 2013
AA - Annual Accounts 19 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 10 December 2012
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 02 February 2012
CERTNM - Change of name certificate 13 January 2012
RESOLUTIONS - N/A 11 January 2012
RESOLUTIONS - N/A 11 January 2012
RESOLUTIONS - N/A 11 January 2012
MEM/ARTS - N/A 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AR01 - Annual Return 20 December 2011
MG02s - Statement of satisfaction in full or in part of a charge 12 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
466(Scot) - N/A 10 April 2009
466(Scot) - N/A 10 April 2009
410(Scot) - N/A 04 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
419a(Scot) - N/A 27 October 2008
419a(Scot) - N/A 02 September 2008
AA - Annual Accounts 09 May 2008
410(Scot) - N/A 29 April 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 29 July 2005
466(Scot) - N/A 15 June 2005
466(Scot) - N/A 15 June 2005
466(Scot) - N/A 15 June 2005
410(Scot) - N/A 09 June 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 19 November 2001
287 - Change in situation or address of Registered Office 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 09 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1997
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
MEM/ARTS - N/A 10 July 1997
123 - Notice of increase in nominal capital 10 July 1997
AA - Annual Accounts 29 May 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
363s - Annual Return 19 December 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 07 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 01 June 1992
363a - Annual Return 06 November 1991
AA - Annual Accounts 15 August 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
MEM/ARTS - N/A 06 December 1989
CERTNM - Change of name certificate 17 November 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 06 July 1989
410(Scot) - N/A 24 May 1989
288 - N/A 21 September 1988
363 - Annual Return 26 May 1988
MISC - Miscellaneous document 12 May 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 06 January 1988
MISC - Miscellaneous document 06 January 1988
AA - Annual Accounts 10 December 1987
RESOLUTIONS - N/A 10 September 1987
MISC - Miscellaneous document 31 July 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Outstanding

N/A

Bond & floating charge 30 January 2009 Outstanding

N/A

Floating charge 24 April 2008 Fully Satisfied

N/A

Floating charge 01 June 2005 Fully Satisfied

N/A

Bond & floating charge 18 May 1989 Fully Satisfied

N/A

Standard security 30 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.