About

Registered Number: SC357262
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2 Bernard Street, Leith, Edinburgh, EH6 6PU,

 

Street Soccer (Scotland) Ltd was founded on 26 March 2009, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the Street Soccer (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Jon Stuart 06 December 2018 - 1
TULLY, Patrick 01 July 2015 - 1
HOOK, Andrew Reidie 26 March 2009 01 July 2014 1
WHYTE, Iain, Reverend 26 March 2009 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
MA - Memorandum and Articles 30 April 2020
CH01 - Change of particulars for director 24 April 2020
CH01 - Change of particulars for director 24 April 2020
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 17 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 March 2019
PSC08 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
RESOLUTIONS - N/A 02 October 2018
AA01 - Change of accounting reference date 01 October 2018
CC04 - Statement of companies objects 28 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 26 October 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
RESOLUTIONS - N/A 03 July 2015
CC04 - Statement of companies objects 03 July 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AD01 - Change of registered office address 19 June 2014
AD01 - Change of registered office address 19 June 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 March 2013
AA01 - Change of accounting reference date 21 December 2012
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
DISS16(SOAS) - N/A 12 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 09 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
AP04 - Appointment of corporate secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.