Advanced company searchLink opens in new window

SUPERIOR SPORT LIMITED

Company number SC486128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 CS01 Confirmation statement made on 6 February 2022 with updates
08 Nov 2022 TM01 Termination of appointment of Ross Thomson as a director on 1 November 2022
08 Nov 2022 PSC07 Cessation of Ross Thomson as a person with significant control on 1 November 2022
04 Jan 2022 PSC07 Cessation of Christopher John Victor Everett as a person with significant control on 1 December 2021
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 TM01 Termination of appointment of John Victor Everett as a director on 19 September 2021
19 Sep 2021 AD01 Registered office address changed from International House 38Thistle Street Edinburgh EH2 1EN Scotland to 341 4th Floor 93 Hope Street Glasgow G2 6LD on 19 September 2021
19 Sep 2021 PSC01 Notification of Ross Thomson as a person with significant control on 19 May 2021
19 Sep 2021 AP01 Appointment of Mr Ross Thomson as a director on 19 September 2021
02 Aug 2021 PSC04 Change of details for Mr Christopher John Victor Everett as a person with significant control on 2 August 2021
02 Aug 2021 PSC04 Change of details for Mr Christopher John Victor Everett as a person with significant control on 5 February 2021
30 Jul 2021 PSC04 Change of details for Mr John Victor Everett as a person with significant control on 5 February 2021
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
06 Feb 2021 PSC07 Cessation of Ross Thomson as a person with significant control on 10 October 2020
06 Feb 2021 TM01 Termination of appointment of Ross Patrick Thomson as a director on 10 October 2020
05 Feb 2021 PSC01 Notification of John Victor Everett as a person with significant control on 10 October 2020
05 Feb 2021 AP01 Appointment of Mr John Victor Everett as a director on 10 October 2020
03 Feb 2021 AD01 Registered office address changed from 1/1, 104 Berryknowes Road Glasgow G52 2TT Scotland to International House 38Thistle Street Edinburgh EH2 1EN on 3 February 2021
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 PSC05 Change of details for Focus Retail Limited as a person with significant control on 16 November 2019