Allsports Construction & Maintenance Limited EDINBURGH


Founded in 2005, Allsports Construction & Maintenance, classified under reg no. SC291456 is an active company. Currently registered at 3 Melville Crescent EH3 7HW, Edinburgh the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/07/24 Allsports Construction & Maintenance Limited is no longer carrying the name Greenfields (allsports) Uk.

Currently there are 5 directors in the the firm, namely Paul T., Robert S. and Eric D. and others. In addition one secretary - Jacqueline B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gordon T. who worked with the the firm until 12 May 2008.

Allsports Construction & Maintenance Limited Address / Contact

Office Address 3 Melville Crescent
Town Edinburgh
Post code EH3 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291456
Date of Incorporation Mon, 10th Oct 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Paul T.

Position: Director

Appointed: 01 April 2024

Robert S.

Position: Director

Appointed: 11 June 2021

Eric D.

Position: Director

Appointed: 19 December 2017

Jacqueline B.

Position: Director

Appointed: 22 August 2016

Jacqueline B.

Position: Secretary

Appointed: 13 May 2008

Gordon T.

Position: Director

Appointed: 01 December 2005

Scott L.

Position: Director

Appointed: 01 January 2020

Resigned: 18 December 2020

Garry O.

Position: Director

Appointed: 02 December 2019

Resigned: 27 March 2020

Daniel J.

Position: Director

Appointed: 01 August 2017

Resigned: 01 January 2020

Paul T.

Position: Director

Appointed: 22 August 2011

Resigned: 22 August 2016

Arnoud V.

Position: Director

Appointed: 01 October 2009

Resigned: 28 February 2010

Christopher D.

Position: Director

Appointed: 01 October 2009

Resigned: 13 July 2015

Brian H.

Position: Director

Appointed: 12 May 2006

Resigned: 30 April 2007

Gordon T.

Position: Secretary

Appointed: 01 December 2005

Resigned: 12 May 2008

Robert R.

Position: Director

Appointed: 01 December 2005

Resigned: 12 May 2008

Robert G.

Position: Director

Appointed: 01 December 2005

Resigned: 12 May 2008

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 10 October 2005

Resigned: 01 December 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 October 2005

Resigned: 01 December 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Gordon T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Tarkett that put Paris La Defense Cedex, France as the address. This PSC has a legal form of "a french societe anonyme (public limited company)", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon T.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tarkett

1 Terasse Bellini Tour Initiale, Paris La Defense Cedex, 92919, France

Legal authority French Law
Legal form French Societe Anonyme (Public Limited Company)
Country registered France
Place registered Nanterre (France) Trade Registry
Registration number 352849327
Notified on 19 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greenfields (allsports) Uk July 24, 2013
Allsports Construction & Maintenance March 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand845 504300 225
Debtors993 5582 309 185
Other Debtors939 1902 274 727
Property Plant Equipment176 126168 425
Total Inventories18 87828 878
Other
Accumulated Depreciation Impairment Property Plant Equipment109 181137 511
Corporation Tax Payable35 37041 603
Corporation Tax Recoverable1 0001 000
Creditors1 529 5242 254 180
Increase From Depreciation Charge For Year Property Plant Equipment 41 470
Other Creditors48 00034 830
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 140
Other Disposals Property Plant Equipment 15 022
Other Taxation Social Security Payable132 48971 838
Property Plant Equipment Gross Cost285 307305 936
Total Additions Including From Business Combinations Property Plant Equipment 35 651
Trade Creditors Trade Payables542 7881 295 288
Trade Debtors Trade Receivables53 36833 458

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, October 2023
Free Download (11 pages)

Company search