Sportech Pools Trustee Company Limited EDINBURGH


Sportech Pools Trustee Company Limited was formally closed on 2022-03-01. Sportech Pools Trustee Company was a private limited company that was situated at Collins House, Rutland Square, Edinburgh, EH1 2AA, Midlothian. The company (incorporated on 1989-11-10) was run by 1 director.
Director Nicola R. who was appointed on 02 September 2013.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House database, there was a name change on 2017-07-07 and their previous name was Football Pools Trustee Company. There is a second name alteration: previous name was Vernons Trustee Company performed on 2013-11-29. The last confirmation statement was sent on 2021-05-13 and last time the annual accounts were sent was on 31 December 2020. 2016-05-03 was the date of the last annual return.

Sportech Pools Trustee Company Limited Address / Contact

Office Address Collins House
Office Address2 Rutland Square
Town Edinburgh
Post code EH1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121262
Date of Incorporation Fri, 10th Nov 1989
Date of Dissolution Tue, 1st Mar 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 27th May 2022
Last confirmation statement dated Thu, 13th May 2021

Company staff

Nicola R.

Position: Director

Appointed: 02 September 2013

Thomas H.

Position: Director

Appointed: 04 October 2018

Resigned: 10 September 2021

Richard C.

Position: Director

Appointed: 18 October 2017

Resigned: 04 October 2018

Richard M.

Position: Director

Appointed: 18 October 2017

Resigned: 10 September 2021

Maneck K.

Position: Director

Appointed: 26 June 2017

Resigned: 18 October 2017

Carl L.

Position: Director

Appointed: 20 November 2014

Resigned: 26 June 2017

Conleth B.

Position: Director

Appointed: 20 November 2014

Resigned: 26 June 2017

Ian H.

Position: Director

Appointed: 27 March 2013

Resigned: 24 September 2014

Ian P.

Position: Director

Appointed: 03 December 2007

Resigned: 17 November 2014

Steven C.

Position: Secretary

Appointed: 03 December 2007

Resigned: 06 March 2013

Steven C.

Position: Director

Appointed: 03 December 2007

Resigned: 06 March 2013

Michael N.

Position: Secretary

Appointed: 18 February 2003

Resigned: 03 December 2007

Stephen R.

Position: Director

Appointed: 18 February 2003

Resigned: 03 December 2007

Peter A.

Position: Director

Appointed: 18 February 2003

Resigned: 03 December 2007

Ladbrokes Coral Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 1999

Resigned: 18 February 2003

Ladbrokes Coral Corporate Director Limited

Position: Corporate Director

Appointed: 01 June 1999

Resigned: 18 February 2003

Simon H.

Position: Secretary

Appointed: 09 June 1998

Resigned: 01 June 1999

Kenneth T.

Position: Director

Appointed: 05 October 1993

Resigned: 01 June 1999

William M.

Position: Secretary

Appointed: 28 June 1993

Resigned: 09 June 1998

Andrew M.

Position: Secretary

Appointed: 14 February 1992

Resigned: 28 June 1993

David M.

Position: Director

Appointed: 12 February 1992

Resigned: 01 June 1999

Ronald C.

Position: Director

Appointed: 13 August 1991

Resigned: 01 June 1999

William M.

Position: Director

Appointed: 19 June 1991

Resigned: 09 June 1998

David W.

Position: Secretary

Appointed: 05 June 1990

Resigned: 14 February 1992

James B.

Position: Director

Appointed: 05 June 1990

Resigned: 07 March 1991

People with significant control

Sportech Pools Limited

3a Cestrian Court, Lightfoot Street, Chester, Cheshire, CH2 3AD, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00545018
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Football Pools Trustee Company July 7, 2017
Vernons Trustee Company November 29, 2013
Pacific Shelf 294 March 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 21st, April 2021
Free Download (2 pages)

Company search

Advertisements