Company NameSportswise (Berwick) Limited
Company StatusDissolved
Company NumberSC098361
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kenneth Bruce Oliver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(3 years, 6 months after company formation)
Appointment Duration31 years, 7 months (closed 15 June 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Seasons Cliftonhill
Ednam
Kelso
Roxburghshire
TD5 7QE
Scotland
Director NameRonald Murray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 March 2004)
RoleManager
Correspondence Address2 Langhaugh Gardens
Galashiels
Selkirkshire
TD1 2AU
Scotland
Director NameGraeme Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1993)
RoleManager
Correspondence Address21 Castle Drive
Berwick Upon Tweed
Northumberland
TD15 1NS
Scotland
Secretary NameRonald Murray
NationalityBritish
StatusResigned
Appointed31 October 1989(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address2 Langhaugh Gardens
Galashiels
Selkirkshire
TD1 2AU
Scotland
Director NamePaul Thorburn Graham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(17 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2012)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressThorburn House
Traquair
Innerleithen
EH44 6PL
Scotland
Secretary NamePaul Thorburn Graham
NationalityBritish
StatusResigned
Appointed22 March 2004(17 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2012)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressThorburn House
Traquair
Innerleithen
EH44 6PL
Scotland

Contact

Websiterugbystore.co.uk
Email address[email protected]
Telephone0800 2984352
Telephone regionFreephone

Location

Registered AddressTweedside Park
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (3 pages)
15 March 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000
(3 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 25,000
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 25,000
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 25,000
(3 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 25,000
(3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 25,000
(3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 25,000
(3 pages)
14 March 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
14 March 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
12 March 2013Termination of appointment of Paul Graham as a secretary (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Paul Graham as a director (1 page)
12 March 2013Termination of appointment of Paul Graham as a secretary (1 page)
12 March 2013Termination of appointment of Paul Graham as a secretary (1 page)
12 March 2013Termination of appointment of Paul Graham as a director (1 page)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Paul Graham as a director (1 page)
12 March 2013Termination of appointment of Paul Graham as a director (1 page)
12 March 2013Termination of appointment of Paul Graham as a secretary (1 page)
16 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
16 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
18 April 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
9 March 2010Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Kenneth Bruce Oliver on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Thorburn Graham on 6 March 2010 (2 pages)
30 March 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 March 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2007Return made up to 06/03/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 14B gala park galashiels TD1 1EU (1 page)
30 October 2006Registered office changed on 30/10/06 from: 14B gala park galashiels TD1 1EU (1 page)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2005Return made up to 14/03/05; full list of members (3 pages)
14 March 2005Return made up to 14/03/05; full list of members (3 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
23 March 2004Return made up to 19/03/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 02/04/03; full list of members (7 pages)
27 March 2003Return made up to 02/04/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 April 2002Return made up to 02/04/02; full list of members (6 pages)
3 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2001Return made up to 14/04/01; full list of members (6 pages)
9 April 2001Return made up to 14/04/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
9 April 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
5 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
5 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
25 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
24 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
24 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
21 April 1999Return made up to 14/04/99; full list of members (6 pages)
15 April 1998Return made up to 14/04/98; no change of members (4 pages)
15 April 1998Return made up to 14/04/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
14 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
23 April 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
23 April 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
15 April 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
15 April 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
23 April 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
23 April 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
30 October 1995Full accounts made up to 28 February 1995 (3 pages)
30 October 1995Full accounts made up to 28 February 1995 (3 pages)