Wilson Sporting Goods Co. Limited
- Active
- Incorporated on 4 Dec 2001
Reg Address: 1 Crompton Way, Irvine, Ayrshire KA11 4HU
Previous Names:
Camvo 61 Limited - 1 Feb 2002
Camvo 61 Limited - 4 Dec 2001
- Summary The company with name "Wilson Sporting Goods Co. Limited" is a private limited company and located in 1 Crompton Way, Irvine, Ayrshire KA11 4HU. Wilson Sporting Goods Co. Limited is currently in active status and it was incorporated on 4 Dec 2001 (22 years 9 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wilson Sporting Goods Co. Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Susan Jane Hunt | Director | 19 Jan 2024 | British | Active |
2 | Katariina Juthstrom | Director | 31 Aug 2021 | Finnish | Resigned 19 Jan 2024 |
3 | Lauri Petteri Hiltunen | Director | 19 Dec 2020 | Finnish | Resigned 31 Aug 2021 |
4 | Tero Tapani Tynkkynen | Director | 30 Nov 2017 | Finnish | Active |
5 | Tero Tapani Tynkkynen | Director | 30 Nov 2017 | Finnish | Resigned 19 Dec 2020 |
6 | Gilian Scrutton | Secretary | 26 Jul 2007 | British | Resigned 30 Nov 2017 |
7 | Philip David Griffiths | Director | 5 Dec 2005 | British | Resigned 14 Mar 2014 |
8 | Michael Stuart White | Director | 25 May 2005 | British | Resigned 30 Nov 2017 |
9 | David Taylor | Secretary | 5 May 2005 | - | Resigned 26 Jul 2007 |
10 | Hamish Maccallum Roseweir | Director | 5 Feb 2002 | - | Resigned 5 Jun 2005 |
11 | Robert Allan Bond | Director | 5 Feb 2002 | British | Resigned 25 May 2005 |
12 | Hamish Maccallum Roseweir | Secretary | 5 Feb 2002 | - | Resigned 5 May 2005 |
13 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 4 Dec 2001 | - | Resigned 5 Feb 2002 |
14 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 4 Dec 2001 | - | Resigned 5 Feb 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Amer Sports Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wilson Sporting Goods Co. Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2024 | Download PDF |
3 | Accounts - Dormant | 8 May 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 22 Nov 2022 | Download PDF |
5 | Accounts - Dormant | 30 Aug 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 28 May 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 28 May 2021 | Download PDF |
8 | Gazette - Filings Brought Up To Date | 25 May 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 24 May 2021 | Download PDF |
10 | Gazette - Notice Compulsory | 6 Apr 2021 | Download PDF |
11 | Accounts - Dormant | 18 Dec 2020 | Download PDF 2 Pages |
12 | Accounts - Dormant | 13 Nov 2019 | Download PDF 4 Pages |
13 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
14 | Confirmation Statement - No Updates | 20 Dec 2018 | Download PDF 2 Pages |
15 | Accounts - Dormant | 1 Nov 2018 | Download PDF 4 Pages |
16 | Resolution | 9 Jan 2018 | Download PDF 30 Pages |
17 | Change Of Constitution - Statement Of Companys Objects | 9 Jan 2018 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 28 Dec 2017 | Download PDF 2 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
23 | Accounts - Dormant | 3 Nov 2017 | Download PDF 3 Pages |
24 | Confirmation Statement - Updates | 9 Dec 2016 | Download PDF 5 Pages |
25 | Accounts - Dormant | 30 Aug 2016 | Download PDF 3 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2016 | Download PDF 19 Pages |
27 | Accounts - Dormant | 4 Sep 2015 | Download PDF 3 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2015 | Download PDF 14 Pages |
29 | Officers - Termination Director Company With Name | 3 Apr 2014 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date | 20 Jan 2014 | Download PDF 14 Pages |
31 | Accounts - Dormant | 20 Jan 2014 | Download PDF 3 Pages |
32 | Accounts - Dormant | 14 Jan 2013 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2012 | Download PDF 14 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2012 | Download PDF 21 Pages |
35 | Accounts - Dormant | 3 Feb 2012 | Download PDF 3 Pages |
36 | Accounts - Dormant | 16 Sep 2011 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date | 21 Dec 2010 | Download PDF 14 Pages |
38 | Annual Return - Company With Made Up Date | 6 May 2010 | Download PDF 14 Pages |
39 | Accounts - Dormant | 1 Apr 2010 | Download PDF 3 Pages |
40 | Officers - Change Person Director Company With Change Date | 11 Feb 2010 | Download PDF 3 Pages |
41 | Officers - Change Person Secretary Company With Change Date | 11 Feb 2010 | Download PDF 3 Pages |
42 | Officers - Change Person Director Company With Change Date | 11 Feb 2010 | Download PDF 3 Pages |
43 | Officers - Change Person Director Company With Change Date | 21 Dec 2009 | Download PDF 3 Pages |
44 | Accounts - Dormant | 13 May 2009 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 16 Jan 2009 | Download PDF 10 Pages |
46 | Accounts - Dormant | 14 Feb 2008 | Download PDF 1 Pages |
47 | Address - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
48 | Address - Legacy | 9 Feb 2008 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 24 Jan 2008 | Download PDF 7 Pages |
50 | Officers - Legacy | 1 Aug 2007 | Download PDF 1 Pages |
51 | Officers - Legacy | 1 Aug 2007 | Download PDF 2 Pages |
52 | Accounts - Dormant | 5 Jan 2007 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 18 Dec 2006 | Download PDF 2 Pages |
54 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
57 | Accounts - Dormant | 17 Nov 2006 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 8 Feb 2006 | Download PDF 2 Pages |
59 | Officers - Legacy | 2 Feb 2006 | Download PDF 1 Pages |
60 | Officers - Legacy | 1 Feb 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 1 Feb 2006 | Download PDF 1 Pages |
62 | Officers - Legacy | 16 Dec 2005 | Download PDF 1 Pages |
63 | Officers - Legacy | 16 Dec 2005 | Download PDF 1 Pages |
64 | Officers - Legacy | 7 Dec 2005 | Download PDF 2 Pages |
65 | Accounts - Dormant | 5 Oct 2005 | Download PDF 1 Pages |
66 | Officers - Legacy | 12 Jul 2005 | Download PDF 2 Pages |
67 | Officers - Legacy | 12 Jul 2005 | Download PDF 1 Pages |
68 | Officers - Legacy | 12 Jul 2005 | Download PDF 2 Pages |
69 | Officers - Legacy | 12 Jul 2005 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 29 Nov 2004 | Download PDF 7 Pages |
71 | Accounts - Dormant | 15 Nov 2004 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 22 Nov 2003 | Download PDF 7 Pages |
73 | Accounts - Dormant | 20 Aug 2003 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 21 Nov 2002 | Download PDF 7 Pages |
75 | Officers - Legacy | 12 Feb 2002 | Download PDF 2 Pages |
76 | Officers - Legacy | 12 Feb 2002 | Download PDF 2 Pages |
77 | Officers - Legacy | 12 Feb 2002 | Download PDF 1 Pages |
78 | Officers - Legacy | 12 Feb 2002 | Download PDF 1 Pages |
79 | Address - Legacy | 7 Feb 2002 | Download PDF 1 Pages |
80 | Change Of Name - Certificate Company | 1 Feb 2002 | Download PDF 2 Pages |
81 | Incorporation - Company | 4 Dec 2001 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Amer Sports Uk Services Limited Mutual People: Tero Tapani Tynkkynen | Active |