Background WavePink WaveYellow Wave

INCLINE SPORTS LIMITED (SC230636)

INCLINE SPORTS LIMITED (SC230636) is an active UK company. incorporated on 22 April 2002. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. INCLINE SPORTS LIMITED has been registered for 23 years. Current directors include MOSS, Nicholas Desmond.

Company Number
SC230636
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Hillside Barn, Edinburgh, EH10 7EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MOSS, Nicholas Desmond
SIC Codes
46420, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLINE SPORTS LIMITED

INCLINE SPORTS LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. INCLINE SPORTS LIMITED was registered 23 years ago.(SIC: 46420, 74909, 82990)

Status

active

Active since 23 years ago

Company No

SC230636

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Hillside Barn Old Pentland Road, Damhead Edinburgh, EH10 7EA,

Previous Addresses

PO Box EH10 7EA Hillside Barn Old Pentland Road, Damhead Edinburgh EH10 7EA United Kingdom
From: 2 May 2018To: 2 May 2018
Hillside House 36 Damhead Edinburgh Midlothian EH10 7EA
From: 22 April 2002To: 2 May 2018
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOSS, Nicholas Desmond

Active
Hillside House, EdinburghEH10 7EA
Born May 1971
Director
Appointed 25 Apr 2002

MAGUIRE, Sarah

Resigned
Hillside House, EdinburghEH10 7EA
Secretary
Appointed 15 Apr 2005
Resigned 07 Jul 2007

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 15 Apr 2005

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 22 Apr 2002
Resigned 25 Apr 2002

KERR, John Neilson

Resigned
5 Craigleith Hill, EdinburghEH4 2EF
Born September 1956
Director
Appointed 22 Apr 2002
Resigned 25 Apr 2002

Persons with significant control

1

Mr Nicholas Desmond Moss

Active
Old Pentland Road, Damhead, EdinburghEH10 7EA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
20 May 2005
363aAnnual Return
Legacy
6 May 2005
288cChange of Particulars
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
24 June 2004
287Change of Registered Office
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
19 August 2003
88(2)R88(2)R
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation