Background WavePink WaveYellow Wave

SPORTS DRIVING (SC332979)

SPORTS DRIVING (SC332979) is an active UK company. incorporated on 26 October 2007. with registered office in Lockerbie. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPORTS DRIVING has been registered for 18 years. Current directors include FLEXNEY, Rosemary Ann, HARRISON, Roger, HODGSON, Brenda and 2 others.

Company Number
SC332979
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2007
Age
18 years
Address
Nether Boreland, Lockerbie, DG11 2LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FLEXNEY, Rosemary Ann, HARRISON, Roger, HODGSON, Brenda, PERN, Liza Jane, SCOTT, Kimberly
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS DRIVING

SPORTS DRIVING is an active company incorporated on 26 October 2007 with the registered office located in Lockerbie. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPORTS DRIVING was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

SC332979

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Nether Boreland Boreland Lockerbie, DG11 2LL,

Previous Addresses

Cleuchheads Balgray Lockerbie Dumfriesshire DG11 2RN
From: 26 October 2007To: 23 May 2023
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
May 21
Director Joined
May 23
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FLEXNEY, Rosemary Ann

Active
Boreland, LockerbieDG11 2LL
Secretary
Appointed 26 Oct 2007

FLEXNEY, Rosemary Ann

Active
Boreland, LockerbieDG11 2LL
Born April 1955
Director
Appointed 26 Oct 2007

HARRISON, Roger

Active
Boreland, LockerbieDG11 2LL
Born January 1960
Director
Appointed 12 May 2023

HODGSON, Brenda

Active
Boreland, LockerbieDG11 2LL
Born September 1942
Director
Appointed 03 Mar 2011

PERN, Liza Jane

Active
Boreland, LockerbieDG11 2LL
Born June 1954
Director
Appointed 26 Oct 2007

SCOTT, Kimberly

Active
Boreland, LockerbieDG11 2LL
Born August 1994
Director
Appointed 01 Jun 2015

DERNIE, Merlin

Resigned
Breconside Tower, MoffatDG10 9LX
Born October 1950
Director
Appointed 26 Oct 2007
Resigned 28 Jan 2010

FERGUSSON, John

Resigned
Boreland, LockerbieDG11 2LL
Born September 1954
Director
Appointed 01 Nov 2016
Resigned 31 May 2025

GIBBS, Rosemary Vonne

Resigned
High Road, LockerbieDG11 1JS
Born December 1981
Director
Appointed 28 Jan 2010
Resigned 06 Mar 2013

HAYWARD, Andrew Dudley

Resigned
Millcroft, CarlisleCA3 0HZ
Born October 1948
Director
Appointed 29 Jan 2009
Resigned 03 Mar 2011

HAYWARD, Susan Claire Long

Resigned
Millcroft, CarlisleCA8 0HZ
Born November 1948
Director
Appointed 29 Jan 2009
Resigned 01 Nov 2016

HILLMAN, Christopher

Resigned
Fellside, WhinfellLA8 9EH
Born January 1950
Director
Appointed 26 Oct 2007
Resigned 24 Nov 2008

HILLMAN, Helen

Resigned
Fellside, WhinfellLA8 9EH
Born February 1957
Director
Appointed 26 Oct 2007
Resigned 29 Jan 2009

HOUSTON, Elspeth

Resigned
90 Iona Way, KirkintillochG66 3PY
Born May 1958
Director
Appointed 26 Oct 2007
Resigned 03 Mar 2011

JAMES, Rosemary

Resigned
1 Grant Avenue, LockerbieDG11 2EH
Born July 1957
Director
Appointed 26 Oct 2007
Resigned 31 May 2015

MACKAY, Katherine Isabella, Dr

Resigned
Balgray, LockerbieDG11 2RN
Born March 1986
Director
Appointed 29 Sept 2017
Resigned 22 Apr 2021

NOBLE, Sarah

Resigned
Luce House, AnnanDG12 5LP
Born December 1957
Director
Appointed 26 Oct 2007
Resigned 07 Nov 2008
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Memorandum Articles
14 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 August 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2013
AR01AR01
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
15 July 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
353353
Legacy
24 November 2008
287Change of Registered Office
Incorporation Company
26 October 2007
NEWINCIncorporation