Company NameNumber One Leicester Square Limited
Company StatusDissolved
Company NumberSC027054
CategoryPrivate Limited Company
Incorporation Date12 May 1960(63 years, 11 months ago)
Dissolution Date11 January 2023 (1 year, 2 months ago)
Previous NamesLeapark Hotel Limited and Belhaven Hotels(Falkirk)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2019(59 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr John Michael Cowie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 1989)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Secretary NameMr John Michael Cowie
NationalityBritish
StatusResigned
Appointed23 June 1989(29 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Glasgow Road
Perth
Perthshire
PH2 0LU
Scotland
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed01 August 1989(29 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NamePhillip Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 46 Upper Grosvenor Street
London
W1X 9PG
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(33 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Director NameMr John David Wittich
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(34 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(36 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 November 2003)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(41 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAndrew Page
NationalityBritish
StatusResigned
Appointed01 August 2001(41 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed04 March 2003(42 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(43 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(44 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMr Alex Charles Newton Small
StatusResigned
Appointed05 April 2013(52 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Crispin Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(56 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(56 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew McCue
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2017(56 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP

Contact

Telephone01382 313131
Telephone regionDundee

Location

Registered AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

32.9k at £1Trg (Holdings) LTD
82.25%
Ordinary
7k at £1Trg (Holdings) LTD
17.50%
Preference
100 at £1City Centre Restaurants Holdings LTD
0.25%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 June 1986Delivered on: 3 July 1986
Satisfied on: 21 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by denes holding comp. Limited.
Particulars: The balances at credit of any accounts held by the governor & co of the bank of scotland in name of the company.
Fully Satisfied
10 September 1981Delivered on: 24 September 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 340,000
(6 pages)
8 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
24 June 2019Appointment of Mr. Kirk Dyson Davis as a director on 19 June 2019 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages)
20 March 2017Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page)
20 March 2017Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages)
20 March 2017Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40,000
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40,000
(5 pages)
7 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
7 June 2016Appointment of Crispin Holder as a director on 29 April 2016 (2 pages)
7 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
7 June 2016Appointment of Crispin Holder as a director on 29 April 2016 (2 pages)
19 April 2016Secretary's details changed for Mr Alex Charles Newton Small on 19 April 2016 (1 page)
19 April 2016Director's details changed for Stephen Mark Anthony Critoph on 19 April 2016 (2 pages)
19 April 2016Secretary's details changed for Mr Alex Charles Newton Small on 19 April 2016 (1 page)
19 April 2016Director's details changed for Stephen Mark Anthony Critoph on 19 April 2016 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,000
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 March 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Page on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Robert John Morgan on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Andrew Page on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Robert John Morgan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 22/06/07; full list of members (3 pages)
16 July 2007Return made up to 22/06/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 September 2006Registered office changed on 21/09/06 from: ten george street edinburgh EH2 2DZ (1 page)
21 September 2006Registered office changed on 21/09/06 from: ten george street edinburgh EH2 2DZ (1 page)
3 July 2006Return made up to 22/06/06; full list of members (3 pages)
3 July 2006Return made up to 22/06/06; full list of members (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
2 August 2005Return made up to 22/06/05; full list of members (3 pages)
2 August 2005Return made up to 22/06/05; full list of members (3 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 July 2003Return made up to 22/06/03; full list of members (7 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Return made up to 22/06/02; full list of members (7 pages)
16 July 2002Return made up to 22/06/02; full list of members (7 pages)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
27 July 2000Return made up to 22/06/00; full list of members (7 pages)
27 July 2000Return made up to 22/06/00; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 July 1999Return made up to 22/06/99; full list of members (11 pages)
21 July 1999Return made up to 22/06/99; full list of members (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
13 August 1998Return made up to 22/06/98; no change of members (7 pages)
13 August 1998Return made up to 22/06/98; no change of members (7 pages)
6 November 1997Full accounts made up to 31 December 1996 (6 pages)
6 November 1997Full accounts made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 22/06/97; no change of members (7 pages)
21 July 1997Return made up to 22/06/97; no change of members (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
16 July 1996Return made up to 22/06/96; full list of members (8 pages)
16 July 1996Return made up to 22/06/96; full list of members (8 pages)
3 November 1995Registered office changed on 03/11/95 from: ten constitution road dundee DD1 9PN (1 page)
3 November 1995Registered office changed on 03/11/95 from: ten constitution road dundee DD1 9PN (1 page)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (7 pages)
13 May 1949Incorporation (19 pages)
13 May 1949Incorporation (19 pages)