Company NameCentre Bingo And Social Club (Barrhead) Limited
Company StatusDissolved
Company NumberSC038821
CategoryPrivate Limited Company
Incorporation Date21 May 1963(60 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(52 years after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Director NameRobert Raymond Laciok
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(25 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigellachie Strathpeffer
Ross-Shire
IV14 9BW
Scotland
Director NameMr Robert Laciok
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(25 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Secretary NameMr Robert Laciok
NationalityBritish
StatusResigned
Appointed23 March 1989(25 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Hatfield Drive
Glasgow
Strathclyde
G12 0YA
Scotland

Contact

Telephone0141 3346412
Telephone regionGlasgow

Location

Registered Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Robert Laciok
51.00%
Ordinary
19 at £1Jennifer Barbara Farrell
19.00%
Ordinary
19 at £1Nicola Louise Laciok
19.00%
Ordinary
10 at £1William G. Campbell
10.00%
Ordinary
1 at £1Nicola Louise Laciok & Jennifer Barbara Farrell
1.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 January 1965Delivered on: 22 January 1965
Persons entitled: British Bank of Commerce Ltdincorporated Under the Companies Acts and Having Their Registered Office at 114 Old Broad Street, London, E.C.2

Classification: Assignation and agreement
Secured details: £4,500.
Particulars: Plot or area of ground at cross arthurlie barrhead lying in the parish of neilston and county of renfrew consisting of 2.006 sq. Yds. Together with the buildings erected thereon known as and forming centre cinema, cross arthurlie, barrhead.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 March 2016Termination of appointment of Robert Laciok as a secretary on 3 July 2015 (1 page)
17 March 2016Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
17 March 2016Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
17 March 2016Termination of appointment of Robert Laciok as a secretary on 3 July 2015 (1 page)
13 July 2015Appointment of Mr Richard Gavin Laciok as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Mr Richard Gavin Laciok as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Mr Richard Gavin Laciok as a director on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 May 2013Director's details changed for Robert Laciok on 24 April 2013 (2 pages)
15 May 2013Secretary's details changed for Robert Laciok on 24 April 2013 (1 page)
15 May 2013Director's details changed for Robert Laciok on 24 April 2013 (2 pages)
15 May 2013Secretary's details changed for Robert Laciok on 24 April 2013 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
3 May 2012Termination of appointment of Robert Laciok as a director (1 page)
3 May 2012Termination of appointment of Robert Laciok as a director (1 page)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 May 2010Director's details changed for Robert Laciok on 25 April 2010 (2 pages)
27 May 2010Director's details changed for Robert Raymond Laciok on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Robert Laciok on 25 April 2010 (2 pages)
27 May 2010Director's details changed for Robert Raymond Laciok on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 25/04/08; full list of members (4 pages)
18 June 2008Return made up to 25/04/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 November 2007Return made up to 25/04/07; full list of members (3 pages)
8 November 2007Return made up to 25/04/07; full list of members (3 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
28 April 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
22 September 2003Return made up to 25/04/03; full list of members (7 pages)
22 September 2003Return made up to 25/04/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 May 2000Return made up to 25/04/00; full list of members (6 pages)
30 May 2000Return made up to 25/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 June 1998Return made up to 25/04/98; full list of members (6 pages)
19 June 1998Return made up to 25/04/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
21 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
9 May 1995Return made up to 25/04/95; full list of members (6 pages)
9 May 1995Return made up to 25/04/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)