Company NameFoster Bingo Limited
DirectorMark Paul Foster
Company StatusRECEIVERSHIP
Company NumberSC061691
CategoryPrivate Limited Company
Incorporation Date14 February 1977(47 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Paul Foster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address54 Dalziel Court
Pollokshields
Glasgow
Lanarkshire
G41 4NZ
Scotland
Secretary NameDonald Foster
NationalityBritish
StatusCurrent
Appointed16 November 1990(13 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleSales Director
Correspondence Address27 Spiersbridge Road
Thornliebank
Glasgow
Lanarkshire
G46 7SL
Scotland
Director NameDonald Foster
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 1998)
RoleSales Director
Correspondence Address27 Spiersbridge Road
Thornliebank
Glasgow
Lanarkshire
G46 7SL
Scotland
Director NameWillaim Guy Barclay Penny
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 1990)
RoleCompany Director
Correspondence AddressMarathon
24 Overton Drive
West Kilbride
Ayrshire
KA23 9LH
Scotland
Secretary NameWillaim Guy Barclay Penny
NationalityBritish
StatusResigned
Appointed31 October 1989(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 1990)
RoleCompany Director
Correspondence AddressMarathon
24 Overton Drive
West Kilbride
Ayrshire
KA23 9LH
Scotland

Contact

Telephone01294 607374
Telephone regionArdrossan

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£932,285
Cash£267,029
Current Liabilities£765,647

Accounts

Latest Accounts30 April 1997 (27 years ago)
Next Accounts Due28 February 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due14 November 2016 (overdue)

Charges

27 August 1991Delivered on: 6 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57/89 dalyrymple street, girvan.
Outstanding
6 March 1990Delivered on: 19 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: George cinema glasgow.
Outstanding
1 September 1989Delivered on: 11 September 1989
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grange cinema, stevenston was known as the grange bingo hall.
Outstanding
14 August 1989Delivered on: 28 August 1989
Persons entitled: Scottish & Newcastle Breweries PLC

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
21 June 1989Delivered on: 29 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grange bingo hall boglemart street, stevenston.
Outstanding
13 July 1987Delivered on: 21 July 1987
Persons entitled: The Royal Bank of Scotland PLC

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
24 May 1995Delivered on: 2 June 1995
Persons entitled: Arrow Leisure Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New empire bingo hall 44-50 nicolson street edinburgh.
Outstanding
24 May 1995Delivered on: 5 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The classic cinema,50 nicolson street,edinburgh.
Outstanding
23 September 1983Delivered on: 10 October 1983
Satisfied on: 10 August 1989
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: The whole assets of the company.
Fully Satisfied

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2007Notice of ceasing to act as receiver or manager (1 page)
7 November 2007Notice of ceasing to act as receiver or manager (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
11 August 1999Notice of receiver's report (12 pages)
11 August 1999Notice of receiver's report (12 pages)
7 June 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
7 June 1999Notice of the appointment of receiver by a holder of a floating charge (5 pages)
27 May 1999Notice of the appointment of receiver by a holder of a floating charge (6 pages)
27 May 1999Registered office changed on 27/05/99 from: the windmill centre hamilton street saltcoats KA21 5DS (1 page)
27 May 1999Registered office changed on 27/05/99 from: the windmill centre hamilton street saltcoats KA21 5DS (1 page)
27 May 1999Notice of the appointment of receiver by a holder of a floating charge (6 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 January 1997Return made up to 31/10/96; full list of members (12 pages)
15 January 1997Return made up to 31/10/96; full list of members (12 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 January 1996Return made up to 31/10/95; no change of members (4 pages)
19 January 1996Return made up to 31/10/95; no change of members (4 pages)
5 June 1995Partic of mort/charge * (8 pages)
5 June 1995Partic of mort/charge * (8 pages)