Company NameEntertainment Seating Limited
DirectorMark Paul Foster
Company StatusRECEIVERSHIP
Company NumberSC062706
CategoryPrivate Limited Company
Incorporation Date13 July 1977(46 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Paul Foster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(13 years, 4 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, 4 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, 3 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, 3 months after company formation)
Appointment Duration1 year (resigned 16 November 1990)
RoleAccountant
Correspondence AddressMarathon
24 Overton Drive
West Kilbride
Ayrshire
KA23 9LH
Scotland
Secretary NameWillaim Guy Barclay Penny
NationalityBritish
StatusResigned
Appointed31 October 1989(12 years, 3 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

Telephone0141 6131084
Telephone regionGlasgow

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£39,412
Cash£111,032
Current Liabilities£319,570

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

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
23 September 1983Delivered on: 10 October 1983
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.
Outstanding

Filing History

2 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2006Notice of ceasing to act as receiver or manager (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
11 August 1999Notice of receiver's report (10 pages)
7 June 1999Notice of the appointment of receiver by a holder of a floating charge (4 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)
2 December 1998Return made up to 31/10/98; no change of members (4 pages)
11 June 1998Director resigned (2 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 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 (6 pages)
15 January 1997Return made up to 31/10/96; full list of members (4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 January 1996Return made up to 31/10/95; no change of members (4 pages)