48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Avril Mitchell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(10 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 April 1997) |
Role | Clerkess |
Correspondence Address | 2 The Laurels Newton Mearns Glasgow G77 6SR Scotland |
Director Name | Robert Wilson Mitchell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(10 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 April 1997) |
Role | Sales Manager |
Correspondence Address | 2 The Laurels Newton Mearns Glasgow Lanarkshire G77 6XR Scotland |
Secretary Name | Avril Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(10 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 2 The Laurels Newton Mearns Glasgow G77 6SR Scotland |
Director Name | Thomas McPherson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(11 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 December 2000) |
Role | Leisure Equipment Specialist |
Correspondence Address | 18 Northland Drive Glasgow G14 9BA Scotland |
Director Name | Dominic William Keane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 1997) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1102 Aitkenhead Road Glasgow G44 5SW Scotland |
Secretary Name | Mr Philip Edward Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmarr Barnwell Oundle Peterborough PE8 5PU |
Secretary Name | Trevor Kingsley Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(19 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 2001) |
Role | Financial Director |
Correspondence Address | Manor Farm Cottage High Street Irchester Wellingborough Northamptonshire NN29 7AA |
Director Name | Mr Philip Edward Holden |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(20 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigmarr Barnwell Oundle Peterborough PE8 5PU |
Director Name | The Lord Howard Of Rising |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2003) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Castle Rising Kings Lynn Norfolk PE31 6AF |
Secretary Name | Thomas Moore Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 26 Boghead Road Lenzie Glasgow Lanarkshire G66 4EE Scotland |
Secretary Name | Thomas Moore Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 26 Boghead Road Lenzie Glasgow Lanarkshire G66 4EE Scotland |
Secretary Name | Mrs Sheila Kathleen Rockingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(23 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pressland Drive Higham Ferrers Northamptonshire NN10 8LH |
Secretary Name | Mrs Sheila Kathleen Rockingham |
---|---|
Status | Resigned |
Appointed | 15 August 2012(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2015) |
Role | Company Director |
Correspondence Address | C/O Wicksteed Leisure Limited Digby Street Kettering Northamptonshire NN16 8YJ |
Director Name | The Lord Howard Of Rising Greville Patrick Charles Howard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 April 2021) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wicksteed Leisure Ltd. Digby Street Kettering Northamptonshire NN16 8YJ |
Secretary Name | Mr Mitchell Jason Barratt |
---|---|
Status | Resigned |
Appointed | 17 February 2015(36 years after company formation) |
Appointment Duration | 4 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | C/O Wicksteed Leisure Limited Digby Street Kettering Northamptonshire NN16 8YJ |
Secretary Name | Mrs Katherine Jane Perkins |
---|---|
Status | Resigned |
Appointed | 22 June 2015(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | C/O Wicksteed Leisure Ltd Digby Street Kettering Northamptonshire NN16 8YJ |
Secretary Name | Mr Jonathon William Woods |
---|---|
Status | Resigned |
Appointed | 07 July 2017(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 10 Hillhouse Road Troon Ayrshire KA10 6SY Scotland |
Website | mclaysplay.com |
---|
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Wicksteed Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
12 January 1989 | Delivered on: 27 January 1989 Satisfied on: 18 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4, block 4, 79 dykehead street, queenslie industrial estate, glasgow. Fully Satisfied |
---|---|
20 November 1979 | Delivered on: 27 November 1979 Satisfied on: 17 April 1997 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. Fully Satisfied |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
7 July 2017 | Appointment of Mr Jonathon William Woods as a secretary on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Katherine Jane Perkins as a secretary on 7 July 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 February 2016 | Register(s) moved to registered office address 10 Hillhouse Road Troon Ayrshire KA10 6SY (1 page) |
1 February 2016 | Secretary's details changed for Mrs Katherine Jane Perkins on 31 January 2016 (1 page) |
1 February 2016 | Register inspection address has been changed from 72 Dundonald Road Troon KA10 7AE Scotland to 10 Hillhouse Road Troon Ayrshire KA10 6SY (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 August 2015 | Registered office address changed from 72 Dundonald Road Troon Ayrshire KA10 7AE to 10 Hillhouse Road Troon Ayrshire KA10 6SY on 17 August 2015 (1 page) |
22 June 2015 | Termination of appointment of Mitchell Jason Barratt as a secretary on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Katherine Jane Perkins as a secretary on 22 June 2015 (2 pages) |
17 February 2015 | Termination of appointment of Sheila Kathleen Rockingham as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Mitchell Jason Barratt as a secretary on 17 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 February 2014 | Section 519 (1 page) |
4 February 2014 | Register inspection address has been changed from C/O Angus Mackintosh 2/3 37 Prince Edward Street Glasgow G42 8LU Scotland (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 November 2013 | Appointment of Lord Greville Patrick Charles Howard as a director (2 pages) |
12 November 2013 | Termination of appointment of Philip Holden as a director (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Registered office address changed from C/O Angus Mackintosh 57 Vennard Gardens Glasgow G41 2DB Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Angus Mackintosh 57 Vennard Gardens Glasgow G41 2DB Scotland on 9 July 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O Angus Mackintosh 2/2 37 Prince Edward Street Glasgow G42 8LU Scotland on 23 April 2013 (1 page) |
6 March 2013 | Registered office address changed from C/O C/O Angus Mackintosh 2/3 37 Prince Edward Street Glasgow G42 8LU Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from C/O C/O Angus Mackintosh 2/3 37 Prince Edward Street Glasgow G42 8LU Scotland on 6 March 2013 (1 page) |
1 February 2013 | Register inspection address has been changed from Wright Businessbcentre 1 Lonmay Road Glasgow Scotland (1 page) |
1 February 2013 | Register(s) moved to registered inspection location (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Appointment of Mrs Sheila Kathleen Rockingham as a secretary (2 pages) |
15 August 2012 | Registered office address changed from Wright Business Centre 1 Lonmay Road Queenslie Ind Est Glasgow G33 4EL on 15 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Thomas Russell as a secretary (1 page) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 2 November 2010 (2 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 79 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 February 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
10 November 2000 | Auditor's resignation (2 pages) |
13 October 2000 | Company name changed mclays playground supplies limit ed\certificate issued on 16/10/00 (3 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 August 1998 | Auditor's resignation (1 page) |
23 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 December 1997 | Auditor's resignation (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 219 st vincent street glasgow G2 5QY (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
17 April 1997 | Dec mort/charge * (4 pages) |
15 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 February 1979 | Company name changed\certificate issued on 22/02/79 (2 pages) |
30 January 1979 | Incorporation (13 pages) |