Company NameEventday Limited
Company StatusDissolved
Company NumberSC070545
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 3 months ago)
Dissolution Date10 August 2018 (5 years, 8 months ago)
Previous NameStakis Leisure Limited

Business Activity

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

Directors

Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(31 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 10 August 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 10 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameMr Stuart Nicol Jenkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview, 7 Arden Drive
Giffnock
Glasgow
Lanarkshire
G46 7AF
Scotland
Director NameJohn Vincent McNulty
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration1 year (resigned 07 March 1991)
RoleCompany Director
Correspondence Address7 Romney Avenue
Glasgow
Lanarkshire
G44 5AW
Scotland
Director NameWilliam Burt Hamilton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration1 year (resigned 07 March 1991)
RoleCompany Director
Correspondence AddressDouglas House 58c Allanfauld Road
Cumbernauld
Glasgow
Director NameWilliam Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration1 year (resigned 07 March 1991)
RoleCompany Director
Correspondence Address15 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4NH
Scotland
Director NameGerald Francis Duffy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1992)
RoleCompany Director
Correspondence AddressKings Lodge 38 Kingsway
Gerrards Cross
Buckinghamshire
SH9 8NU
Director NameMr Fivos Scholarios
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Haggs Road
Glasgow
Lanarkshire
G41 4AT
Scotland
Secretary NameWilliam Burt Hamilton
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 January 1991)
RoleCompany Director
Correspondence Address58 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Secretary NameMartin Paul Magee
NationalityBritish
StatusResigned
Appointed04 January 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1992)
RoleCompany Director
Correspondence Address28 Barncluith Road
Hamilton
Lanarkshire
ML3 7DQ
Scotland
Director NameJames McCarvill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address37 Brightside Avenue
Uddingston
Glasgow
G71 7NF
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed10 February 1992(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameJohn Ashley Laing Miller
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1994)
RoleSolicitor
Correspondence Address18 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HB
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(13 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameMr Graeme Niven Davidson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(13 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 August 1993)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Broadleys Avenue
Bishopbriggs
Glasgow
G64 3AG
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed22 August 1994(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NameIan Timothy Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2000)
RoleCasino Operator
Correspondence AddressThe Elms 56 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameJonathan Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2003)
RoleCompliance Director
Correspondence Address11 Pageant Crescent
London
SE16 5FZ
Director NameSusan Boyle Harley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2000)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr Martyn David Cheatle
NationalityBritish
StatusResigned
Appointed20 December 2000(20 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Retreat 81 Wales Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8JG
Director NameJohn Michael Kelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Secretary NameCharles Blair Ritchie Sinton
NationalityBritish
StatusResigned
Appointed06 August 2001(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Old Mill Lane
Bray
Berkshire
SL6 2BG
Director NameBrian Roger Mattingley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressYork House
Kennedy Close
Marlow
Buckinghamshire
SL7 3JA
Secretary NameMiss Leigh Smerdon
StatusResigned
Appointed07 April 2003(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2006)
RoleChartered Secretary
Correspondence Address1 Cedar Grove
The Hedgerows Great Wyrley
Walsall
West Midlands
WS6 6QH
Director NameEdward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2006)
RoleCompany Director
Correspondence AddressGala Group Limited
New Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(30 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(26 years after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2016)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(26 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 September 2016)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT

Contact

Websitedunblanehydro.doubletree.co.uk
Telephone01704 210849
Telephone regionSouthport

Location

Registered AddressThird Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.1m at £1Durlacher Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£14,013,000

Accounts

Latest Accounts26 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 March 2003Delivered on: 4 April 2003
Satisfied on: 23 February 2005
Persons entitled: Credit Suisse First Boston as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 28A tunnel street, glasgow.
Fully Satisfied
13 March 2003Delivered on: 28 March 2003
Satisfied on: 23 February 2005
Persons entitled: Credit Suisse First Boston as Security Trustee

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
17 March 2003Delivered on: 21 March 2003
Satisfied on: 23 February 2005
Persons entitled: Credit Suisse First Boston

Classification: Floating charge
Secured details: All sums due under or in connection with any finance document.
Particulars: First legal mortgage over all real property in england and wales; first fixed equitable charge over all other real property; first fixed and first floating charge over assets.
Fully Satisfied
26 February 2001Delivered on: 8 March 2001
Satisfied on: 28 March 2003
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North rotunda 28A tunnel street, glasgow.
Fully Satisfied
21 December 2000Delivered on: 10 January 2001
Satisfied on: 28 March 2003
Persons entitled: Morgan Guaranty Trust Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over assets; floating charge over same.
Fully Satisfied
10 June 2011Delivered on: 22 June 2011
Satisfied on: 3 February 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28A tunnel street glasgow known as north rotunda casino GLA143412.
Fully Satisfied
14 August 1991Delivered on: 3 September 1991
Satisfied on: 17 September 1996
Persons entitled: Stakis Public Limited Company

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
11 May 2006Delivered on: 26 May 2006
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
29 December 2005Delivered on: 9 January 2006
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest under a lease of north rotunda casino, 28 tunnel street, glasgow GLA143412.
Fully Satisfied
23 November 2005Delivered on: 3 December 2005
Satisfied on: 11 June 2011
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 October 2005Delivered on: 16 November 2005
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Floating charge
Secured details: All sums due under or in connection with any secured document.
Particulars: Fixed and floating charges over property and assets.
Fully Satisfied
16 September 2005Delivered on: 23 September 2005
Satisfied on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All liabilities under a senior facility agreement.
Particulars: The tenants interest under a lease of north rotunda casino, 28 tunnel street, glasgow gla 143412.
Fully Satisfied
1 September 2005Delivered on: 20 September 2005
Satisfied on: 7 December 2005
Persons entitled: Royal Bank of Scotland PLC as Security Trustee

Classification: 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
23 August 2005Delivered on: 5 September 2005
Satisfied on: 7 December 2005
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
11 February 2005Delivered on: 24 February 2005
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: 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
25 February 2005Delivered on: 2 March 2005
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All liabilities under a senior facility agreement dated 28 january 2005.
Particulars: The tenant's interest under a lease of north rotunda casino, 28 tunnel street, glasgow (title number GLA143412).
Fully Satisfied
10 February 2005Delivered on: 2 March 2005
Satisfied on: 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due under or in connection with any finance document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 August 1991Delivered on: 3 September 1991
Satisfied on: 28 January 2000
Persons entitled: Royal Bank of Scotland PLC as Agent & Trustee

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 May 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 May 2011Delivered on: 6 June 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 March 2017Registered office address changed from C/O Wright, Johnston & Mackenzie Limited 302 st Vincent Street Glasgow G2 5RZ to Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG on 24 March 2017 (2 pages)
24 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(2 pages)
20 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 November 2016Satisfaction of charge 21 in full (1 page)
8 November 2016Satisfaction of charge 20 in full (1 page)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
31 October 2016Solvency Statement dated 28/10/16 (1 page)
31 October 2016Statement of capital on 31 October 2016
  • GBP 1.1001
(3 pages)
31 October 2016Statement by Directors (1 page)
13 September 2016Termination of appointment of Gala Coral Nominees Limited as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Gala Coral Secretaries Limited as a secretary on 13 September 2016 (1 page)
13 September 2016Appointment of Harry Willits as a director on 13 September 2016 (2 pages)
29 June 2016Full accounts made up to 26 September 2015 (14 pages)
24 May 2016Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page)
24 May 2016Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,100,100
(4 pages)
8 June 2015Full accounts made up to 27 September 2014 (16 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,100,100
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,100,100
(4 pages)
27 October 2014Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ to C/O Wright, Johnston & Mackenzie Limited 302 St Vincent Street Glasgow G2 5RZ on 27 October 2014 (1 page)
2 June 2014Full accounts made up to 28 September 2013 (16 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,100,100
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,100,100
(4 pages)
14 February 2014Part of the property or undertaking no longer forms part of charge 20 (6 pages)
12 February 2014Part of the property or undertaking has been released and no longer forms part of charge 21 (5 pages)
3 February 2014Satisfaction of charge 22 in full (1 page)
1 February 2014Part of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
26 June 2013Full accounts made up to 29 September 2012 (16 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
15 June 2012Full accounts made up to 24 September 2011 (16 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
19 July 2011Full accounts made up to 25 September 2010 (16 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 22 (11 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (7 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (4 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 21 (13 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 20 (17 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
3 September 2010Full accounts made up to 26 September 2009 (14 pages)
2 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
15 July 2009Appointment terminated director john cronk (1 page)
15 July 2009Director appointed dominic stephen harrison (3 pages)
15 July 2009Director appointed gary william hughes (3 pages)
9 June 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Full accounts made up to 27 September 2008 (15 pages)
19 June 2008Return made up to 03/05/08; full list of members (3 pages)
13 May 2008Full accounts made up to 29 September 2007 (15 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
11 June 2007Return made up to 03/05/07; full list of members (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
26 May 2006Partic of mort/charge * (7 pages)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
21 March 2006Full accounts made up to 30 September 2005 (12 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
9 January 2006Partic of mort/charge * (4 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (10 pages)
3 December 2005Partic of mort/charge * (4 pages)
16 November 2005Partic of mort/charge * (11 pages)
23 September 2005Partic of mort/charge * (4 pages)
20 September 2005Partic of mort/charge * (11 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (10 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Partic of mort/charge * (4 pages)
23 May 2005Return made up to 03/05/05; no change of members (4 pages)
16 March 2005Director's particulars changed (1 page)
2 March 2005Partic of mort/charge * (4 pages)
2 March 2005Partic of mort/charge * (4 pages)
24 February 2005Partic of mort/charge * (13 pages)
23 February 2005Dec mort/charge * (2 pages)
23 February 2005Dec mort/charge * (4 pages)
23 February 2005Dec mort/charge * (2 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (16 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (16 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (16 pages)
15 February 2005Declaration of assistance for shares acquisition (16 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
15 February 2005Declaration of assistance for shares acquisition (15 pages)
2 February 2005Full accounts made up to 30 September 2004 (12 pages)
23 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
18 June 2004Full accounts made up to 30 September 2003 (13 pages)
2 June 2004Return made up to 03/05/04; full list of members (6 pages)
28 October 2003Director resigned (1 page)
11 September 2003Director's particulars changed (1 page)
8 August 2003Full accounts made up to 30 September 2002 (13 pages)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
4 April 2003Partic of mort/charge * (5 pages)
28 March 2003Dec mort/charge * (5 pages)
28 March 2003Dec mort/charge * (4 pages)
28 March 2003Partic of mort/charge * (7 pages)
21 March 2003Partic of mort/charge * (9 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (17 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
18 February 2003Nc inc already adjusted 05/02/03 (1 page)
18 February 2003Ad 05/02/03--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Director resigned (1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2002Secretary's particulars changed (1 page)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
22 May 2002Return made up to 03/05/02; no change of members (6 pages)
27 March 2002Company name changed stakis leisure LIMITED\certificate issued on 27/03/02 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
19 June 2001Return made up to 03/05/01; full list of members (6 pages)
30 May 2001Director's particulars changed (1 page)
15 May 2001Director resigned (1 page)
15 March 2001New director appointed (5 pages)
15 March 2001New director appointed (3 pages)
15 March 2001Registered office changed on 15/03/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
15 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 March 2001Partic of mort/charge * (7 pages)
20 February 2001Declaration of assistance for shares acquisition (7 pages)
20 February 2001Declaration of assistance for shares acquisition (6 pages)
20 February 2001Declaration of assistance for shares acquisition (6 pages)
20 February 2001Declaration of assistance for shares acquisition (7 pages)
20 February 2001Declaration of assistance for shares acquisition (7 pages)
20 February 2001Declaration of assistance for shares acquisition (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
10 January 2001Partic of mort/charge * (32 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Memorandum and Articles of Association (29 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Return made up to 03/05/00; full list of members (17 pages)
23 March 2000Director resigned (1 page)
28 January 2000Dec mort/charge * (4 pages)
19 January 2000Full accounts made up to 4 April 1999 (12 pages)
19 January 2000Full accounts made up to 4 April 1999 (12 pages)
23 October 1999New director appointed (2 pages)
23 October 1999New director appointed (2 pages)
23 October 1999New director appointed (4 pages)
21 October 1999New director appointed (2 pages)
29 July 1999Auditor's resignation (1 page)
26 July 1999Director's particulars changed (1 page)
19 July 1999Return made up to 27/06/99; full list of members (11 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999New secretary appointed (2 pages)
11 June 1999Full group accounts made up to 27 September 1998 (18 pages)
9 June 1999New director appointed (2 pages)
12 April 1999Return made up to 15/02/99; full list of members (6 pages)
20 July 1998Full group accounts made up to 28 September 1997 (19 pages)
13 March 1998Return made up to 15/02/98; no change of members (6 pages)
30 July 1997Full accounts made up to 29 September 1996 (19 pages)
25 February 1997Return made up to 15/02/97; no change of members (6 pages)
17 September 1996Dec mort/charge * (4 pages)
20 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
6 June 1996Full group accounts made up to 1 October 1995 (19 pages)
6 June 1996Full group accounts made up to 1 October 1995 (19 pages)
12 March 1996Return made up to 15/02/96; full list of members (10 pages)
19 January 1996Dec mort/charge release * (4 pages)
31 July 1995Full accounts made up to 2 October 1994 (19 pages)
31 July 1995Full accounts made up to 2 October 1994 (19 pages)
11 May 1994Full accounts made up to 3 October 1993 (9 pages)
11 May 1994Full accounts made up to 3 October 1993 (9 pages)
29 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(24 pages)
29 March 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 March 1994Memorandum and Articles of Association (37 pages)
23 July 1993Full accounts made up to 27 September 1992 (10 pages)
31 July 1992Full accounts made up to 29 September 1991 (9 pages)
26 September 1991Full accounts made up to 30 September 1990 (9 pages)
30 August 1991Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
8 July 1991Memorandum and Articles of Association (6 pages)
20 June 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 August 1990Full accounts made up to 1 October 1989 (9 pages)
29 August 1990Full accounts made up to 1 October 1989 (9 pages)
17 August 1989Full accounts made up to 2 October 1988 (8 pages)
17 August 1989Full accounts made up to 2 October 1988 (8 pages)
26 September 1988Company name changed stakis casinos LIMITED\certificate issued on 27/09/88 (2 pages)
5 May 1988Memorandum and Articles of Association (12 pages)
19 June 1986Full accounts made up to 29 September 1985 (9 pages)
10 June 1983Accounts made up to 27 September 1981 (5 pages)
4 February 1980Certificate of incorporation (1 page)
4 February 1980Incorporation (17 pages)