Company NameDansarena Limited
Company StatusDissolved
Company NumberSC089937
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCatherine Gage
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 19 July 2018)
RoleDance Teacher
Country of ResidenceScotland
Correspondence AddressWest Coodham
Symington
Ayrshire
KA1 5SJ
Scotland
Director NameDennis Gage
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 19 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWest Coodham
Symington
Ayrshire
KA1 5SJ
Scotland
Director NameFrank Rennie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 19 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Duart Crescent
Prestwick
Ayrshire
KA9 1LY
Scotland
Director NameMargo Rennie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 19 July 2018)
RoleRetired From Teaching
Country of ResidenceScotland
Correspondence Address5 Duart Crescent
Prestwick
Ayrshire
KA9 1LY
Scotland
Secretary NameDennis Gage
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Coodham
Symington
Ayrshire
KA1 5SJ
Scotland
Director NameJames Mitchell
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 May 2006)
RoleRetired
Correspondence Address2 Doonholm Park
Alloway
Ayr
Ayrshire
KA6 6BH
Scotland
Director NameJoan Mitchell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Doonholm Park
Alloway
Ayr
Ayrshire
KA6 6BH
Scotland

Contact

Websitedansarena.com
Telephone01292 287967
Telephone regionAyr

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £1Frank Rennie
7.69%
Ordinary B
3.5k at £1Margo Rennie
7.69%
Ordinary B
2.5k at £1Catherine Gage
5.49%
Ordinary A
2.5k at £1Dennis Gage
5.49%
Ordinary A
20.5k at £1Catherine Gage
45.05%
Ordinary B
11.5k at £1Dennis Gage
25.27%
Ordinary B
1000 at £1Kerry Bolland
2.20%
Ordinary B
500 at £1Dawn Edgar Ulivi
1.10%
Ordinary B

Financials

Year2014
Net Worth£51,732
Cash£23,811
Current Liabilities£12,408

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 December 1988Delivered on: 16 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dansarena studios 7 forst street, ayr.
Outstanding

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Return of final meeting of voluntary winding up (3 pages)
11 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 September 2017Registered office address changed from C/O Gage West Coodham Symington Ayrshire KA1 5SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 September 2017 (2 pages)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-08
(1 page)
15 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-08
(1 page)
15 September 2017Registered office address changed from C/O Gage West Coodham Symington Ayrshire KA1 5SJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 September 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Satisfaction of charge 1 in full (3 pages)
7 January 2017Satisfaction of charge 1 in full (3 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 45,500
(8 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 45,500
(8 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 45,500
(8 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 45,500
(8 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 45,500
(8 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 45,500
(8 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 November 2012Termination of appointment of Joan Mitchell as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Termination of appointment of Joan Mitchell as a director (2 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Margo Rennie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Dennis Gage on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Dennis Gage on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Joan Mitchell on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Catherine Gage on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Catherine Gage on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Frank Rennie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Joan Mitchell on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Margo Rennie on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Frank Rennie on 20 January 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (6 pages)
30 March 2009Return made up to 31/12/08; full list of members (6 pages)
31 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
31 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
14 February 2008Return made up to 31/12/07; full list of members (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (5 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
15 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
7 February 2005Return made up to 31/12/04; full list of members (11 pages)
7 February 2005Return made up to 31/12/04; full list of members (11 pages)
9 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
9 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
29 January 2004Return made up to 31/12/03; full list of members (11 pages)
29 January 2004Return made up to 31/12/03; full list of members (11 pages)
20 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
20 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
28 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
30 January 2002Return made up to 31/12/01; full list of members (10 pages)
30 January 2002Return made up to 31/12/01; full list of members (10 pages)
21 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
21 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2000Full accounts made up to 31 July 2000 (11 pages)
24 November 2000Full accounts made up to 31 July 2000 (11 pages)
16 February 2000Return made up to 31/12/99; full list of members (10 pages)
16 February 2000Return made up to 31/12/99; full list of members (10 pages)
13 January 2000Full accounts made up to 31 July 1999 (11 pages)
13 January 2000Full accounts made up to 31 July 1999 (11 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
31 December 1998Full accounts made up to 31 July 1998 (12 pages)
31 December 1998Full accounts made up to 31 July 1998 (12 pages)
13 February 1998Return made up to 31/12/97; no change of members (6 pages)
13 February 1998Return made up to 31/12/97; no change of members (6 pages)
21 November 1997Full accounts made up to 31 July 1997 (12 pages)
21 November 1997Full accounts made up to 31 July 1997 (12 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 November 1996Full accounts made up to 31 July 1996 (11 pages)
20 November 1996Full accounts made up to 31 July 1996 (11 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 December 1995Full accounts made up to 31 July 1995 (11 pages)
29 December 1995Full accounts made up to 31 July 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 October 1984Incorporation (20 pages)
4 October 1984Incorporation (20 pages)