Company NameHamilton's Leisure Limited
Company StatusDissolved
Company NumberSC092942
CategoryPrivate Limited Company
Incorporation Date19 April 1985(38 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Makhan Singh Purewal
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(22 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c Rosemount Court
Newton Mearns
Glasgow
G77 5TY
Scotland
Director NameMan Fung Lung
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1992)
RoleRestaurateuer
Correspondence Address367 Argyle Street
Glasgow
Lanarkshire
G2 8LT
Scotland
Director NameHon Ming Sun
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 January 2008)
RoleSnooker Club Proprietor
Correspondence Address25 Dunlin
East Kilbride
Glasgow
Lanarkshire
G74 4RX
Scotland
Secretary NameHon Ming Sun
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1990)
RoleCompany Director
Correspondence Address20 Larkspur Drive
Stewartfield
East Kilbride
G74 4TD
Scotland
Director NameRosanna Sun
NationalityBritish
StatusResigned
Appointed06 May 1990(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1991)
RoleHousewife
Correspondence Address20 Larkspur Drive
Stewartfield
East Kilbride
G74 4TD
Scotland
Secretary NameRosanna Sun
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address25 Dunlin
East Kilbride
Glasgow
G74 4RX
Scotland
Director NameSteven Lung
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address7 Greentree Drive
Baillieston
Glasgow
G69 7UW
Scotland
Director NameRosanna Sun
NationalityBritish
StatusResigned
Appointed24 August 2000(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2008)
RoleHousewife
Correspondence Address25 Dunlin
East Kilbride
Glasgow
G74 4RX
Scotland
Secretary NameSonya Pareet Purewal
NationalityBritish
StatusResigned
Appointed30 January 2008(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2014)
RoleStudent
Correspondence Address1 Hazelden Road
Mearnskirk
Lanarkshire
G77 6RR
Scotland

Contact

Telephone0141 6376991
Telephone regionGlasgow

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Muirend Avenue LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 August 1996Delivered on: 9 September 1996
Persons entitled: Allied Irish Banks PLC as Agent and Security Trustee for Itself and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 40 muirend avenue,glasgow.
Outstanding
30 July 1996Delivered on: 15 August 1996
Persons entitled: Allied Irish Banks PLC as Agent and Security Trustee for Itself and Another

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.
Outstanding
3 August 1993Delivered on: 12 August 1993
Satisfied on: 21 August 1996
Persons entitled: Hon Ming Sun

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed snooker club at forty muirend avenue, glasgow title no gla 55314.
Fully Satisfied
15 November 1990Delivered on: 21 November 1990
Satisfied on: 21 August 1996
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hamilton's snooker club 40 muirend avenue glasgow gla 55314.
Fully Satisfied
1 November 1990Delivered on: 13 November 1990
Satisfied on: 29 August 1996
Persons entitled: Bass Brewers Limited

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
8 August 1989Delivered on: 18 August 1989
Satisfied on: 12 February 1991
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 muirend avenue glasgow.
Fully Satisfied
1 August 1989Delivered on: 18 August 1989
Satisfied on: 18 February 1991
Persons entitled: Scottish & Newcastle Breweries 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

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
15 October 2014Termination of appointment of Sonya Pareet Purewal as a secretary on 7 July 2014 (1 page)
15 October 2014Termination of appointment of Sonya Pareet Purewal as a secretary on 7 July 2014 (1 page)
15 October 2014Termination of appointment of Sonya Pareet Purewal as a secretary on 7 July 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
10 September 2008Return made up to 25/07/08; full list of members (5 pages)
10 September 2008Return made up to 25/07/08; full list of members (5 pages)
12 August 2008Appointment terminated director steven lung (1 page)
12 August 2008Appointment terminated director steven lung (1 page)
4 April 2008Registered office changed on 04/04/2008 from 40 muirend avenue cathcart glasgow G44 3DZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 40 muirend avenue cathcart glasgow G44 3DZ (1 page)
7 March 2008Appointment terminate, director hon ming sun logged form (1 page)
7 March 2008Appointment terminate, director hon ming sun logged form (1 page)
6 March 2008Appointment terminated director hon sun (1 page)
6 March 2008Appointment terminated director and secretary rosanna sun (1 page)
6 March 2008Appointment terminated director and secretary rosanna sun (1 page)
6 March 2008Appointment terminated director hon sun (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
6 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 August 2007Return made up to 25/07/07; full list of members (3 pages)
1 August 2007Return made up to 25/07/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 September 2006Return made up to 25/07/06; full list of members; amend (7 pages)
1 September 2006Return made up to 25/07/06; full list of members; amend (7 pages)
11 August 2006Return made up to 25/07/06; full list of members (3 pages)
11 August 2006Return made up to 25/07/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 August 2005Return made up to 25/07/05; full list of members (3 pages)
1 August 2005Return made up to 25/07/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 August 2004Return made up to 25/07/04; full list of members (7 pages)
21 June 2004Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 July 2002Return made up to 25/07/02; full list of members (7 pages)
24 July 2002Return made up to 25/07/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 September 2000New director appointed (1 page)
2 September 2000New director appointed (1 page)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 March 2000Secretary's particulars changed (1 page)
23 March 2000Secretary's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
22 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Secretary's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
18 January 1999Secretary's particulars changed (1 page)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 September 1997Return made up to 31/07/97; full list of members (6 pages)
22 September 1997Return made up to 31/07/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 September 1996Partic of mort/charge * (5 pages)
9 September 1996Partic of mort/charge * (5 pages)
29 August 1996Dec mort/charge * (4 pages)
29 August 1996Dec mort/charge * (4 pages)
21 August 1996Dec mort/charge * (4 pages)
21 August 1996Dec mort/charge * (4 pages)
21 August 1996Dec mort/charge * (4 pages)
21 August 1996Dec mort/charge * (4 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1996Partic of mort/charge * (5 pages)
15 August 1996Partic of mort/charge * (5 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
30 October 1995Return made up to 31/07/95; no change of members (4 pages)
30 October 1995Return made up to 31/07/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1993New director appointed (2 pages)
15 October 1993New director appointed (2 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)