Company NameChildrens Play & Leisure Limited
Company StatusDissolved
Company NumberSC123384
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Elspeth Margaret McKenzie
NationalityBritish
StatusClosed
Appointed04 November 2004(14 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Succoth Park
Edinburgh
EH12 6BX
Scotland
Director NameMrs Elspeth Margaret McKenzie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Succoth Park
Edinburgh
Lothian
EH12 6BX
Scotland
Director NameMr Hugh Foley McKenzie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Apartments
Port St. Mary
Isle Of Man
IM9 5DF
Director NameWilliam Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(same day as company formation)
RoleBuilder
Correspondence Address28 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameAngus Macpherson
NationalityBritish
StatusResigned
Appointed28 February 1990(same day as company formation)
RoleSolicitor
Correspondence Address1/6 St.Theresa Place
Spylaw Road
Edinburgh
Director NameAngus Macpherson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1992)
RoleSolicitor
Correspondence Address1/6 St.Theresa Place
Spylaw Road
Edinburgh
Secretary NameHugh Foley McKenzie
NationalityBritish
StatusResigned
Appointed15 September 1992(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 November 2004)
RoleCompany Director
Correspondence Address31 Succoth Park
Edinburgh
EH12 6BY
Scotland
Director NameMrs Elspeth Margaret McKenzie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address31 Succoth Park
Edinburgh
EH12 6BX
Scotland
Director NameCarolann Sives
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 1994)
RoleFinance Director
Correspondence Address8 Craigleith Avenue North
Edinburgh
EH4 3LG
Scotland
Director NameWilliam Stewart Hampton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2010(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngliston Toll Cottage Glasgow Road
Newbridge
Lothian
EH28 8NZ
Scotland
Director NameJohn Stephen Marsden
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngliston Toll Cottage Glasgow Road
Newbridge
Lothian
EH28 8NZ
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

135k at £1Hugh Foley Mckenzie
90.00%
Ordinary
15k at £1Elspeth Margaret Mckenzie
10.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 1997Delivered on: 23 September 1997
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 April 1990Delivered on: 26 April 1990
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
20 May 1993Delivered on: 28 May 1993
Satisfied on: 23 September 1997
Persons entitled: Clydesdale Bank Public Limited Company

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

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
8 May 2017Termination of appointment of John Stephen Marsden as a director on 5 April 2017 (2 pages)
8 May 2017Termination of appointment of John Stephen Marsden as a director on 5 April 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 August 2016Termination of appointment of William Stewart Hampton as a director on 31 March 2016 (2 pages)
2 August 2016Termination of appointment of William Stewart Hampton as a director on 31 March 2016 (2 pages)
2 August 2016Appointment of Elspeth Margaret Mckenzie as a director on 31 March 2016 (3 pages)
2 August 2016Appointment of Elspeth Margaret Mckenzie as a director on 31 March 2016 (3 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,000
(19 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150,000
(19 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-23
  • GBP 150,000
(14 pages)
23 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-23
  • GBP 150,000
(14 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-19
  • GBP 150,000
(14 pages)
19 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-19
  • GBP 150,000
(14 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 28 February 2012 (14 pages)
15 March 2012Annual return made up to 28 February 2012 (14 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 28 February 2011 (14 pages)
24 March 2011Annual return made up to 28 February 2011 (14 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Appointment of John Stephen Marsden as a director (3 pages)
1 October 2010Appointment of William Stewart Hampton as a director (3 pages)
1 October 2010Appointment of William Stewart Hampton as a director (3 pages)
1 October 2010Appointment of John Stephen Marsden as a director (3 pages)
1 October 2010Termination of appointment of Hugh Mckenzie as a director (2 pages)
1 October 2010Termination of appointment of Elspeth Mckenzie as a director (2 pages)
1 October 2010Termination of appointment of Hugh Mckenzie as a director (2 pages)
1 October 2010Termination of appointment of Elspeth Mckenzie as a director (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 28/02/09; no change of members (4 pages)
23 March 2009Return made up to 28/02/09; no change of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 28/02/08; no change of members (7 pages)
25 April 2008Return made up to 28/02/08; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (8 pages)
9 March 2006Return made up to 28/02/06; full list of members (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
1 March 2004Return made up to 28/02/04; full list of members (7 pages)
1 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 28/02/03; full list of members (7 pages)
28 February 2003Return made up to 28/02/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 28/02/02; full list of members (7 pages)
25 February 2002Return made up to 28/02/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
26 February 2001Return made up to 28/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 March 1999Return made up to 28/02/99; no change of members (5 pages)
18 March 1999Return made up to 28/02/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 April 1998Return made up to 28/02/98; no change of members (5 pages)
15 April 1998Return made up to 28/02/98; no change of members (5 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Dec mort/charge * (2 pages)
23 September 1997Partic of mort/charge * (7 pages)
23 September 1997Dec mort/charge * (2 pages)
23 September 1997Partic of mort/charge * (7 pages)
6 March 1997Return made up to 28/02/97; full list of members (7 pages)
6 March 1997Return made up to 28/02/97; full list of members (7 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 February 1996Return made up to 28/02/96; no change of members (5 pages)
23 February 1996Return made up to 28/02/96; no change of members (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)