Company NameFirst Hospitality & Leisure Ltd.
Company StatusDissolved
Company NumberSC130219
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameLinkage Scotland Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Thomson McKinlay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(9 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 08 April 2016)
RoleProperty Developer
Correspondence Address20/3 East Suffolk Road
Edinburgh
Midlothian
EH16 5PH
Scotland
Secretary NameCharles Thomson McKinlay
NationalityBritish
StatusClosed
Appointed15 January 2005(13 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 08 April 2016)
RoleProperty Developer
Correspondence Address20/3 East Suffolk Road
Edinburgh
Midlothian
EH16 5PH
Scotland
Director NameIan William Thomson Lochhead
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address72 Spylawbank Road
Colinton
Edinburgh
EH13 0JD
Scotland
Director NameCharles Thomson McKinlay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1a East Savile Road
Edinburgh
EH16 5ND
Scotland
Secretary NameIan William Thomson Lochhead
NationalityBritish
StatusResigned
Appointed25 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Spylawbank Road
Colinton
Edinburgh
EH13 0JD
Scotland
Director NameMrs Pauline McKinlay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 13 May 2005)
RoleNursery Proprietors
Correspondence Address1 East Savile Road
Edinburgh
Midlothian
EH16 5ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMcNiven & Co (Corporation)
StatusResigned
Appointed10 May 1992(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 October 1992)
Correspondence Address22 St Johns Road
Corstorphine
Edinburgh
EH12 6NZ
Scotland
Secretary NameMcNiven & Co (Corporation)
StatusResigned
Appointed10 May 1992(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 October 1992)
Correspondence Address22 St Johns Road
Corstorphine
Edinburgh
EH12 6NZ
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed06 October 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1994)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMessrs Dickson McNiven & Dunn Ws (Corporation)
StatusResigned
Appointed13 December 1996(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2004)
Correspondence Address22 St Johns Road
Edinburgh
EH12 6NZ
Scotland

Location

Registered AddressBegbies Traynor
2nd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth£238,276
Cash£27,806
Current Liabilities£148,711

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Order of court for early dissolution (1 page)
20 November 2006Registered office changed on 20/11/06 from: 200 high street dalkeith midlothian EH22 1AZ (1 page)
20 November 2006Notice of winding up order (1 page)
20 November 2006Court order notice of winding up (1 page)
8 February 2006Registered office changed on 08/02/06 from: 20/3 east suffolk park edinburgh EH16 5PH (1 page)
4 October 2005Company name changed linkage scotland LIMITED\certificate issued on 04/10/05 (2 pages)
22 June 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
7 February 2005Return made up to 25/02/04; no change of members (6 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (1 page)
1 November 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 November 2004Registered office changed on 01/11/04 from: c/o cowan & partners 60 constitution street edinburgh EH6 6RR (1 page)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 February 2003Return made up to 25/02/03; full list of members (7 pages)
26 April 2002Return made up to 25/02/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1998 (7 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1997 (6 pages)
29 March 1999Return made up to 25/02/99; full list of members (6 pages)
3 July 1998Partic of mort/charge * (3 pages)
3 July 1998Partic of mort/charge * (3 pages)
3 July 1998Partic of mort/charge * (3 pages)
3 July 1998Partic of mort/charge * (11 pages)
8 May 1998Return made up to 25/02/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
2 March 1998Accounts for a small company made up to 30 September 1996 (7 pages)
11 September 1997Partic of mort/charge * (5 pages)
22 July 1997Deferment of dissolution (voluntary) (1 page)
26 June 1997Appointment of a provisional liquidator (1 page)
17 March 1997Partic of mort/charge * (5 pages)
12 March 1997Partic of mort/charge * (7 pages)
12 March 1997Dec mort/charge * (2 pages)
27 December 1996New secretary appointed (2 pages)
23 July 1996Partic of mort/charge * (5 pages)
23 July 1996Partic of mort/charge * (5 pages)
20 May 1996Return made up to 25/02/96; no change of members (4 pages)
25 March 1996Full accounts made up to 30 September 1995 (8 pages)
26 October 1995Return made up to 25/02/95; no change of members (6 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 June 1994Return made up to 25/02/94; full list of members (5 pages)
8 April 1993Return made up to 25/02/93; full list of members (6 pages)
25 February 1991Incorporation (11 pages)