Company NameLeisure Design Ltd.
Company StatusDissolved
Company NumberSC155486
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date5 January 2018 (6 years, 3 months ago)
Previous NameOasis Solaria Limited

Business Activity

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

Directors

Director NameMr Paul Lovell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHaig House 1 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameHarry Lovell
NationalityBritish
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameHarry Lovell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Graham James Reid
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2014)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,914
Cash£36,947
Current Liabilities£67,977

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Notice of final meeting of creditors (3 pages)
5 October 2017Notice of final meeting of creditors (3 pages)
1 September 2015Registered office address changed from 42-44 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 September 2015 (2 pages)
1 September 2015Notice of winding up order (1 page)
1 September 2015Registered office address changed from 42-44 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 September 2015 (2 pages)
1 September 2015Court order notice of winding up (1 page)
1 September 2015Court order notice of winding up (1 page)
1 September 2015Registered office address changed from 42-44 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 September 2015 (2 pages)
1 September 2015Notice of winding up order (1 page)
5 August 2015Appointment of a provisional liquidator (2 pages)
5 August 2015Appointment of a provisional liquidator (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 March 2014Termination of appointment of Graham Reid as a director (1 page)
18 March 2014Termination of appointment of Graham Reid as a director (1 page)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Director's details changed for Paul Lovell on 1 December 2009 (3 pages)
27 March 2013Director's details changed for Paul Lovell on 1 December 2009 (3 pages)
27 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Graham James Reid as a director (2 pages)
27 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Graham James Reid as a director (2 pages)
27 March 2013Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland on 27 March 2013 (1 page)
27 March 2013Director's details changed for Paul Lovell on 1 December 2009 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
20 March 2012Registered office address changed from 15 Collylinn Road Bearsden Glasgow G61 4PN on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 15 Collylinn Road Bearsden Glasgow G61 4PN on 20 March 2012 (1 page)
7 December 2011Termination of appointment of Harry Lovell as a director (1 page)
7 December 2011Termination of appointment of Harry Lovell as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Harry Lovell on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Paul Lovell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Harry Lovell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Lovell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Harry Lovell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Lovell on 2 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Return made up to 23/01/09; full list of members (4 pages)
29 April 2009Return made up to 23/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 October 2008Return made up to 23/01/08; full list of members (4 pages)
23 October 2008Return made up to 23/01/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 February 2007Return made up to 23/01/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 23/01/06; full list of members (7 pages)
27 January 2006Return made up to 23/01/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 October 2005Company name changed oasis solaria LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed oasis solaria LIMITED\certificate issued on 27/10/05 (2 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: sekadec 15 collylinn road bearsden glasgow G61 4PH (1 page)
30 December 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: sekadec 15 collylinn road bearsden glasgow G61 4PH (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 May 2003Return made up to 23/01/03; full list of members (7 pages)
27 May 2003Return made up to 23/01/03; full list of members (7 pages)
9 October 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 October 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Return made up to 23/01/01; full list of members (6 pages)
4 December 2001Return made up to 23/01/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
3 October 2001Strike-off action suspended (1 page)
3 October 2001Strike-off action suspended (1 page)
13 July 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 March 1999Return made up to 23/01/99; full list of members (6 pages)
24 March 1999Return made up to 23/01/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 June 1998Return made up to 23/01/98; no change of members (4 pages)
8 June 1998Return made up to 23/01/98; no change of members (4 pages)
13 February 1998Ad 31/01/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 February 1998Return made up to 23/01/96; full list of members (6 pages)
13 February 1998Return made up to 23/01/96; full list of members (6 pages)
13 February 1998Ad 31/01/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 February 1998Return made up to 23/01/97; no change of members (6 pages)
13 February 1998Return made up to 23/01/97; no change of members (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
1 December 1997Full accounts made up to 31 January 1997 (9 pages)
25 June 1997Compulsory strike-off action has been discontinued (1 page)
25 June 1997Compulsory strike-off action has been discontinued (1 page)
23 June 1997Full accounts made up to 31 January 1996 (8 pages)
23 June 1997Full accounts made up to 31 January 1996 (8 pages)
28 March 1997First Gazette notice for compulsory strike-off (1 page)
28 March 1997First Gazette notice for compulsory strike-off (1 page)
2 February 1995Company name changed\certificate issued on 02/02/95 (2 pages)
2 February 1995Company name changed\certificate issued on 02/02/95 (2 pages)
23 January 1995Incorporation (16 pages)
23 January 1995Incorporation (16 pages)