Company NameLiberty Nightclub Company Limited
Company StatusDissolved
Company NumberSC160471
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian McLeod
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(1 day after company formation)
Appointment Duration20 years, 3 months (closed 18 December 2015)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address1 Windsor Street
Dundee
Angus
DD2 1BP
Scotland
Secretary NameJames McGregor
NationalityBritish
StatusResigned
Appointed21 September 1995(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1996)
RoleCompany Director
Correspondence Address46e Dudhope Crescent Road
Dundee
Tayside
DD1 5RR
Scotland
Secretary NameMrs Patricia Brown
NationalityBritish
StatusResigned
Appointed01 June 1996(8 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 12 July 2010)
RoleBook Keeper
Correspondence Address175 Strathmartine Road
Dundee
Angus
DD3 8BL
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 18, The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at 1Brian Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£91,026
Current Liabilities£172,930

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting of voluntary winding up (18 pages)
18 September 2015Return of final meeting of voluntary winding up (18 pages)
11 July 2011Registered office address changed from 180 West Regent Street Glasgow G2 4RW on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 180 West Regent Street Glasgow G2 4RW on 11 July 2011 (2 pages)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2010Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland on 16 July 2010 (2 pages)
12 July 2010Registered office address changed from 1 Windsor Street Dundee DD2 1BP United Kingdom on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Patricia Brown as a secretary (1 page)
12 July 2010Termination of appointment of Patricia Brown as a secretary (1 page)
12 July 2010Registered office address changed from 1 Windsor Street Dundee DD2 1BP United Kingdom on 12 July 2010 (1 page)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 175 strathmartine road dundee angus DD1 2HB scotland (1 page)
13 July 2009Registered office changed on 13/07/2009 from 175 strathmartine road dundee angus DD1 2HB scotland (1 page)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 March 2009Return made up to 20/09/08; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 124 seagate dundee tayside DD1 2HB (1 page)
5 March 2009Secretary's change of particulars / patricia brown / 05/03/2009 (2 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Return made up to 20/09/08; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 124 seagate dundee tayside DD1 2HB (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Secretary's change of particulars / patricia brown / 05/03/2009 (2 pages)
5 March 2009Location of register of members (1 page)
7 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 October 2008Return made up to 20/09/07; full list of members (3 pages)
17 October 2008Return made up to 20/09/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Return made up to 20/09/05; full list of members (6 pages)
17 August 2006Return made up to 20/09/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
25 October 2004Return made up to 20/09/04; full list of members (6 pages)
25 October 2004Return made up to 20/09/04; full list of members (6 pages)
29 March 2004Return made up to 20/09/03; full list of members (6 pages)
29 March 2004Return made up to 20/09/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 September 2002Return made up to 20/09/02; full list of members (6 pages)
10 September 2002Return made up to 20/09/02; full list of members (6 pages)
5 July 2002Partic of mort/charge * (5 pages)
5 July 2002Partic of mort/charge * (5 pages)
24 June 2002Dec mort/charge * (6 pages)
24 June 2002Dec mort/charge * (6 pages)
24 June 2002Dec mort/charge * (2 pages)
24 June 2002Dec mort/charge * (2 pages)
11 June 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (5 pages)
17 January 2002Return made up to 20/09/01; full list of members (6 pages)
17 January 2002Return made up to 20/09/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 February 2001Return made up to 20/09/00; full list of members (6 pages)
16 February 2001Return made up to 20/09/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 August 2000Partic of mort/charge * (3 pages)
8 August 2000Partic of mort/charge * (3 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 October 1999Return made up to 20/09/99; full list of members (6 pages)
20 October 1999Return made up to 20/09/99; full list of members (6 pages)
6 January 1999Dec mort/charge * (4 pages)
6 January 1999Partic of mort/charge * (5 pages)
6 January 1999Dec mort/charge * (4 pages)
6 January 1999Partic of mort/charge * (5 pages)
14 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Return made up to 20/09/97; no change of members (4 pages)
18 November 1997Return made up to 20/09/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 January 1997 (13 pages)
22 April 1997Full accounts made up to 31 January 1997 (13 pages)
11 December 1996Return made up to 20/09/96; full list of members (6 pages)
11 December 1996Return made up to 20/09/96; full list of members (6 pages)
5 December 1995Partic of mort/charge * (3 pages)
5 December 1995Partic of mort/charge * (3 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 124 seagate dundee tayside, DD1 2HB (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 124 seagate dundee tayside, DD1 2HB (1 page)
26 September 1995New secretary appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
20 September 1995Incorporation (24 pages)
20 September 1995Incorporation (24 pages)