Company NameCARN Leisure Limited
Company StatusDissolved
Company NumberSC183261
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Lawrence King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7/5 220 Wallace Street
Glasgow
G5 8AL
Scotland
Secretary NameLindsey King
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7/5 220 Wallace Street
Glasgow
G5 8AL
Scotland
Director NameMrs Lindsey Jane King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 03 April 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address220 Wallace Street
Flat 7/5
Glasgow
Lanarkshire
G5 8AL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address220 Wallace Street
Flat 7/5
Glasgow
Lanarkshire
G5 8AL
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

2 at £1Thomas Lawrence King
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,210
Cash£35,409
Current Liabilities£107,910

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from 12 Sandgate Ayr South Ayrshire KA7 1BH on 29 November 2011 (1 page)
29 November 2011Appointment of Mrs Lindsey Jane King as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 May 2010Director's details changed for Thomas Lawrence King on 23 February 2010 (2 pages)
24 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
20 April 2009Return made up to 23/02/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 29 February 2008 (5 pages)
17 April 2008Return made up to 23/02/08; full list of members (3 pages)
17 April 2008Director's change of particulars / thomas king / 31/10/2007 (1 page)
17 April 2008Secretary's change of particulars / lindsey king / 31/10/2007 (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 23/02/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 March 2005Return made up to 23/02/05; full list of members (2 pages)
24 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 March 2004Return made up to 23/02/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 January 2004Registered office changed on 12/01/04 from: 1 grangemuir road prestwick ayrshire KA9 1PX (1 page)
24 March 2003Return made up to 23/02/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 April 2002Return made up to 23/02/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 March 2000Return made up to 23/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 March 1999Return made up to 23/02/99; full list of members (6 pages)
24 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (15 pages)