Company NameLicensed Leisure Limited
DirectorIain Ross Donaldson
Company StatusLiquidation
Company NumberSC190416
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Iain Ross Donaldson
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameIain Ross Donaldson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Dianne Isabella Donaldson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 300 103 Byres Road
Glasgow
G11 5HW
Scotland
Director NameMr Iain Ross Donaldson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Iain Ross Donaldson
50.00%
Ordinary
1 at £1Mrs Dianne Isabella Donaldson
50.00%
Ordinary

Financials

Year2014
Net Worth-£706,039
Cash£208
Current Liabilities£770,719

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due2 November 2016 (overdue)

Charges

2 June 2011Delivered on: 3 June 2011
Persons entitled: Dianne Isabella Donaldson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Neighbourhood bar, 1046,1048 & 1050 argyle street, glasgow & 240 berkley street, glasgow.
Outstanding
12 April 2006Delivered on: 15 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1046-1050 argyle street and 240 berkley street glasgow.
Outstanding
25 March 2003Delivered on: 1 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor, 512-516 crow road, glasgow.
Outstanding
16 March 1999Delivered on: 30 March 1999
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.
Outstanding
16 March 2009Delivered on: 25 March 2009
Satisfied on: 3 April 2014
Persons entitled: Coors Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dumbuck hotel, glasgow road, dumbarton DMB2382.
Fully Satisfied
3 March 2009Delivered on: 17 March 2009
Satisfied on: 28 April 2015
Persons entitled: Coors Brewers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 June 2008Delivered on: 21 June 2008
Satisfied on: 29 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dumbuck hotel, glasgow road, dumbarton DMB2382.
Fully Satisfied
4 June 2008Delivered on: 6 June 2008
Satisfied on: 3 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 April 1999Delivered on: 19 April 1999
Satisfied on: 4 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first and last bar, 1968/1972 maryhill road, glasgow.
Fully Satisfied

Filing History

24 January 2023Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 January 2023 (2 pages)
26 October 2017Registered office address changed from Suite 300 103 Byres Road Glasgow G11 5HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from Suite 300 103 Byres Road Glasgow G11 5HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2017 (2 pages)
17 October 2017Notice of winding up order (1 page)
17 October 2017Notice of winding up order (1 page)
17 October 2017Court order notice of winding up (1 page)
17 October 2017Court order notice of winding up (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Termination of appointment of Dianne Isabella Donaldson as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Iain Ross Donaldson as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Iain Ross Donaldson as a director on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Dianne Isabella Donaldson as a director on 20 May 2015 (1 page)
28 April 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Satisfaction of charge 7 in full (4 pages)
3 February 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page)
3 February 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Registered office address changed from Suite 300, 103 Byres Road Glasgow G11 5HW Scotland to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite 300, 103 Byres Road Glasgow G11 5HW Scotland to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite 300, 103 Byres Road Glasgow G11 5HW Scotland to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 April 2014Satisfaction of charge 8 in full (4 pages)
3 April 2014Satisfaction of charge 8 in full (4 pages)
3 April 2014Satisfaction of charge 5 in full (1 page)
3 April 2014Satisfaction of charge 5 in full (1 page)
29 March 2014Satisfaction of charge 6 in full (4 pages)
29 March 2014Satisfaction of charge 6 in full (4 pages)
10 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
10 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 October 2012Amended accounts made up to 31 October 2011 (8 pages)
30 October 2012Amended accounts made up to 31 October 2011 (8 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 June 2011Termination of appointment of Iain Donaldson as a director (1 page)
17 June 2011Termination of appointment of Iain Donaldson as a director (1 page)
6 June 2011Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 6 June 2011 (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 January 2011Director's details changed for Mrs Dianne Isabella Donaldson on 1 January 2010 (2 pages)
14 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Mrs Dianne Isabella Donaldson on 1 January 2010 (2 pages)
14 January 2011Director's details changed for Mrs Dianne Isabella Donaldson on 1 January 2010 (2 pages)
14 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 March 2010Director's details changed for Mrs Dianne Isabella Donaldson on 1 October 2009 (3 pages)
26 March 2010Director's details changed for Mrs Dianne Isabella Donaldson on 1 October 2009 (3 pages)
26 March 2010Director's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages)
26 March 2010Secretary's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages)
26 March 2010Director's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages)
26 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
26 March 2010Secretary's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages)
26 March 2010Director's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages)
26 March 2010Director's details changed for Mrs Dianne Isabella Donaldson on 1 October 2009 (3 pages)
26 March 2010Secretary's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages)
26 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 August 2009Director and secretary's change of particulars / iain donaldson / 01/03/2009 (1 page)
21 August 2009Director and secretary's change of particulars / iain donaldson / 01/03/2009 (1 page)
29 April 2009Return made up to 19/10/08; full list of members (5 pages)
29 April 2009Return made up to 19/10/08; full list of members (5 pages)
8 April 2009Alterations to floating charge 1 (7 pages)
8 April 2009Alterations to floating charge 1 (7 pages)
2 April 2009Alterations to floating charge 5 (7 pages)
2 April 2009Alterations to floating charge 5 (7 pages)
1 April 2009Alterations to floating charge 7 (5 pages)
1 April 2009Alterations to floating charge 7 (5 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 June 2008Director appointed iain ross donaldson (2 pages)
11 June 2008Director appointed iain ross donaldson (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 October 2007Return made up to 19/10/07; no change of members (6 pages)
31 October 2007Return made up to 19/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Registered office changed on 05/03/07 from: 1036 argyle street, glasgow, strathclyde G3 8LX (1 page)
5 March 2007Registered office changed on 05/03/07 from: 1036 argyle street, glasgow, strathclyde G3 8LX (1 page)
1 February 2007Return made up to 19/10/06; full list of members (6 pages)
1 February 2007Return made up to 19/10/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 April 2006Partic of mort/charge * (3 pages)
15 April 2006Partic of mort/charge * (3 pages)
27 January 2006Return made up to 19/10/05; full list of members (6 pages)
27 January 2006Return made up to 19/10/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 19/10/04; full list of members (6 pages)
27 October 2004Return made up to 19/10/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 March 2004Registered office changed on 31/03/04 from: 466 crow road, jordanhill, glasgow G11 7DR (1 page)
31 March 2004Registered office changed on 31/03/04 from: 466 crow road, jordanhill, glasgow G11 7DR (1 page)
3 March 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
18 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
25 January 2001Registered office changed on 25/01/01 from: inglefield mosswell road, milngavie, glasgow, G62 8HB (1 page)
25 January 2001Registered office changed on 25/01/01 from: inglefield mosswell road, milngavie, glasgow, G62 8HB (1 page)
25 January 2001Return made up to 19/10/00; full list of members (6 pages)
25 January 2001Return made up to 19/10/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 October 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 March 2000Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1999Partic of mort/charge * (5 pages)
19 April 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (6 pages)
30 March 1999Partic of mort/charge * (6 pages)
19 October 1998Incorporation (15 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Incorporation (15 pages)
19 October 1998Secretary resigned (1 page)