Company NameArea 51 (Entertainments) Limited
DirectorAlfredo Alongi
Company StatusLiquidation
Company NumberSC194729
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlfredo Alongi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed09 April 1999(1 week, 4 days after company formation)
Appointment Duration25 years
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address22 Elm Row
Edinburgh
EH7 4AA
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusCurrent
Appointed09 April 1999(1 week, 4 days after company formation)
Appointment Duration25 years
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Coates Crescetn
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2002
Net Worth-£357,770
Cash£2,008
Current Liabilities£480,698

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 April 2017 (overdue)

Filing History

8 September 2003Registered office changed on 08/09/03 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
8 September 2003Registered office changed on 08/09/03 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
21 August 2003Court order notice of winding up (1 page)
21 August 2003Notice of winding up order (1 page)
21 August 2003Notice of winding up order (1 page)
21 August 2003Court order notice of winding up (1 page)
30 May 2003Appointment of a provisional liquidator (1 page)
30 May 2003Appointment of a provisional liquidator (1 page)
23 April 2003Return made up to 29/03/02; no change of members (6 pages)
23 April 2003Return made up to 29/03/02; no change of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: 51 south bridge edinburgh midlothian EH1 1LL (1 page)
9 April 2003Registered office changed on 09/04/03 from: 51 south bridge edinburgh midlothian EH1 1LL (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2002Partic of mort/charge * (5 pages)
19 June 2002Partic of mort/charge * (5 pages)
18 June 2002Alterations to a floating charge (9 pages)
18 June 2002Partic of mort/charge * (5 pages)
18 June 2002Alterations to a floating charge (9 pages)
18 June 2002Partic of mort/charge * (5 pages)
7 June 2002Alterations to a floating charge (8 pages)
7 June 2002Alterations to a floating charge (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Partic of mort/charge * (5 pages)
14 December 2001Partic of mort/charge * (5 pages)
23 April 2001Return made up to 29/03/01; full list of members (6 pages)
23 April 2001Return made up to 29/03/01; full list of members (6 pages)
13 February 2001Partic of mort/charge * (6 pages)
13 February 2001Partic of mort/charge * (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 July 2000Return made up to 29/03/00; full list of members (6 pages)
19 July 2000Return made up to 29/03/00; full list of members (6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
28 April 1999Memorandum and Articles of Association (9 pages)
28 April 1999Memorandum and Articles of Association (9 pages)
22 April 1999Company name changed bouncesafe LIMITED\certificate issued on 23/04/99 (2 pages)
22 April 1999Company name changed bouncesafe LIMITED\certificate issued on 23/04/99 (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 24 great king street edinburgh EH3 6QN (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (13 pages)
29 March 1999Incorporation (13 pages)