Company NameCardosi Leisure Limited
Company StatusDissolved
Company NumberSC204994
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Cardosi
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleHotelier
Correspondence AddressQuarryside Crofthouse East Murkle
Thurso
KW14 8SS
Scotland
Director NameRichard Cardosi
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleHotelier
Correspondence Address55 Princes Street
Thurso
Caithness
KW14 7AE
Scotland
Secretary NameBrian Cardosi
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleHotelier
Correspondence AddressQuarryside Crofthouse East Murkle
Thurso
KW14 8SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Central Hotel
Traill Street
Thurso
Caithness
KW14 8EJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Shareholders

750 at £1Brian Cardosi
75.00%
Ordinary A
65 at £1Anita Maclean
6.50%
Ordinary A
65 at £1Nicola Cardosi
6.50%
Ordinary A
20 at £1Trustee Of Jenna Kate Cardosi
2.00%
Ordinary B
20 at £1Trustee Of Louise Cardosi Campbell
2.00%
Ordinary B
20 at £1Trustee Of Melissa Cardosi
2.00%
Ordinary B
20 at £1Trustee Of Natalie Cardosi
2.00%
Ordinary B
20 at £1Trustee Of Scott Ryan Cardosi Shearer
2.00%
Ordinary B
20 at £1Trustee Of Shondie Ann Maclean
2.00%
Ordinary B

Financials

Year2014
Net Worth£271,176
Cash£1,170
Current Liabilities£5,232

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
24 February 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,000
(6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Secretary's details changed for Brian Cardosi on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Brian Cardosi on 1 November 2010 (2 pages)
11 November 2010Secretary's details changed for Brian Cardosi on 1 November 2010 (2 pages)
11 November 2010Director's details changed for Brian Cardosi on 1 November 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
16 March 2009Return made up to 14/03/09; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 14/03/08; no change of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 14/03/07; no change of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 March 2004Return made up to 14/03/04; no change of members (4 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 July 2003Return made up to 14/03/03; no change of members (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2002Return made up to 11/04/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Return made up to 11/04/01; full list of members (7 pages)
27 October 2000Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (15 pages)