Company NameNorthwind Leisure Limited
Company StatusDissolved
Company NumberSC211791
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)
Previous NameGoals Soccer Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 2015(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 01 October 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor, Excel Hou
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Barry John McDermott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleFootball Complex Operator
Country of ResidenceScotland
Correspondence Address5 Princes Gate
Bothwell
Glasgow
G71 8SP
Scotland
Director NamePaul Michael McDermott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleFootball Complex Operator
Correspondence AddressFlat 8/1
175 Finnieston Street
Glasgow
G3 8HD
Scotland
Secretary NameMr Barry John McDermott
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleFootball Complex Operator
Country of ResidenceScotland
Correspondence Address5 Princes Gate
Bothwell
Glasgow
G71 8SP
Scotland
Director NameMarisa Liana McDermott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2007)
RoleFive A Side Football
Country of ResidenceScotland
Correspondence Address5 Princes Gate
Bothwell
Glasgow
G71 8SP
Scotland
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameStephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years after company formation)
Appointment Duration5 years (resigned 31 October 2012)
RoleCompany Director
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameMr Paul Musgrave
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 August Court Yard
Gateshead
Tyne & Wear
NE8 2DL
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Secretary NameMr Geoffrey Francis Brown
StatusResigned
Appointed01 January 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address72 Croftcroighn Road
Ruchazie
Glasgow
G33 3SE
Scotland
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2015)
RoleProfessional Interim Director
Country of ResidenceEngland
Correspondence Address7 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth£40,013
Cash£193
Current Liabilities£139,852

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 2021Final Gazette dissolved following liquidation (1 page)
1 July 2021Move from Administration to Dissolution (14 pages)
28 June 2021Administrator's progress report (17 pages)
13 November 2020Administrator's progress report (17 pages)
9 November 2020Revision of administrator’s proposals (6 pages)
3 November 2020Notice of extension of period of Administration (4 pages)
12 August 2020Satisfaction of charge 3 in full (1 page)
12 August 2020Satisfaction of charge 2 in full (1 page)
12 August 2020Satisfaction of charge 4 in full (1 page)
12 June 2020Administrator's progress report (18 pages)
16 December 2019Administrator's progress report (17 pages)
16 December 2019Notice of extension of period of Administration (4 pages)
17 June 2019Administrator's progress report (24 pages)
14 December 2018Administrator's progress report (21 pages)
8 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 October 2018Notice of extension of period of Administration (2 pages)
12 June 2018Administrator's progress report (20 pages)
15 December 2017Administrator's progress report (21 pages)
15 December 2017Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Begbies Traynor (Central) Llp 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 15 December 2017 (2 pages)
15 December 2017Administrator's progress report (21 pages)
15 December 2017Registered office address changed from C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Begbies Traynor (Central) Llp 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 15 December 2017 (2 pages)
16 November 2017Notice of extension of period of Administration (2 pages)
16 November 2017Notice of extension of period of Administration (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 September 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 September 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
13 June 2017Administrator's progress report (20 pages)
13 June 2017Administrator's progress report (20 pages)
13 December 2016Administrator's progress report (19 pages)
13 December 2016Administrator's progress report (19 pages)
28 October 2016Notice of extension of period of Administration (1 page)
28 October 2016Notice of extension of period of Administration (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 June 2016Administrator's progress report (18 pages)
13 June 2016Administrator's progress report (18 pages)
24 February 2016Appointment of Removed Under Section 1095 as a director on 15 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
24 February 2016Appointment of Removed Under Section 1095 as a director on 15 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
24 February 2016Appointment of Removed Under Section 1095 as a director on 15 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
8 February 2016Statement of administrator's deemed proposal (1 page)
8 February 2016Statement of administrator's deemed proposal (1 page)
29 December 2015Statement of administrator's proposal (45 pages)
29 December 2015Statement of administrator's proposal (45 pages)
7 December 2015Statement of affairs with form 2.13B(Scot) (19 pages)
7 December 2015Statement of affairs with form 2.13B(Scot) (19 pages)
5 November 2015Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015 (2 pages)
5 November 2015Appointment of an administrator (3 pages)
5 November 2015Appointment of an administrator (3 pages)
5 November 2015Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015 (2 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 204,901
(3 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 204,901
(3 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 204,901
(3 pages)
12 August 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
12 August 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
12 August 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
12 August 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
1 April 2015Full accounts made up to 31 March 2014 (12 pages)
1 April 2015Full accounts made up to 31 March 2014 (12 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
24 November 2014Full accounts made up to 31 March 2013 (11 pages)
24 November 2014Full accounts made up to 31 March 2013 (11 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 204,901
(4 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 204,901
(4 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 204,901
(4 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 204,901
(4 pages)
13 November 2013Termination of appointment of Jennifer Houghton as a director (1 page)
13 November 2013Termination of appointment of Jennifer Houghton as a director (1 page)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 204,901
(4 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 204,901
(4 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 October 2011 (10 pages)
31 July 2012Full accounts made up to 31 October 2011 (10 pages)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 October 2010 (12 pages)
12 July 2011Full accounts made up to 31 October 2010 (12 pages)
10 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
23 July 2010Full accounts made up to 31 October 2009 (11 pages)
23 July 2010Full accounts made up to 31 October 2009 (11 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
28 August 2009Full accounts made up to 31 October 2008 (11 pages)
28 August 2009Full accounts made up to 31 October 2008 (11 pages)
20 July 2009Director appointed david michael harrison (2 pages)
20 July 2009Director appointed david michael harrison (2 pages)
14 July 2009Director appointed paul musgrave (1 page)
14 July 2009Director appointed paul musgrave (1 page)
5 March 2009Return made up to 09/10/08; full list of members (3 pages)
5 March 2009Return made up to 09/10/08; full list of members (3 pages)
28 November 2008Full accounts made up to 31 October 2007 (10 pages)
28 November 2008Full accounts made up to 31 October 2007 (10 pages)
1 October 2008Registered office changed on 01/10/2008 from deanston house doune stirling FK16 6AD (1 page)
1 October 2008Registered office changed on 01/10/2008 from deanston house doune stirling FK16 6AD (1 page)
13 February 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
13 February 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o stevenson & kyle 25 sandyford place sauchiehall st glasgow G3 7NJ (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o stevenson & kyle 25 sandyford place sauchiehall st glasgow G3 7NJ (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (5 pages)
14 November 2007New director appointed (5 pages)
14 November 2007New secretary appointed (2 pages)
27 October 2007Dec mort/charge * (2 pages)
27 October 2007Dec mort/charge * (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2006Return made up to 09/10/06; full list of members (2 pages)
12 October 2006Return made up to 09/10/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2005Return made up to 09/10/05; full list of members (2 pages)
3 November 2005Return made up to 09/10/05; full list of members (2 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2004Return made up to 09/10/04; full list of members (7 pages)
11 October 2004Return made up to 09/10/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2001Return made up to 09/10/01; full list of members (6 pages)
18 October 2001Return made up to 09/10/01; full list of members (6 pages)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2001Nc inc already adjusted 26/02/01 (2 pages)
14 March 2001Nc inc already adjusted 26/02/01 (2 pages)
14 March 2001Ad 28/02/01--------- £ si 204900@1=204900 £ ic 1/204901 (2 pages)
14 March 2001Ad 28/02/01--------- £ si 204900@1=204900 £ ic 1/204901 (2 pages)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
21 December 2000Company name changed goals soccer LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed goals soccer LIMITED\certificate issued on 22/12/00 (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 941 pollokshaws road glasgow (1 page)
18 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 December 2000Registered office changed on 18/12/00 from: 941 pollokshaws road glasgow (1 page)
18 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (17 pages)
9 October 2000Incorporation (17 pages)