Company NameEntertainment Seating (UK) Limited
DirectorJohn Taylor Robertson
Company StatusLiquidation
Company NumberSC221800
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Taylor Robertson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Director NameElizabeth Stewart Robertson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 weeks, 2 days after company formation)
Appointment Duration21 years (resigned 30 August 2022)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenacre Drive
Largs
Ayrshire
KA30 9BH
Scotland
Secretary NameGeorgina Robertson
NationalityBritish
StatusResigned
Appointed17 August 2001(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 10 January 2012)
RoleBook Keeper
Correspondence Address12 Union Street
Largs
Ayrshire
KA30 8DG
Scotland
Director NameSandra Graham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Allandale Cottages
Allandale
Falkirk
FK4 2HF
Scotland
Secretary NameMargaret Anne Rankin
StatusResigned
Appointed12 September 2012(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2022)
RoleCompany Director
Correspondence Address562-564 Lawmoor Street
Dixon Blazes Industrial Estate
Glasgow
G5 0TY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteesluk.co

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

499 at £1John Taylor Robertson
99.80%
Ordinary
1 at £1Elizabeth Stewart Robertson
0.20%
Ordinary

Financials

Year2014
Net Worth£29,456
Cash£13,409
Current Liabilities£349,448

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 August 2021 (2 years, 8 months ago)
Next Return Due15 August 2022 (overdue)

Charges

29 November 2021Delivered on: 9 December 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
9 October 2019Delivered on: 17 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
18 September 2019Delivered on: 20 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2012Delivered on: 24 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 November 2006Delivered on: 16 November 2006
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

Filing History

22 September 2022Registered office address changed from C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 22 September 2022 (2 pages)
22 September 2022Registered office address changed from 562-564 Lawmoor Street Dixon Blazes Industrial Estate Glasgow G5 0TY to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 22 September 2022 (2 pages)
21 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
(1 page)
21 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
(1 page)
30 August 2022Termination of appointment of Elizabeth Stewart Robertson as a director on 30 August 2022 (1 page)
30 August 2022Termination of appointment of Margaret Anne Rankin as a secretary on 30 August 2022 (1 page)
26 August 2022Termination of appointment of Sandra Graham as a director on 26 August 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
7 January 2022Satisfaction of charge SC2218000004 in full (1 page)
16 December 2021Alterations to floating charge SC2218000005 (14 pages)
9 December 2021Registration of charge SC2218000005, created on 29 November 2021 (11 pages)
2 December 2021Alterations to floating charge SC2218000003 (16 pages)
13 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 December 2020Satisfaction of charge 1 in full (1 page)
16 December 2020Satisfaction of charge 2 in full (1 page)
2 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
26 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 February 2020Alterations to floating charge SC2218000003 (11 pages)
18 February 2020Alterations to floating charge SC2218000004 (11 pages)
17 October 2019Registration of charge SC2218000004, created on 9 October 2019 (10 pages)
20 September 2019Registration of charge SC2218000003, created on 18 September 2019 (8 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 September 2012Director's details changed for Elizabeth Stewart Robertson on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Margaret Anne Rankin as a secretary (1 page)
12 September 2012Director's details changed for Elizabeth Stewart Robertson on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 September 2012Termination of appointment of Georgina Robertson as a secretary (1 page)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Margaret Anne Rankin as a secretary (1 page)
12 September 2012Termination of appointment of Georgina Robertson as a secretary (1 page)
12 September 2012Director's details changed for Sandra Graham on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Sandra Graham on 12 September 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2011Appointment of Mr John Taylor Robertson as a director (2 pages)
29 September 2011Appointment of Mr John Taylor Robertson as a director (2 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2009Return made up to 01/08/09; full list of members (14 pages)
25 September 2009Return made up to 01/08/09; full list of members (14 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 01/08/08; full list of members (4 pages)
18 September 2008Return made up to 01/08/08; full list of members (4 pages)
30 July 2008Director appointed sandra graham (1 page)
30 July 2008Director appointed sandra graham (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 August 2007Return made up to 01/08/07; no change of members (6 pages)
20 August 2007Return made up to 01/08/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
5 October 2006Return made up to 01/08/06; full list of members (6 pages)
5 October 2006Return made up to 01/08/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2005Return made up to 01/08/05; full list of members (6 pages)
1 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 November 2004Registered office changed on 29/11/04 from: 12 union street largs ayrshire KA30 8DG (1 page)
29 November 2004Registered office changed on 29/11/04 from: 12 union street largs ayrshire KA30 8DG (1 page)
3 August 2004Return made up to 01/08/04; full list of members (6 pages)
3 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 August 2003Return made up to 01/08/03; full list of members (6 pages)
28 August 2003Return made up to 01/08/03; full list of members (6 pages)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
26 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
26 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
27 August 2001Company name changed wandfield LIMITED\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed wandfield LIMITED\certificate issued on 24/08/01 (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 August 2001Incorporation (13 pages)
1 August 2001Incorporation (13 pages)