Company NameGaming Spares Limited
Company StatusDissolved
Company NumberSC229993
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameLoganvale Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Carlton Murphy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Trent Place
Gardenhall
East Kilbride
Glasgow
G75 8RU
Scotland
Director NameJohn Watson Murphy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Bressay
East Kilbride
G74 4RZ
Scotland
Secretary NameMr Carlton Murphy
NationalityBritish
StatusClosed
Appointed19 April 2002(2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Trent Place
Gardenhall
East Kilbride
Glasgow
G75 8RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Langlands Avenue
Kelvin South Business Park
East Kilbride
Lanarkshire
G75 0YG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

38 at £1Carlton Murphy
50.00%
Ordinary
38 at £1John Murphy
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 76
(5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 76
(5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 76
(5 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 76
(5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 76
(5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from 15 Langlands Avenue Kelvin South Industrial Estate East Kilbride Lanarkshire G75 0YG on 15 April 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Director's details changed for John Watson Murphy on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Carlton Murphy on 5 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for John Watson Murphy on 5 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Carlton Murphy on 5 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from 17 langlands avenue kelvin south industrial estate east kilbride lanarkshire G75 0YG (1 page)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from 17 langlands avenue kelvin south busines park east kilbride glasgow G75 0YG (1 page)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 15 langlands avenue kelvin south busines park east kilbride glasgow G75 0YG (1 page)
10 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 05/04/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 April 2006Return made up to 05/04/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 05/04/05; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 July 2004£ ic 100/76 16/06/04 £ sr 24@1=24 (1 page)
24 June 2004Return made up to 05/04/04; full list of members (8 pages)
19 May 2004Registered office changed on 19/05/04 from: suite 1/19 dalziel workspace, mason street motherwell lanarkshire ML1 1YE (1 page)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 July 2003Company name changed loganvale LIMITED\certificate issued on 11/07/03 (2 pages)
9 May 2003Return made up to 05/04/03; full list of members (7 pages)
17 March 2003Ad 10/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (16 pages)