Company NameCan You Experience Co. Limited
Company StatusDissolved
Company NumberSC235361
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Andrew Aikman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameGraeme Hawick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleOutdoor Activities
Country of ResidenceUnited Kingdom
Correspondence Address11 Haldane Terrace
Balloch
G83 8ER
Scotland
Secretary NameJanice Margaret Hawick
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleAnalyst/Programmer
Correspondence Address11 Haldane Terrace
Balloch
Alexandria
Dunbartonshire
G83 8ER
Scotland
Director NameMs Jayne McNay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Lomond Shores Visitor Centre Balloch
West Dunbartonshire
G83 8QL
Scotland
Director NameMr Andrew Martin Greenwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2014)
RoleCorporate Events Organiser
Country of ResidenceEngland
Correspondence AddressLoch Lomond Shores Visitor Centre Balloch
West Dunbartonshire
G83 8QL
Scotland
Director NameMrs Jill Aikman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(11 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Lomond Shores Visitor Centre Balloch
West Dunbartonshire
G83 8QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecanyouexperience.com
Email address[email protected]
Telephone01389 756251
Telephone regionDumbarton

Location

Registered Address3rd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Clydelink LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£1,049
Current Liabilities£32,126

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2017Registered office address changed from Loch Lomond Shores Visitor Centre Balloch West Dunbartonshire Scotland G83 8QL to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 April 2017 (2 pages)
24 April 2017Notice of winding up order (1 page)
24 April 2017Court order notice of winding up (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
10 August 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2015Termination of appointment of Jill Aikman as a director on 31 January 2015 (1 page)
21 July 2015Appointment of Mr Mark Aikman as a director on 30 January 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
21 May 2014Appointment of Mrs Jill Aikman as a director (2 pages)
21 May 2014Termination of appointment of Jayne Mcnay as a director (1 page)
21 May 2014Termination of appointment of Andrew Greenwell as a director (1 page)
12 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
2 September 2013Appointment of Mr Andrew Martin Greenwell as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Jayne Mcnay on 13 August 2012 (2 pages)
16 January 2012Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Termination of appointment of Graeme Hawick as a director (1 page)
6 May 2011Registered office address changed from 11 Haldane Terrace Balloch G83 8ER on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 11 Haldane Terrace Balloch G83 8ER on 6 May 2011 (1 page)
6 May 2011Appointment of Jayne Mcnay as a director (2 pages)
5 May 2011Termination of appointment of Janice Hawick as a secretary (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Graeme Hawick on 13 August 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 14/08/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 14/08/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 14/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 14/08/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 14/08/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 September 2003Return made up to 14/08/03; full list of members (6 pages)
18 March 2003Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
14 August 2002Incorporation (16 pages)