Company NameLeisuretime Amusements Ltd.
Company StatusDissolved
Company NumberSC237829
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Knowles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address36 Cumbernauld Road
Stepps
Glasgow
G33 6PW
Scotland
Director NameLesley Knowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address36 Cumbernauld Road
Stepps
Glasgow
G33 6PW
Scotland
Secretary NameLesley Knowles
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address36 Cumbernauld Road
Stepps
Glasgow
G33 6PW
Scotland
Director NameMr Reece Knowles
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2013)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address36 Cumbernauld Road
Stepps
Glasgow
G33 6PW
Scotland
Director NameMr Warren Knowles
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2013)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address36 Cumbernauld Road
Stepps
Glasgow
G33 6PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

25k at £1James Knowles
50.00%
Ordinary
25k at £1Lesley Knowles
50.00%
Ordinary

Financials

Year2014
Net Worth£197,165
Cash£1,101
Current Liabilities£109,549

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

17 June 2004Delivered on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 high street, kirkcaldy.
Outstanding
21 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
26 June 2017Notice of final meeting of creditors (3 pages)
3 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
(1 page)
28 July 2016Registered office address changed from 36 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6PW to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 28 July 2016 (2 pages)
30 June 2016Satisfaction of charge 2 in full (4 pages)
30 June 2016Satisfaction of charge 1 in full (4 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(5 pages)
25 November 2015Director's details changed for James Knowles on 1 December 2009 (2 pages)
25 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50,000
(5 pages)
25 November 2015Director's details changed for Lesley Knowles on 1 December 2009 (2 pages)
25 November 2015Director's details changed for Lesley Knowles on 1 December 2009 (2 pages)
25 November 2015Director's details changed for James Knowles on 1 December 2009 (2 pages)
6 October 2015Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to 36 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6PW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to 36 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6PW on 6 October 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(5 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(6 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
7 March 2013Termination of appointment of Warren Knowles as a director (1 page)
7 March 2013Termination of appointment of Reece Knowles as a director (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 November 2009Appointment of Mr. Warren Knowles as a director (1 page)
26 November 2009Appointment of Mr Reece Knowles as a director (1 page)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 November 2008Return made up to 08/10/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
9 November 2007Return made up to 08/10/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
1 November 2006Return made up to 08/10/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
18 October 2005Return made up to 08/10/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
24 September 2004Return made up to 08/10/03; full list of members; amend (7 pages)
3 August 2004Ad 01/10/03--------- £ si 49998@1 (2 pages)
23 June 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (6 pages)
19 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 March 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
10 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)