Company NameBydand Leisure Ltd.
Company StatusDissolved
Company NumberSC246962
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date11 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Michael James Gordon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Dunkeld Road
Perth
Perthshire
PH1 5RN
Scotland
Secretary NamePaula Gordon
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleHouse Wife
Correspondence Address39 Dunkeld Road
Perth
Perthshire
PH1 5RN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

2 at £1Michael James Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,893
Current Liabilities£176,310

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 December 2014Notice of final meeting of creditors (16 pages)
11 December 2014Notice of final meeting of creditors (16 pages)
6 November 2012Registered office address changed from 39 Dunkeld Road Perth Perthshire PH1 5RN on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 39 Dunkeld Road Perth Perthshire PH1 5RN on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 39 Dunkeld Road Perth Perthshire PH1 5RN on 6 November 2012 (2 pages)
1 November 2012Court order notice of winding up (1 page)
1 November 2012Notice of winding up order (1 page)
1 November 2012Notice of winding up order (1 page)
1 November 2012Court order notice of winding up (1 page)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(4 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 May 2009Return made up to 01/04/09; full list of members (3 pages)
5 May 2009Return made up to 01/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 May 2008Return made up to 01/04/08; full list of members (3 pages)
6 May 2008Return made up to 01/04/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 May 2007Return made up to 01/04/07; no change of members (6 pages)
1 May 2007Return made up to 01/04/07; no change of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
24 October 2005Registered office changed on 24/10/05 from: 37 dunkeld road perth perthshire PH1 5RN (1 page)
24 October 2005Registered office changed on 24/10/05 from: 37 dunkeld road perth perthshire PH1 5RN (1 page)
12 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
19 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
11 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2003Registered office changed on 09/09/03 from: 39 dunkeld road perth PH1 5RN (1 page)
9 September 2003Registered office changed on 09/09/03 from: 39 dunkeld road perth PH1 5RN (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)