10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director Name | Stephen Walton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Barrie John David Macsween |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Secretary Name | Robert William James Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moorfield Avenue Kilmarnock KA1 1TS Scotland |
Secretary Name | Mr Barrie John David Macsween |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Kilmarnock KA1 5LA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gamescentre.co.uk |
---|
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
333 at £1 | Barrie Macsween 33.33% Ordinary |
---|---|
333 at £1 | Robert William James Lindsay 33.33% Ordinary |
333 at £1 | Stephen Walton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,110 |
Cash | £17,730 |
Current Liabilities | £632,077 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2018 (5 years, 12 months ago) |
---|---|
Next Return Due | 11 May 2019 (overdue) |
12 June 2013 | Delivered on: 18 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 September 2011 | Delivered on: 30 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
---|---|
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Termination of appointment of Barrie John David Macsween as a secretary on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Barrie John David Macsween as a director on 31 October 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
22 June 2013 | Alterations to floating charge 1 (11 pages) |
20 June 2013 | Alterations to a floating charge (11 pages) |
18 June 2013 | Registration of charge 2504500002 (9 pages) |
30 April 2013 | Director's details changed for Stephen Walton on 1 January 2013 (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Mr Robert William James Lindsay on 1 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Robert William James Lindsay on 1 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Stephen Walton on 1 January 2013 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Secretary's details changed for Barrie John David Macsween on 27 April 2012 (1 page) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Barrie John David Macsween on 27 April 2012 (2 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Director's details changed for Mr Robert William James Lindsay on 1 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Stephen Walton on 1 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Robert William James Lindsay on 1 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Stephen Walton on 1 December 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Director's details changed for Mr Robert William James Lindsay on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert William James Lindsay on 8 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen Walton on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Barrie Macsween on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen Walton on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Barrie Macsween on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 03/06/04; full list of members
|
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 August 2003 | Ad 08/08/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
3 June 2003 | Incorporation (17 pages) |
3 June 2003 | Secretary resigned (1 page) |