Company NameGames Centre Limited
DirectorsRobert William James Lindsay and Stephen Walton
Company StatusLiquidation
Company NumberSC250450
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert William James Lindsay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameStephen Walton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Barrie John David Macsween
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameRobert William James Lindsay
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Moorfield Avenue
Kilmarnock
KA1 1TS
Scotland
Secretary NameMr Barrie John David Macsween
NationalityBritish
StatusResigned
Appointed08 August 2003(2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegamescentre.co.uk

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

333 at £1Barrie Macsween
33.33%
Ordinary
333 at £1Robert William James Lindsay
33.33%
Ordinary
333 at £1Stephen Walton
33.33%
Ordinary

Financials

Year2014
Net Worth£108,110
Cash£17,730
Current Liabilities£632,077

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2018 (5 years, 12 months ago)
Next Return Due11 May 2019 (overdue)

Charges

12 June 2013Delivered 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 2011Delivered 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

Filing History

3 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Termination of appointment of Barrie John David Macsween as a secretary on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Barrie John David Macsween as a director on 31 October 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 999
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 999
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 999
(4 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
22 June 2013Alterations to floating charge 1 (11 pages)
20 June 2013Alterations to a floating charge (11 pages)
18 June 2013Registration of charge 2504500002 (9 pages)
30 April 2013Director's details changed for Stephen Walton on 1 January 2013 (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr Robert William James Lindsay on 1 January 2013 (2 pages)
30 April 2013Director's details changed for Mr Robert William James Lindsay on 1 January 2013 (2 pages)
30 April 2013Director's details changed for Stephen Walton on 1 January 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Secretary's details changed for Barrie John David Macsween on 27 April 2012 (1 page)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Barrie John David Macsween on 27 April 2012 (2 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for Mr Robert William James Lindsay on 1 December 2010 (2 pages)
27 April 2011Director's details changed for Stephen Walton on 1 December 2010 (2 pages)
27 April 2011Director's details changed for Mr Robert William James Lindsay on 1 December 2010 (2 pages)
27 April 2011Director's details changed for Stephen Walton on 1 December 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Mr Robert William James Lindsay on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert William James Lindsay on 8 June 2010 (2 pages)
4 June 2010Director's details changed for Stephen Walton on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Barrie Macsween on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Stephen Walton on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Barrie Macsween on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 03/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 03/06/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 03/06/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 August 2003Ad 08/08/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 August 2003New secretary appointed (2 pages)
3 June 2003Incorporation (17 pages)
3 June 2003Secretary resigned (1 page)