Company NameAmydoll Leisure Ltd.
Company StatusDissolved
Company NumberSC263987
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Rennie Cefferty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address6 Argyll Court
Harthill
Shotts
ML7 5BG
Scotland
Director NameMrs Vivian Cefferty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Argyll Court
Harthill
Shotts
ML7 5BG
Scotland
Secretary NameMr Charles Rennie Cefferty
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address6 Argyll Court
Harthill
Shotts
ML7 5BG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£219,067
Cash£213
Current Liabilities£16,077

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Charles Rennie Cefferty on 10 October 2009 (2 pages)
15 March 2010Director's details changed for Vivian Cefferty on 10 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2008Return made up to 25/02/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
16 March 2006Return made up to 25/02/06; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
10 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
25 February 2004Incorporation (15 pages)