Company NameDesert Springs Limited
Company StatusDissolved
Company NumberSC273014
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameIrene McAulay
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFruitfield House
East High Street
Airdrie
Lanarkshire
ML6 6LF
Scotland
Director NameMr Alan Mathieson Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 26 February 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address41 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameMrs Audrey Vivian Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Ms Audrey Brown
100.00%
Ordinary

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Order of court for early dissolution (1 page)
8 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 November 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from 48 west regent street glasgow strathclyde G2 2RA (1 page)
13 March 2009Notice of winding up order (1 page)
13 March 2009Court order notice of winding up (1 page)
11 November 2008Return made up to 07/09/07; full list of members (3 pages)
11 November 2008Director's change of particulars / audrey brown / 01/06/2006 (1 page)
11 November 2008Director appointed mr alan mathieson brown (1 page)
11 November 2008Appointment terminated director audrey brown (1 page)
6 November 2008Return made up to 07/09/06; full list of members (3 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2007Accounts made up to 30 September 2005 (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 251 kilmarnock road glasgow G41 3SG (1 page)
2 February 2006Return made up to 07/09/05; full list of members (6 pages)
25 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
7 September 2004Incorporation (14 pages)