Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
Director Name | Mr Tom Glancey |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh City Of Edinburgh EH3 9QG Scotland |
Director Name | Mr Douglas Thomas Brands |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Kyles Cliff Terrace Road Wemyss Bay Renfrewshire PA18 6AF Scotland |
Director Name | Mrs Sharon Joan Murdoch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Weymss Drive Weymss Bay PA18 6BU Scotland |
Secretary Name | Mrs Sharon Joan Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Weymss Drive Weymss Bay PA18 6BU Scotland |
Secretary Name | Robert Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 37 Castle Wemyss Drive Wemyss Bay Renfrewshire PA18 6BU Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 70 Hamilton Drive Glasgow G12 8DR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | funworld-leisure.co.uk |
---|---|
Telephone | 01475 783003 |
Telephone region | Greenock |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh City Of Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
3.5k at £1 | Mrs S. Murdoch 50.00% Ordinary |
---|---|
1.3k at £1 | D.t. Brands 18.00% Ordinary |
1.3k at £1 | Mrs C. Brands 18.00% Ordinary |
980 at £1 | Miss J. Brands 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,785 |
Cash | £14,821 |
Current Liabilities | £227,401 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 April 2005 | Delivered on: 21 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
6 October 2020 | Registered office address changed from Units 1-3 Fort Matilda Industrial Estate Eldon Street Greenock PA16 7QB Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on 6 October 2020 (2 pages) |
1 October 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
17 August 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
31 August 2017 | Change of details for G1 Fun Limited as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for G1 Fun Limited as a person with significant control on 31 August 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 July 2017 | Notification of G1 Fun Limited as a person with significant control on 10 July 2017 (2 pages) |
17 July 2017 | Notification of G1 Fun Limited as a person with significant control on 10 July 2017 (2 pages) |
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Appointment of Mr Stephen Anthony Mcquade as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Tom Glancey as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Christopher Glancey as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Sharon Joan Murdoch as a director on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Sharon Joan Murdoch as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Stephen Anthony Mcquade as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Douglas Thomas Brands as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Robert Murdoch as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Sharon Joan Murdoch as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Douglas Thomas Brands as a director on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Stephen Anthony Mcquade as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Tom Glancey as a director on 10 July 2017 (2 pages) |
10 July 2017 | Cessation of Sharon Joan Murdoch as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Stephen Anthony Mcquade as a director on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from C/O John Kerr & Company 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Units 1-3 Fort Matilda Industrial Estate Eldon Street Greenock PA16 7QB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from C/O John Kerr & Company 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Units 1-3 Fort Matilda Industrial Estate Eldon Street Greenock PA16 7QB on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Robert Murdoch as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Christopher Glancey as a director on 10 July 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 November 2009 | Director's details changed for Douglas Thomas Brands on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Douglas Thomas Brands on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Sharon Joan Murdoch on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Sharon Joan Murdoch on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Douglas Thomas Brands on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mrs Sharon Joan Murdoch on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
29 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
15 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Return made up to 05/11/05; full list of members
|
22 November 2005 | Resolutions
|
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Nc inc already adjusted 31/08/05 (1 page) |
22 November 2005 | Nc inc already adjusted 31/08/05 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Return made up to 05/11/05; full list of members
|
30 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
30 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
21 April 2005 | Partic of mort/charge * (4 pages) |
21 April 2005 | Partic of mort/charge * (4 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Incorporation (17 pages) |
5 November 2004 | Incorporation (17 pages) |