Company NameFunworld Leisure Limited
Company StatusDissolved
Company NumberSC275674
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date12 November 2021 (2 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Glancey
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
Director NameMr Tom Glancey
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 12 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
Director NameMr Douglas Thomas Brands
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Kyles
Cliff Terrace Road
Wemyss Bay
Renfrewshire
PA18 6AF
Scotland
Director NameMrs Sharon Joan Murdoch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Weymss Drive
Weymss Bay
PA18 6BU
Scotland
Secretary NameMrs Sharon Joan Murdoch
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Castle Weymss Drive
Weymss Bay
PA18 6BU
Scotland
Secretary NameRobert Murdoch
NationalityBritish
StatusResigned
Appointed01 December 2004(3 weeks, 5 days after company formation)
Appointment Duration12 years, 7 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address37 Castle Wemyss Drive
Wemyss Bay
Renfrewshire
PA18 6BU
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefunworld-leisure.co.uk
Telephone01475 783003
Telephone regionGreenock

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
City Of Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

3.5k at £1Mrs S. Murdoch
50.00%
Ordinary
1.3k at £1D.t. Brands
18.00%
Ordinary
1.3k at £1Mrs C. Brands
18.00%
Ordinary
980 at £1Miss J. Brands
14.00%
Ordinary

Financials

Year2014
Net Worth£12,785
Cash£14,821
Current Liabilities£227,401

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 April 2005Delivered 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

Filing History

12 November 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Court order for early dissolution in a winding-up by the court (3 pages)
6 October 2020Registered 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 2020Court order in a winding-up (& Court Order attachment) (4 pages)
17 August 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
31 August 2017Change of details for G1 Fun Limited as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for G1 Fun Limited as a person with significant control on 31 August 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
17 July 2017Notification of G1 Fun Limited as a person with significant control on 10 July 2017 (2 pages)
17 July 2017Notification of G1 Fun Limited as a person with significant control on 10 July 2017 (2 pages)
12 July 2017Satisfaction of charge 1 in full (1 page)
12 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Appointment of Mr Stephen Anthony Mcquade as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Tom Glancey as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Christopher Glancey as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Sharon Joan Murdoch as a director on 10 July 2017 (1 page)
10 July 2017Cessation of Sharon Joan Murdoch as a person with significant control on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Stephen Anthony Mcquade as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Douglas Thomas Brands as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Robert Murdoch as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Sharon Joan Murdoch as a director on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Douglas Thomas Brands as a director on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Stephen Anthony Mcquade as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Tom Glancey as a director on 10 July 2017 (2 pages)
10 July 2017Cessation of Sharon Joan Murdoch as a person with significant control on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Stephen Anthony Mcquade as a director on 10 July 2017 (1 page)
10 July 2017Registered 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 2017Registered 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 2017Termination of appointment of Robert Murdoch as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Mr Christopher Glancey as a director on 10 July 2017 (2 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,000
(5 pages)
30 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 7,000
(5 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 7,000
(5 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 7,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 7,000
(5 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 7,000
(5 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 7,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 November 2009Director's details changed for Douglas Thomas Brands on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Douglas Thomas Brands on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Sharon Joan Murdoch on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs Sharon Joan Murdoch on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Douglas Thomas Brands on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mrs Sharon Joan Murdoch on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2009Return made up to 05/11/08; full list of members (4 pages)
15 January 2009Return made up to 05/11/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 November 2007Return made up to 05/11/07; no change of members (7 pages)
29 November 2007Return made up to 05/11/07; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 November 2006Return made up to 05/11/06; full list of members (8 pages)
15 November 2006Return made up to 05/11/06; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Nc inc already adjusted 31/08/05 (1 page)
22 November 2005Nc inc already adjusted 31/08/05 (1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
30 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
21 April 2005Partic of mort/charge * (4 pages)
21 April 2005Partic of mort/charge * (4 pages)
6 December 2004Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)