Company NameSaltire Leisure Limited
Company StatusDissolved
Company NumberSC282621
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date23 January 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJulia Joyce Christiansen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameLars Vilhelm Wrede Christiansen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 23 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed23 June 2008(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 23 January 2016)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cseplc.co.uk

Location

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

Shareholders

470.3k at £1City Site Estates PLC
94.07%
Ordinary
14.8k at £1Julia Joyce Christiansen
2.97%
Ordinary
14.8k at £1Lars Vilhelm Wrede Christiansen
2.97%
Ordinary

Financials

Year2014
Turnover£1,254,899
Gross Profit£1,107,874
Net Worth-£1,410,783
Cash£1,500
Current Liabilities£5,953,232

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Administrator's progress report (12 pages)
23 October 2015Notice of move from Administration to Dissolution (12 pages)
23 October 2015Administrator's progress report (12 pages)
23 October 2015Notice of move from Administration to Dissolution (12 pages)
4 June 2015Administrator's progress report (11 pages)
4 June 2015Administrator's progress report (11 pages)
13 May 2015Notice of extension of period of Administration (1 page)
13 May 2015Notice of extension of period of Administration (1 page)
3 December 2014Administrator's progress report (11 pages)
3 December 2014Administrator's progress report (11 pages)
14 May 2014Administrator's progress report (11 pages)
14 May 2014Administrator's progress report (11 pages)
28 April 2014Notice of extension of period of Administration (1 page)
28 April 2014Notice of extension of period of Administration (1 page)
5 December 2013Administrator's progress report (11 pages)
5 December 2013Administrator's progress report (11 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
31 May 2013Administrator's progress report (12 pages)
31 May 2013Administrator's progress report (12 pages)
19 April 2013Notice of extension of period of Administration (1 page)
19 April 2013Notice of extension of period of Administration (1 page)
21 November 2012Administrator's progress report (11 pages)
21 November 2012Administrator's progress report (11 pages)
18 July 2012Statement of administrator's deemed proposal (1 page)
18 July 2012Statement of administrator's deemed proposal (1 page)
18 June 2012Statement of administrator's proposal (43 pages)
18 June 2012Statement of administrator's proposal (43 pages)
13 June 2012Statement of affairs with form 2.13B(SCOT) (32 pages)
13 June 2012Statement of affairs with form 2.13B(SCOT) (32 pages)
8 May 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages)
8 May 2012Appointment of an administrator (3 pages)
8 May 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 8 May 2012 (2 pages)
8 May 2012Appointment of an administrator (3 pages)
11 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
11 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 500,000
(6 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 500,000
(6 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 500,000
(6 pages)
27 May 2011Full accounts made up to 30 September 2010 (18 pages)
27 May 2011Full accounts made up to 30 September 2010 (18 pages)
16 June 2010Director's details changed for Lars Vilhelm Wredie Christiansen on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Julia Joyce Christiansen on 4 April 2010 (2 pages)
16 June 2010Secretary's details changed for Lycidas Secretaries Limited on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Lars Vilhelm Wredie Christiansen on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Lars Vilhelm Wredie Christiansen on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Louis Melville Goodman on 4 April 2010 (2 pages)
16 June 2010Secretary's details changed for Lycidas Secretaries Limited on 4 April 2010 (2 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Richard Gilliland on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Julia Joyce Christiansen on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Julia Joyce Christiansen on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Richard Gilliland on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Louis Melville Goodman on 4 April 2010 (2 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Lycidas Secretaries Limited on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Louis Melville Goodman on 4 April 2010 (2 pages)
16 June 2010Director's details changed for Richard Gilliland on 4 April 2010 (2 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 30 September 2009 (18 pages)
9 June 2010Full accounts made up to 30 September 2009 (18 pages)
3 August 2009Full accounts made up to 30 September 2008 (13 pages)
3 August 2009Full accounts made up to 30 September 2008 (13 pages)
24 June 2009Return made up to 04/04/09; full list of members (5 pages)
24 June 2009Return made up to 04/04/09; full list of members (5 pages)
23 June 2009Director's change of particulars / lars christiansen / 04/04/2009 (2 pages)
23 June 2009Director's change of particulars / lars christiansen / 04/04/2009 (2 pages)
7 August 2008Return made up to 04/04/08; full list of members (4 pages)
7 August 2008Director's change of particulars / lars christiansen / 04/04/2008 (2 pages)
7 August 2008Return made up to 04/04/08; full list of members (4 pages)
7 August 2008Director's change of particulars / lars christiansen / 04/04/2008 (2 pages)
21 July 2008Full accounts made up to 30 September 2007 (9 pages)
21 July 2008Full accounts made up to 30 September 2007 (9 pages)
2 July 2008Ad 23/06/08\gbp si 499998@1=499998\gbp ic 2/500000\ (2 pages)
2 July 2008Ad 23/06/08\gbp si 499998@1=499998\gbp ic 2/500000\ (2 pages)
1 July 2008Nc inc already adjusted 23/06/08 (2 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2008Nc inc already adjusted 23/06/08 (2 pages)
1 July 2008Memorandum and Articles of Association (19 pages)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2008Memorandum and Articles of Association (19 pages)
27 June 2008Secretary appointed lycidas secretaries LIMITED (1 page)
27 June 2008Secretary appointed lycidas secretaries LIMITED (1 page)
27 June 2008Appointment terminated secretary stephen silver (1 page)
27 June 2008Appointment terminated secretary stephen silver (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS (1 page)
31 August 2007Registered office changed on 31/08/07 from: 53 bothwell street glasgow G2 6TS (1 page)
31 August 2007Return made up to 04/04/07; full list of members (3 pages)
31 August 2007Return made up to 04/04/07; full list of members (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 53 bothwell street glasgow G2 6TS (1 page)
20 April 2007Full accounts made up to 30 September 2006 (10 pages)
20 April 2007Full accounts made up to 30 September 2006 (10 pages)
20 December 2006Partic of mort/charge * (11 pages)
20 December 2006Partic of mort/charge * (11 pages)
11 December 2006Location of register of members (1 page)
11 December 2006Location of register of members (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
28 November 2006Partic of mort/charge * (4 pages)
28 November 2006Partic of mort/charge * (4 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)