Company NameFirst Leisure (UK) Ltd.
Company StatusDissolved
Company NumberSC283428
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameS & T Rayner Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Secretary NameTina Marria Elizabeth Middleton Rayner
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOakbank House
Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitelog-buildings.co.uk
Telephone01887 829418
Telephone regionAberfeldy

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Simon Charles Rayner
50.00%
Ordinary
1 at £1Tina Marria Elizabeth Middleton Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,828
Current Liabilities£12,828

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
19 February 2016Registered office address changed from Oakbank House Kenmore Street Aberfeldy PH15 2BL to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 19 February 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 19/04/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Return made up to 19/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Return made up to 19/04/07; full list of members (2 pages)
15 January 2007Ad 30/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 June 2006Return made up to 19/04/06; full list of members (2 pages)
9 May 2005Company name changed s & t rayner LTD.\certificate issued on 09/05/05 (2 pages)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (15 pages)