Company NameIndigo Leisure (Property) Limited
Company StatusDissolved
Company NumberSC283602
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Allan Raymond Friel-Myles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ravensby Road
Carnoustie
Angus
DD7 7NQ
Scotland
Director NameMrs Sharon Friel-Myles
Date of BirthApril 1980 (Born 44 years ago)
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Ravensby Road
Carnoustie
Angus
DD7 7NQ
Scotland
Secretary NameMrs Sharon Friel-Myles
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Ravensby Road
Carnoustie
Angus
DD7 7NQ
Scotland

Location

Registered AddressHenderson Loggie Ca
Royal Exchange Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at 1Allan Friel-myles
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,182
Cash£10,746
Current Liabilities£77,538

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2014Return of final meeting of voluntary winding up (9 pages)
14 May 2014Notice of final meeting of creditors (1 page)
14 May 2014Notice of final meeting of creditors (1 page)
14 May 2014Return of final meeting of voluntary winding up (9 pages)
8 June 2012Termination of appointment of Sharon Friel-Myles as a director (3 pages)
8 June 2012Termination of appointment of Sharon Friel-Myles as a director (3 pages)
22 October 2010Registered office address changed from 78 Ravensby Road Carnoustie Angus DD7 7NQ on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from 78 Ravensby Road Carnoustie Angus DD7 7NQ on 22 October 2010 (2 pages)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 July 2009Return made up to 21/04/09; full list of members (3 pages)
20 July 2009Return made up to 21/04/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 May 2008Return made up to 21/04/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary sharon friel-myles (1 page)
20 May 2008Return made up to 21/04/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary sharon friel-myles (1 page)
19 December 2007Return made up to 21/04/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 21/04/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
24 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
24 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
19 October 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
21 April 2005Incorporation (18 pages)
21 April 2005Incorporation (18 pages)