Company NameCulearn Leisure Limited
Company StatusDissolved
Company NumberSC287099
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Paula Finnie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address4 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameMr Mark Singleton Finnie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Secretary NameMr Mark Singleton Finnie
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressScott-Moncrieff
25 Bothwell Street
Glasgow
South Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Mark Finnie
50.00%
Ordinary
500 at £1Paula Finnie
50.00%
Ordinary

Financials

Year2014
Turnover£165,650
Net Worth£986,551
Cash£1,015,157
Current Liabilities£246,773

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Return of final meeting of voluntary winding up (4 pages)
1 December 2014Registered office address changed from 4 Wester Coates Gardens Edinburgh EH12 5LT to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 4 Wester Coates Gardens Edinburgh EH12 5LT to 25 Bothwell Street Glasgow South Lanarkshire G2 6NL on 1 December 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 July 2010Director's details changed for Mark Finnie on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Paula Finnie on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Mark Finnie on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Paula Finnie on 5 July 2010 (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Registered office changed on 10/04/06 from: 17 buckingham terrace edinburgh EH4 3AD (1 page)
13 February 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (17 pages)