Company NameGreenock Leisure Limited
Company StatusDissolved
Company NumberSC297250
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Connelly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMelmor Florence Drive
Kilmacolm
PA13 4JN
Scotland
Secretary NameKaren Mitchell
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Auchendarroch Street
Greenock
Renfrewshire
PA15 2TX
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£89,530
Current Liabilities£85,368

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Notice of final meeting of creditors (3 pages)
18 November 2013Notice of winding up order (1 page)
18 November 2013Court order notice of winding up (1 page)
14 November 2013Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 14 November 2013 (2 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2010Director's details changed for John Connelly on 4 February 2009 (1 page)
23 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for John Connelly on 4 February 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from "weardale" knockbuckle road kilmacolm inverclyde PA13 4JU (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 March 2008Prev sho from 28/02/2008 to 31/01/2008 (1 page)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
5 September 2007Strike-off action suspended (1 page)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006Incorporation (22 pages)