Company NameSaltire Leisure (AYR) Limited
Company StatusDissolved
Company NumberSC303670
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)
Previous NameLycidas (445) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJulia Joyce Christiansen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameLars Vilhelm Wrede Christiansen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

264.4k at £1City Site Estates PLC
88.13%
Ordinary
15k at £1Julia Joyce Christiansen
5.00%
Ordinary
15k at £1Lars Vilhelm Wredie Christiansen
5.00%
Ordinary
2.8k at £1Patricia Wood & John Wood
0.94%
Ordinary
1.4k at £1Patricia Helen Wood
0.47%
Ordinary
1.4k at £1Sheila Mary Grainger Clemson
0.47%
Ordinary

Financials

Year2014
Turnover£850,659
Gross Profit£726,874
Net Worth-£1,593,354
Cash£78,802
Current Liabilities£4,399,677

Accounts

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

Filing History

1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Notice of move from Administration to Dissolution (17 pages)
1 August 2014Administrator's progress report (17 pages)
1 August 2014Administrator's progress report (17 pages)
1 August 2014Notice of move from Administration to Dissolution (17 pages)
30 June 2014Administrator's progress report (20 pages)
30 June 2014Administrator's progress report (20 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)
5 September 2013Administrator's progress report (20 pages)
5 September 2013Administrator's progress report (20 pages)
24 July 2013Notice of extension of period of Administration (1 page)
24 July 2013Notice of extension of period of Administration (1 page)
11 February 2013Administrator's progress report (18 pages)
11 February 2013Administrator's progress report (18 pages)
18 January 2013Notice of extension of period of Administration (1 page)
18 January 2013Notice of extension of period of Administration (1 page)
10 September 2012Administrator's progress report (16 pages)
10 September 2012Administrator's progress report (16 pages)
21 March 2012Statement of administrator's proposal (18 pages)
21 March 2012Statement of administrator's proposal (18 pages)
6 February 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 6 February 2012 (2 pages)
6 February 2012Appointment of an administrator (3 pages)
6 February 2012Appointment of an administrator (3 pages)
6 February 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 6 February 2012 (2 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 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 300,000
(6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 300,000
(6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 300,000
(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 9 June 2010 (2 pages)
16 June 2010Director's details changed for Julia Joyce Christiansen on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Julia Joyce Christiansen on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Louis Melville Goodman on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Richard Gilliland on 9 June 2010 (2 pages)
16 June 2010Secretary's details changed for Lycidas Secretaries Limited on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Julia Joyce Christiansen on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Lars Vilhelm Wredie Christiansen on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Richard Gilliland on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Louis Melville Goodman on 9 June 2010 (2 pages)
16 June 2010Secretary's details changed for Lycidas Secretaries Limited on 9 June 2010 (2 pages)
16 June 2010Secretary's details changed for Lycidas Secretaries Limited on 9 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Richard Gilliland on 9 June 2010 (2 pages)
16 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Lars Vilhelm Wredie Christiansen on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Louis Melville Goodman on 9 June 2010 (2 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)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
24 June 2009Return made up to 09/06/09; full list of members (5 pages)
24 June 2009Return made up to 09/06/09; full list of members (5 pages)
23 June 2009Director's change of particulars / lars christiansen / 09/06/2009 (2 pages)
23 June 2009Director's change of particulars / lars christiansen / 09/06/2009 (2 pages)
7 August 2008Director's change of particulars / lars christiansen / 09/06/2008 (2 pages)
7 August 2008Return made up to 09/06/08; full list of members (5 pages)
7 August 2008Director's change of particulars / lars christiansen / 09/06/2008 (2 pages)
7 August 2008Return made up to 09/06/08; full list of members (5 pages)
16 May 2008Registered office changed on 16/05/2008 from mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
16 May 2008Registered office changed on 16/05/2008 from mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
10 April 2008Full accounts made up to 30 September 2007 (9 pages)
10 April 2008Full accounts made up to 30 September 2007 (9 pages)
18 July 2007Return made up to 09/06/07; full list of members (4 pages)
18 July 2007Return made up to 09/06/07; full list of members (4 pages)
11 December 2006Ad 03/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
11 December 2006Ad 03/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
11 December 2006Location of register of members (1 page)
11 December 2006Location of register of members (1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2006Nc inc already adjusted 03/11/06 (1 page)
8 December 2006Memorandum and Articles of Association (20 pages)
8 December 2006Nc inc already adjusted 03/11/06 (1 page)
8 December 2006Memorandum and Articles of Association (20 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
25 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
18 August 2006£ nc 100/100000 18/08/06 (2 pages)
18 August 2006£ nc 100/100000 18/08/06 (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
14 August 2006Company name changed lycidas (445) LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed lycidas (445) LIMITED\certificate issued on 14/08/06 (2 pages)
9 June 2006Incorporation (19 pages)
9 June 2006Incorporation (19 pages)