Company NameNethergate Leisure Ltd.
Company StatusDissolved
Company NumberSC307778
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date15 April 2018 (6 years ago)
Previous NamesAuld Reekie Pub Company Limited and Park Leisure (Dundee) Limited

Business Activity

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

Directors

Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
Grampian
AB10 1JB
Scotland
Director NameKaren Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHarbourview Apartments
52g Beach Crescent, Broughty Ferry
Dundee
Tayside
DD5 2BG
Scotland
Secretary NameMr James Michael Marr
NationalityScottish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiff House
1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director NameMr Lee Alexander Jack
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed25 April 2007(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 2007)
RolePainter
Country of ResidenceScotland
Correspondence Address130 South Victoria Dock Road
Dundee
Angus
DD1 3BQ
Scotland
Director NameMr James Michael Marr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2007(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2015)
RolePublican
Country of ResidenceScotland
Correspondence AddressLiff House
1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director NameMr John Pearson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Kinghorne Road
Dundee
Angus
DD3 6PR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Financials

Year2012
Net Worth£427,419
Cash£8,664
Current Liabilities£580,853

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Notice of final meeting of creditors (3 pages)
30 November 2015Notice of winding up order (1 page)
30 November 2015Notice of winding up order (1 page)
30 November 2015Court order notice of winding up (1 page)
30 November 2015Court order notice of winding up (1 page)
27 November 2015Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to 37 Albyn Place Aberdeen Grampian AB10 1JB on 27 November 2015 (3 pages)
27 November 2015Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to 37 Albyn Place Aberdeen Grampian AB10 1JB on 27 November 2015 (3 pages)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015Company name changed park leisure (dundee) LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
20 February 2015Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland to 138 Nethergate Dundee DD1 4ED on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland to 138 Nethergate Dundee DD1 4ED on 20 February 2015 (1 page)
20 February 2015Company name changed park leisure (dundee) LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
19 February 2015Termination of appointment of James Michael Marr as a director on 31 January 2015 (1 page)
19 February 2015Termination of appointment of James Michael Marr as a director on 31 January 2015 (1 page)
19 February 2015Termination of appointment of James Michael Marr as a secretary on 31 January 2015 (1 page)
19 February 2015Termination of appointment of James Michael Marr as a secretary on 31 January 2015 (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Appointment of Mr John Pearson as a director (2 pages)
31 January 2014Appointment of Mr John Pearson as a director (2 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 925,001
(4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 925,001
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 February 2012Termination of appointment of John Pearson as a director (1 page)
10 February 2012Termination of appointment of John Pearson as a director (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 October 2010Director's details changed for John Pearson on 1 August 2010 (2 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for John Pearson on 1 August 2010 (2 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for John Pearson on 1 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
3 November 2009Registered office address changed from Belsize House, Belsize Road Dundee Tayside DD5 1NF on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Belsize House, Belsize Road Dundee Tayside DD5 1NF on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Belsize House, Belsize Road Dundee Tayside DD5 1NF on 3 November 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 October 2008Return made up to 31/08/08; full list of members (3 pages)
20 October 2008Return made up to 31/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Company name changed auld reekie pub company LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed auld reekie pub company LIMITED\certificate issued on 12/02/08 (2 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
10 August 2007Ad 22/06/07--------- £ si 925000@1=925000 £ ic 1/925001 (2 pages)
10 August 2007Ad 22/06/07--------- £ si 925000@1=925000 £ ic 1/925001 (2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Incorporation (17 pages)
31 August 2006Incorporation (17 pages)
31 August 2006Secretary resigned (1 page)