Company NameFirst Leisure Services (UK) Limited
Company StatusDissolved
Company NumberSC314416
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary NameTina Marria Elizabeth Middleton Rayner
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMrs Tina Marria Rayner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(10 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.log-buildings.co.uk

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Simon Charles Rayner
50.00%
Ordinary
1 at £1Tina Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,199
Cash£3,651
Current Liabilities£452

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 March 2016Secretary's details changed for Tina Marria Elizabeth Middleton Rayner on 10 January 2016 (1 page)
2 March 2016Director's details changed for Mr Simon Charles Rayner on 10 January 2016 (2 pages)
2 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
19 February 2016Registered office address changed from Oakbank House Kenmore Street Aberfeldy PH15 2BL to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 19 February 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Simon Charles Rayner on 9 January 2010 (2 pages)
29 March 2010Director's details changed for Simon Charles Rayner on 9 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 June 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
27 February 2009Return made up to 10/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2008Return made up to 10/01/08; full list of members (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
10 January 2007Incorporation (15 pages)