Company NameLate Night Fun Limited
Company StatusDissolved
Company NumberSC317714
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Neil Mackay
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18, 35
Gordon Avenue Hillington Park
Glasgow
G52 4TG
Scotland
Director NameRichard Starrett
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18, 35
Gordon Avenue Hillington Park
Glasgow
G52 4TG
Scotland
Secretary NameRichard Starrett
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18, 35
Gordon Avenue Hillington Park
Glasgow
G52 4TG
Scotland

Location

Registered AddressUnit 18, 35
Gordon Avenue Hillington Park
Glasgow
G52 4TG
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

500 at £1Neil Mackay
50.00%
Ordinary
500 at £1Richard Starrett
50.00%
Ordinary

Financials

Year2014
Net Worth£122,617
Cash£68
Current Liabilities£334,511

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Richard Starrett on 1 October 2010 (1 page)
30 March 2011Secretary's details changed for Richard Starrett on 1 October 2010 (1 page)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Director's details changed for Neil Mackay on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Richard Starrett on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from 35 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 11 March 2010 (1 page)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2009Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
4 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
8 September 2008Return made up to 05/03/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2007Incorporation (14 pages)