Company NameK.C. Leisure (UK) Limited
Company StatusDissolved
Company NumberSC318765
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date6 May 2017 (6 years, 11 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 Joseph Sweeney
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys
Castle Rankine Road
Denny
Stirlingshire
FK6 5LU
Scotland
Secretary NameMary Ross
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Hermiston Gardens
Chryston
Glasgow
G69 9NJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoore & Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£64,853
Current Liabilities£136,564

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Notice of final meeting of creditors (5 pages)
28 October 2010Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 28 October 2010 (1 page)
17 September 2010Notice of winding up order (1 page)
17 September 2010Court order notice of winding up (1 page)
29 July 2010Compulsory strike-off action has been suspended (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 16/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2007Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
16 March 2007Incorporation (20 pages)