Company NameSeagull Leisure Limited
Company StatusDissolved
Company NumberSC319046
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date11 December 2017 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDr Charan Singh Gill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTara 32 Sutherland Avenue
Glasgow
G41 4HQ
Scotland
Secretary NameMrs Parminder Kaur Gill
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Sutherland Avenue
Glasgow
G41 4HQ
Scotland
Director NameMrs Jaspreet Gill
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1287 Argyle Street
Glasgow
G3 8TL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thequaycomplex.co.uk
Email address[email protected]
Telephone0131 6651066
Telephone regionEdinburgh

Location

Registered AddressThird Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£35,149
Cash£20,346
Current Liabilities£311,519

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 July 2009Delivered on: 11 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 December 2017Final Gazette dissolved following liquidation (1 page)
11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Order of court for early dissolution (2 pages)
11 September 2017Order of court for early dissolution (2 pages)
18 May 2016Registered office address changed from 1287 Argyle Street Glasgow G3 8TL to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 May 2016 (3 pages)
18 May 2016Court order notice of winding up (1 page)
18 May 2016Court order notice of winding up (1 page)
18 May 2016Registered office address changed from 1287 Argyle Street Glasgow G3 8TL to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 May 2016 (3 pages)
18 May 2016Notice of winding up order (1 page)
18 May 2016Notice of winding up order (1 page)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 May 2015Termination of appointment of Jaspreet Gill as a director on 22 March 2015 (1 page)
13 May 2015Termination of appointment of Jaspreet Gill as a director on 22 March 2015 (1 page)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
19 August 2013Registered office address changed from 1313 Argyle Street Glasgow G3 8TL on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 1313 Argyle Street Glasgow G3 8TL on 19 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Mrs Jaspreet Gill as a director (2 pages)
26 February 2013Appointment of Mrs Jaspreet Gill as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2009Appointment terminated secretary parminder gill (1 page)
12 June 2009Appointment terminated secretary parminder gill (1 page)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
25 April 2008Return made up to 21/03/08; full list of members (3 pages)
25 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2007Director resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2007Director resigned (1 page)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)