Company NameFun & Games (Scotland) Ltd.
Company StatusDissolved
Company NumberSC323187
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 12 months ago)
Dissolution Date10 April 2018 (6 years 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 Scott Alexander Martin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 The Murray Square
East Kilbride
Glasgow
G75 0BH
Scotland
Secretary NameMargaret Alexina Martin
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleSecretary
Correspondence Address6 Glen Derry
East Kilbride
Glasgow
Lanarkshire
G74 2JD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebrilliantfun.co.uk
Telephone01355 579066
Telephone regionEast Kilbride

Location

Registered Address31 The Murray Square
East Kilbride
Glasgow
G75 0BH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scott Alexander Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,497
Cash£402
Current Liabilities£77,973

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 May 2016Director's details changed for Mr Scott Alexander Martin on 8 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Scott Alexander Martin on 8 May 2016 (2 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
27 April 2016Registered office address changed from 54 Whitehills Place East Kilbride Glasgow G75 0nd to 31 the Murray Square East Kilbride Glasgow G75 0BH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 54 Whitehills Place East Kilbride Glasgow G75 0nd to 31 the Murray Square East Kilbride Glasgow G75 0BH on 27 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 July 2010Director's details changed for Scott Alexander Martin on 8 May 2010 (2 pages)
15 July 2010Director's details changed for Scott Alexander Martin on 8 May 2010 (2 pages)
15 July 2010Director's details changed for Scott Alexander Martin on 8 May 2010 (2 pages)
15 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: c/o mcdaid & partners stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
10 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o mcdaid & partners stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
8 May 2007Incorporation (15 pages)
8 May 2007Incorporation (15 pages)