Company NameFun House Leisure Limited
Company StatusDissolved
Company NumberSC326282
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stewart Frank Bradley Baker
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Carys Damon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 May 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Brooks Harrison Pierce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMrs Carys Damon
StatusClosed
Appointed01 October 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAlan Scot Paterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleManaging Director
Correspondence AddressBlackbarns
Eardisland
Leominster
Herefordshire
HR6 9AS
Wales
Secretary NameAlec Paterson
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlackbarns
Eardisland
Leominster
HR6 9AS
Wales
Director NameMr Nassir Ghanchi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Office
2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Secretary NameMrs Zarina Nabsir Ghanchi
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year after company formation)
Appointment Duration3 weeks (resigned 21 July 2008)
RoleCompany Director
Correspondence Address72 Bayswater Road
Birmingham
West Midlands
B20 3AJ
Director NameMr David Glynn Mellor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Office
2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Secretary NameMr Hasmuk Patel
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 2014)
RoleSole Practitioner
Country of ResidenceEngland
Correspondence AddressBasement Office
2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Director NameMr Adam David Spencer Hodges
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Roderick John Hyde
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Zane Cedomir Mersich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstra House Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Director NameMr Neil Paramore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAstra House Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Secretary NameMr Neil Paramore
StatusResigned
Appointed18 September 2015(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressAstra House Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Playnation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,302,586
Gross Profit£1,269,251
Net Worth£1,430,904
Cash£276,595
Current Liabilities£1,156,978

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 May 2014Delivered on: 10 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 6 May 2014
Persons entitled: Palatine Private Equity LLP (Security Trustee)

Classification: A registered charge
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Zane Cedomir Mersich as a director on 1 October 2019 (1 page)
3 October 2019Termination of appointment of Neil Paramore as a director on 1 October 2019 (1 page)
3 October 2019Appointment of Mrs Carys Damon as a secretary on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Neil Paramore as a secretary on 1 October 2019 (1 page)
3 October 2019Appointment of Mr Stewart Frank Bradley Baker as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mrs Carys Damon as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Brooks Harrison Pierce as a director on 1 October 2019 (2 pages)
10 April 2019Satisfaction of charge SC3262820004 in full (1 page)
30 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Satisfaction of charge SC3262820003 in full (1 page)
1 November 2016Satisfaction of charge SC3262820002 in full (1 page)
1 November 2016Satisfaction of charge SC3262820002 in full (1 page)
1 November 2016Satisfaction of charge SC3262820003 in full (1 page)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 May 2016Satisfaction of charge SC3262820001 in full (1 page)
31 May 2016Satisfaction of charge SC3262820001 in full (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
14 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 November 2015Full accounts made up to 31 March 2015 (16 pages)
15 November 2015Full accounts made up to 31 March 2015 (16 pages)
4 November 2015Appointment of Mr Neil Paramore as a secretary on 18 September 2015 (2 pages)
4 November 2015Termination of appointment of Adam David Spencer Hodges as a director on 18 September 2015 (1 page)
4 November 2015Termination of appointment of Roderick John Hyde as a director on 18 September 2015 (1 page)
4 November 2015Appointment of Mr Neil Paramore as a director on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Zane Cedomir Mersich as a director on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Neil Paramore as a secretary on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Neil Paramore as a director on 18 September 2015 (2 pages)
4 November 2015Termination of appointment of Roderick John Hyde as a director on 18 September 2015 (1 page)
4 November 2015Termination of appointment of Adam David Spencer Hodges as a director on 18 September 2015 (1 page)
4 November 2015Appointment of Mr Zane Cedomir Mersich as a director on 18 September 2015 (2 pages)
16 October 2015Auditor's resignation (2 pages)
16 October 2015Auditor's resignation (2 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2014Appointment of Mr Roderick John Hyde as a director (2 pages)
3 June 2014Termination of appointment of Hasmuk Patel as a secretary (1 page)
3 June 2014Termination of appointment of David Mellor as a director (1 page)
3 June 2014Termination of appointment of Nassir Ghanchi as a director (1 page)
3 June 2014Registered office address changed from Basement Office 2 Murieston Road Edinburgh EH11 2JH on 3 June 2014 (1 page)
3 June 2014Appointment of Mr Adam David Spencer Hodges as a director (2 pages)
3 June 2014Termination of appointment of Nassir Ghanchi as a director (1 page)
3 June 2014Registered office address changed from Basement Office 2 Murieston Road Edinburgh EH11 2JH on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Hasmuk Patel as a secretary (1 page)
3 June 2014Appointment of Mr Adam David Spencer Hodges as a director (2 pages)
3 June 2014Registered office address changed from Basement Office 2 Murieston Road Edinburgh EH11 2JH on 3 June 2014 (1 page)
3 June 2014Appointment of Mr Roderick John Hyde as a director (2 pages)
3 June 2014Termination of appointment of David Mellor as a director (1 page)
10 May 2014Registration of charge 3262820004 (19 pages)
10 May 2014Registration of charge 3262820004 (19 pages)
9 May 2014Registration of charge 3262820002 (44 pages)
9 May 2014Registration of charge 3262820002 (44 pages)
9 May 2014Registration of charge 3262820003 (19 pages)
9 May 2014Registration of charge 3262820003 (19 pages)
6 May 2014Registration of charge 3262820001 (43 pages)
6 May 2014Registration of charge 3262820001 (43 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 August 2013Director's details changed for Mr David Glynn Mellor on 25 June 2013 (2 pages)
1 August 2013Secretary's details changed for Mr Hasmuk Patel on 25 June 2013 (1 page)
1 August 2013Director's details changed for Mr Nassir Ghanchi on 25 June 2013 (2 pages)
1 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Director's details changed for Mr David Glynn Mellor on 25 June 2013 (2 pages)
1 August 2013Secretary's details changed for Mr Hasmuk Patel on 25 June 2013 (1 page)
1 August 2013Director's details changed for Mr Nassir Ghanchi on 25 June 2013 (2 pages)
1 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
31 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 July 2011Annual return made up to 25 June 2011 (14 pages)
20 July 2011Annual return made up to 25 June 2011 (14 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 25 June 2010 (14 pages)
29 June 2010Annual return made up to 25 June 2010 (14 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 September 2009Director appointed nassir ghanchi logged form (1 page)
10 September 2009Director appointed nassir ghanchi logged form (1 page)
13 July 2009Return made up to 25/06/09; full list of members (10 pages)
13 July 2009Return made up to 25/06/09; full list of members (10 pages)
23 February 2009Appointment terminated secretary alec paterson (1 page)
23 February 2009Appointment terminated director alan paterson (1 page)
23 February 2009Appointment terminated director alan paterson (1 page)
23 February 2009Appointment terminated secretary alec paterson (1 page)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Director appointed david glynn mellor (2 pages)
19 August 2008Director appointed david glynn mellor (2 pages)
12 August 2008Return made up to 25/06/08; full list of members (6 pages)
12 August 2008Return made up to 25/06/08; full list of members (6 pages)
5 August 2008Appointment terminated secretary zarina ghanchi (1 page)
5 August 2008Secretary appointed hasmuk patel (2 pages)
5 August 2008Secretary appointed hasmuk patel (2 pages)
5 August 2008Appointment terminated secretary zarina ghanchi (1 page)
14 July 2008Director appointed nassir ghanchi (1 page)
14 July 2008Director appointed nassir ghanchi (1 page)
14 July 2008Secretary appointed zarina bibi ghanchi (1 page)
14 July 2008Secretary appointed zarina bibi ghanchi (1 page)
25 June 2007Incorporation (17 pages)
25 June 2007Incorporation (17 pages)