Company NameOne Leisure Scotland Ltd
Company StatusDissolved
Company NumberSC327606
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Christopher Lappin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Verona Avenue
Glasgow
Strathclyde
G14 9EB
Scotland
Secretary NameMr Mark Christopher Lappin
NationalityBritish
StatusClosed
Appointed30 July 2007(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 18 April 2017)
RolePublican
Country of ResidenceScotland
Correspondence Address55 Verona Avenue
Glasgow
Strathclyde
G14 9EB
Scotland
Secretary NameJohn Charles Lappin
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Hillhouse Road
Troon
Ayrshire
KA10 6SY
Scotland
Director NameMargaret Josephine Thomson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2008)
RolePublican
Correspondence AddressFlat 6/5 301 Glasgow Harbour Terrace
Glasgow
Strathclyde
G11 6BP
Scotland

Contact

Telephone0141 5481330
Telephone regionGlasgow

Location

Registered Address203 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£127,286
Cash£128,038
Current Liabilities£96,095

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 October 2007Delivered on: 25 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 August 2016Registered office address changed from 60 Trongate Glasgow G1 5EP to 203 Bath Street Glasgow G2 4HZ on 19 August 2016 (1 page)
19 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 August 2016Registered office address changed from 60 Trongate Glasgow G1 5EP to 203 Bath Street Glasgow G2 4HZ on 19 August 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
30 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
2 August 2010Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 2 August 2010 (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 September 2008Appointment terminated director margaret thomson (1 page)
11 September 2008Appointment terminated director margaret thomson (1 page)
5 August 2008Return made up to 11/07/08; full list of members (3 pages)
5 August 2008Return made up to 11/07/08; full list of members (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
11 July 2007Incorporation (12 pages)
11 July 2007Incorporation (12 pages)