Company NameArden Chill Out
Company StatusDissolved
Company NumberSC331227
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameShirley Jane Louise Duguid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 12 Kilmuir Road
Arden
Glasgow
G46 8BU
Scotland
Director NameMs Lorraine Ellen Fee
Date of BirthSeptember 1970 (Born 53 years ago)
StatusClosed
Appointed01 September 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 29 Kilmuir Road
Arden
Glasgow
G46 8BH
Scotland
Director NameMr David Trefor Rees
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed30 August 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 03 November 2015)
RoleCarer
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMiss Gillian Brammer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 November 2015)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMiss Karen Shand
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 November 2015)
RoleHouswife
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMrs Ann Dalton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 03 November 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Secretary NameMiss Kimberley Agnes Barker
StatusClosed
Appointed16 September 2013(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 03 November 2015)
RoleCompany Director
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMrs Amanda Livingston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed18 September 2013(6 years after company formation)
Appointment Duration2 years, 1 month (closed 03 November 2015)
RoleParty Decorator
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMiss Toni Leigh Keays
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(6 years, 1 month after company formation)
Appointment Duration2 years (closed 03 November 2015)
RoleFull Time Mum
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMiss Nicola Jane McIlroy
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed18 October 2013(6 years, 1 month after company formation)
Appointment Duration2 years (closed 03 November 2015)
RoleHomemaker
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameIain Downes McLellan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address113 Glen Esk Drive
Darnley
Glasgow
Lanarkshire
G53 7US
Scotland
Director NamePaula Marisa Mundt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleUnemployed
Correspondence AddressFlat 0/1, 87 Kyleakin Road
Arden
Glasgow
G46 8DY
Scotland
Secretary NameKimberley Agnes Barker
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1, 15 Kilmuir Crescent
Arden
Glasgow
G46 8DL
Scotland
Director NameMrs Sarah Jane Macneill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleHousewife
Correspondence Address69 Kilmuir Road, Arden
Glasgow
G46 8BH
Scotland
Director NameMrs Elaine Riddell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2012)
RoleCatering Assistant
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMrs Tracy Mackenzie
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 April 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMrs Cheryl Burns
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
Director NameMiss Lynsey Main
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed18 October 2013(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2014)
RoleSecurity Guard
Country of ResidenceScotland
Correspondence Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland

Location

Registered Address34b Kilmuir Road
Arden
Glasgow
G46 8BQ
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Financials

Year2014
Turnover£52,215
Net Worth£26,274
Cash£19,870
Current Liabilities£1,234

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (4 pages)
7 July 2015Application to strike the company off the register (4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Termination of appointment of Cheryl Burns as a director on 1 December 2013 (1 page)
30 September 2014Annual return made up to 20 September 2014 no member list (8 pages)
30 September 2014Termination of appointment of Lynsey Main as a director on 1 April 2014 (1 page)
30 September 2014Termination of appointment of Lynsey Main as a director on 1 April 2014 (1 page)
30 September 2014Termination of appointment of Lynsey Main as a director on 1 April 2014 (1 page)
30 September 2014Annual return made up to 20 September 2014 no member list (8 pages)
30 September 2014Termination of appointment of Cheryl Burns as a director on 1 December 2013 (1 page)
30 September 2014Termination of appointment of Cheryl Burns as a director on 1 December 2013 (1 page)
23 September 2014Termination of appointment of Cheryl Burns as a director on 1 December 2013 (1 page)
23 September 2014Termination of appointment of Cheryl Burns as a director on 1 December 2013 (1 page)
23 September 2014Termination of appointment of Cheryl Burns as a director on 1 December 2013 (1 page)
7 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
21 October 2013Appointment of Mrs Amanda Livingston as a director (2 pages)
21 October 2013Appointment of Mrs Amanda Livingston as a director (2 pages)
18 October 2013Appointment of Miss Nicola Jane Mcilroy as a director (2 pages)
18 October 2013Appointment of Miss Lynsey Main as a director (2 pages)
18 October 2013Appointment of Miss Nicola Jane Mcilroy as a director (2 pages)
18 October 2013Appointment of Miss Toni Leigh Keays as a director (2 pages)
18 October 2013Appointment of Miss Lynsey Main as a director (2 pages)
18 October 2013Appointment of Miss Toni Leigh Keays as a director (2 pages)
17 October 2013Annual return made up to 20 September 2013 no member list (6 pages)
17 October 2013Annual return made up to 20 September 2013 no member list (6 pages)
17 October 2013Appointment of Miss Kimberley Agnes Barker as a secretary (1 page)
17 October 2013Appointment of Miss Kimberley Agnes Barker as a secretary (1 page)
4 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
10 October 2012Annual return made up to 20 September 2012 no member list (6 pages)
10 October 2012Annual return made up to 20 September 2012 no member list (6 pages)
20 April 2012Appointment of Miss Karen Shand as a director (2 pages)
20 April 2012Termination of appointment of Elaine Riddell as a director (1 page)
20 April 2012Termination of appointment of Elaine Riddell as a director (1 page)
20 April 2012Appointment of Mrs Cheryl Burns as a director (2 pages)
20 April 2012Appointment of Miss Gillian Brammer as a director (2 pages)
20 April 2012Appointment of Mrs Ann Dalton as a director (2 pages)
20 April 2012Appointment of Miss Karen Shand as a director (2 pages)
20 April 2012Termination of appointment of Tracy Mackenzie as a director (1 page)
20 April 2012Appointment of Mrs Ann Dalton as a director (2 pages)
20 April 2012Appointment of Miss Gillian Brammer as a director (2 pages)
20 April 2012Termination of appointment of Tracy Mackenzie as a director (1 page)
20 April 2012Appointment of Mrs Cheryl Burns as a director (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
28 October 2011Annual return made up to 20 September 2011 no member list (5 pages)
28 October 2011Annual return made up to 20 September 2011 no member list (5 pages)
9 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
9 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
5 September 2011Appointment of Mrs Tracy Mackenzie as a director (2 pages)
5 September 2011Appointment of Mrs Tracy Mackenzie as a director (2 pages)
1 August 2011Termination of appointment of Kimberley Barker as a secretary (1 page)
1 August 2011Termination of appointment of Kimberley Barker as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
7 October 2010Director's details changed for Shirley Jane Louise Duguid on 20 September 2010 (2 pages)
7 October 2010Annual return made up to 20 September 2010 no member list (5 pages)
7 October 2010Director's details changed for Ms Lorraine Ellen Fee on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Shirley Jane Louise Duguid on 20 September 2010 (2 pages)
7 October 2010Annual return made up to 20 September 2010 no member list (5 pages)
7 October 2010Director's details changed for Ms Lorraine Ellen Fee on 20 September 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
31 August 2010Appointment of Mr David Trefor Rees as a director (2 pages)
31 August 2010Appointment of Mr David Trefor Rees as a director (2 pages)
19 April 2010Termination of appointment of Sarah Macneill as a director (1 page)
19 April 2010Termination of appointment of Sarah Macneill as a director (1 page)
16 March 2010Appointment of Mrs Elaine Riddell as a director (2 pages)
16 March 2010Appointment of Mrs Elaine Riddell as a director (2 pages)
16 March 2010Registered office address changed from 3 Kilmuir Drive Arden Glasgow G46 8BW on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 3 Kilmuir Drive Arden Glasgow G46 8BW on 16 March 2010 (1 page)
23 September 2009Annual return made up to 20/09/09 (3 pages)
23 September 2009Annual return made up to 20/09/09 (3 pages)
2 September 2009Director appointed ms lorraine ellen fee (1 page)
2 September 2009Director appointed ms lorraine ellen fee (1 page)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 February 2009Director appointed mrs sarah jane macneill (1 page)
19 February 2009Appointment terminated director iain mclellan (1 page)
19 February 2009Appointment terminated director iain mclellan (1 page)
19 February 2009Director appointed mrs sarah jane macneill (1 page)
19 January 2009Annual return made up to 20/09/08 (2 pages)
19 January 2009Appointment terminated director paula mundt (1 page)
19 January 2009Annual return made up to 20/09/08 (2 pages)
19 January 2009Appointment terminated director paula mundt (1 page)
20 September 2007Incorporation (39 pages)
20 September 2007Incorporation (39 pages)