Company NameWorld Leisure (UK) Limited
DirectorSimon Peter Smith
Company StatusLiquidation
Company NumberSC351770
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Peter Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleSales
Country of ResidenceEngland
Correspondence AddressCentenary House 69 Wellington Street
Glasgow
G2 6HG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NamePaul McAlindon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Maryville Lane
Uddingston
Glasgow
G71 6EX
Scotland
Director NameMr David Buchanan Wyllie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2010(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMr Paul Andrew James Wood
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2011(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Secretary NameMiss Lorraine Sarah Tattler
StatusResigned
Appointed01 January 2014(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.worldleisureuk.co.uk

Location

Registered AddressCentenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£787,000
Gross Profit£162,000
Net Worth£125,000
Cash£65,000
Current Liabilities£164,000

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2019 (5 years, 1 month ago)
Next Return Due14 April 2020 (overdue)

Charges

19 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

10 June 2020INSOLVENCY:Notice of disclaimer under section 178 of the Insolvency Act 1986 (4 pages)
30 April 2020Move from Administration case to Creditor's Voluntary Liquidation (18 pages)
12 March 2020Creditors’ decision on administrator’s proposals (5 pages)
9 December 2019Administrator's progress report (31 pages)
17 July 2019Notice of Administrator's proposal (43 pages)
24 May 2019Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Centenary House 69 Wellington Street Glasgow G2 6HG on 24 May 2019 (2 pages)
10 May 2019Appointment of an administrator (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 April 2019Termination of appointment of Lorraine Sarah Tattler as a secretary on 25 March 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 999
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 999
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 2 July 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 2 July 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
31 December 2014Registration of charge SC3517700001, created on 19 December 2014 (19 pages)
31 December 2014Registration of charge SC3517700001, created on 19 December 2014 (19 pages)
28 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 50,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 50,000
(4 pages)
21 April 2014Appointment of Miss Lorraine Sarah Tattler as a secretary (2 pages)
21 April 2014Appointment of Miss Lorraine Sarah Tattler as a secretary (2 pages)
5 March 2014Termination of appointment of Paul Wood as a director (1 page)
5 March 2014Termination of appointment of Paul Wood as a director (1 page)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
21 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 50,000
(4 pages)
21 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 50,000
(4 pages)
31 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 February 2011Termination of appointment of David Wyllie as a director (1 page)
21 February 2011Termination of appointment of David Wyllie as a director (1 page)
21 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Paul Mcalindon as a director (1 page)
20 January 2011Termination of appointment of Paul Mcalindon as a director (1 page)
6 January 2011Appointment of Mr David Buchanan Wyllie as a director (2 pages)
6 January 2011Appointment of Mr Paul Andrew James Wood as a director (2 pages)
6 January 2011Appointment of Mr Paul Andrew James Wood as a director (2 pages)
6 January 2011Appointment of Mr David Buchanan Wyllie as a director (2 pages)
3 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Register(s) moved to registered office address (1 page)
29 October 2010Appointment of Mr Simon Smith as a director (2 pages)
29 October 2010Registered office address changed from 76 Queen Elizabeth Avenue Hillington Ind Est Glasgow Lanarkshire G52 4NQ on 29 October 2010 (1 page)
29 October 2010Appointment of Mr Simon Smith as a director (2 pages)
29 October 2010Register inspection address has been changed from 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland (1 page)
29 October 2010Registered office address changed from 76 Queen Elizabeth Avenue Hillington Ind Est Glasgow Lanarkshire G52 4NQ on 29 October 2010 (1 page)
29 October 2010Register inspection address has been changed from 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland (1 page)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Paul Mcalindon on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Paul Mcalindon on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Paul Mcalindon on 1 October 2009 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
19 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2009Memorandum and Articles of Association (13 pages)
31 March 2009Memorandum and Articles of Association (13 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
13 March 2009Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
13 March 2009Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 4 eaglesham road clarkston glasgow G76 7BT (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 eaglesham road clarkston glasgow G76 7BT (1 page)
30 December 2008Director appointed paul mcalindon (2 pages)
30 December 2008Director appointed paul mcalindon (2 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 December 2008Appointment terminated secretary brian reid LTD. (1 page)
1 December 2008Appointment terminated director stephen george mabbott (1 page)
1 December 2008Appointment terminated secretary brian reid LTD. (1 page)
1 December 2008Appointment terminated director stephen george mabbott (1 page)
25 November 2008Incorporation (18 pages)
25 November 2008Incorporation (18 pages)