Glasgow
G2 6HG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Paul McAlindon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Maryville Lane Uddingston Glasgow G71 6EX Scotland |
Director Name | Mr David Buchanan Wyllie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Director Name | Mr Paul Andrew James Wood |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Secretary Name | Miss Lorraine Sarah Tattler |
---|---|
Status | Resigned |
Appointed | 01 January 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.worldleisureuk.co.uk |
---|
Registered Address | Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £787,000 |
Gross Profit | £162,000 |
Net Worth | £125,000 |
Cash | £65,000 |
Current Liabilities | £164,000 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 14 April 2020 (overdue) |
19 December 2014 | Delivered on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
10 June 2020 | INSOLVENCY:Notice of disclaimer under section 178 of the Insolvency Act 1986 (4 pages) |
---|---|
30 April 2020 | Move from Administration case to Creditor's Voluntary Liquidation (18 pages) |
12 March 2020 | Creditors’ decision on administrator’s proposals (5 pages) |
9 December 2019 | Administrator's progress report (31 pages) |
17 July 2019 | Notice of Administrator's proposal (43 pages) |
24 May 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Lorraine Sarah Tattler as a secretary on 25 March 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 December 2014 | Registration of charge SC3517700001, created on 19 December 2014 (19 pages) |
31 December 2014 | Registration of charge SC3517700001, created on 19 December 2014 (19 pages) |
28 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
21 April 2014 | Appointment of Miss Lorraine Sarah Tattler as a secretary (2 pages) |
21 April 2014 | Appointment of Miss Lorraine Sarah Tattler as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Paul Wood as a director (1 page) |
5 March 2014 | Termination of appointment of Paul Wood as a director (1 page) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
31 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 February 2011 | Termination of appointment of David Wyllie as a director (1 page) |
21 February 2011 | Termination of appointment of David Wyllie as a director (1 page) |
21 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Paul Mcalindon as a director (1 page) |
20 January 2011 | Termination of appointment of Paul Mcalindon as a director (1 page) |
6 January 2011 | Appointment of Mr David Buchanan Wyllie as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Andrew James Wood as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Andrew James Wood as a director (2 pages) |
6 January 2011 | Appointment of Mr David Buchanan Wyllie as a director (2 pages) |
3 November 2010 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Register(s) moved to registered office address (1 page) |
29 October 2010 | Appointment of Mr Simon Smith as a director (2 pages) |
29 October 2010 | Registered office address changed from 76 Queen Elizabeth Avenue Hillington Ind Est Glasgow Lanarkshire G52 4NQ on 29 October 2010 (1 page) |
29 October 2010 | Appointment of Mr Simon Smith as a director (2 pages) |
29 October 2010 | Register inspection address has been changed from 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland (1 page) |
29 October 2010 | Registered office address changed from 76 Queen Elizabeth Avenue Hillington Ind Est Glasgow Lanarkshire G52 4NQ on 29 October 2010 (1 page) |
29 October 2010 | Register inspection address has been changed from 76 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Paul Mcalindon on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Paul Mcalindon on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Paul Mcalindon on 1 October 2009 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Memorandum and Articles of Association (13 pages) |
31 March 2009 | Memorandum and Articles of Association (13 pages) |
31 March 2009 | Resolutions
|
13 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
13 March 2009 | Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
13 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
13 March 2009 | Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 4 eaglesham road clarkston glasgow G76 7BT (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 4 eaglesham road clarkston glasgow G76 7BT (1 page) |
30 December 2008 | Director appointed paul mcalindon (2 pages) |
30 December 2008 | Director appointed paul mcalindon (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
1 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
1 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
25 November 2008 | Incorporation (18 pages) |
25 November 2008 | Incorporation (18 pages) |