Edinburgh
Midlothian
EH16 5JS
Scotland
Director Name | Mr Keith John Mackie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Trinity Road Edinburgh Midlothian EH5 3JX Scotland |
Secretary Name | Mr Keith John Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Trinity Road Edinburgh Midlothian EH5 3JX Scotland |
Website | happydaysplay.co.uk/ |
---|---|
Telephone | 01355 228228 |
Telephone region | East Kilbride |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1.5k | Hamilton Nominees Pty LTD 5.43% Ordinary B |
---|---|
25 at £1.5k | Audrey Mackie 22.62% Ordinary B |
25 at £1.5k | Ronald Mackie 22.62% Ordinary B |
64 at £555.97 | Douglas Graham 21.92% Ordinary |
64 at £555.97 | Keith John Mackie 21.92% Ordinary |
6 at £555.97 | Hamilton Nominees Pty LTD 2.06% Ordinary |
5 at £555.97 | Audrey Mackie 1.71% Ordinary |
5 at £555.97 | Ronald Mackie 1.71% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£18,210 |
Cash | £12,691 |
Current Liabilities | £298,925 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Notice of move from Administration to Dissolution (9 pages) |
21 May 2015 | Administrator's progress report (8 pages) |
29 January 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
13 January 2015 | Administrator's progress report (7 pages) |
19 June 2014 | Appointment of an administrator (5 pages) |
12 June 2014 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ on 12 June 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 April 2013 | Registered office address changed from C/O Gilliland and Company 216 West George Street Glasgow G2 2PQ on 23 April 2013 (2 pages) |
19 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 September 2011 | Director's details changed for Mr Douglas Cameron Graham on 5 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Keith John Mackie on 5 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Keith John Mackie on 5 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Douglas Cameron Graham on 5 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 March 2011 | Registered office address changed from Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 7 March 2011 (2 pages) |
10 December 2010 | Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
10 December 2010 | Director's details changed for Mr Dougie Graham on 1 February 2010 (3 pages) |
10 December 2010 | Secretary's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
10 December 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Director's details changed for Mr Dougie Graham on 1 February 2010 (3 pages) |
10 December 2010 | Secretary's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
10 December 2010 | Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
29 March 2010 | Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
29 March 2010 | Registered office address changed from Playsport East Kilbride Glasgow G74 4GT on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
9 March 2010 | Registered office address changed from 9/1 Bellevue Terrace Edinburgh EH7 4DT on 9 March 2010 (2 pages) |
9 March 2010 | Current accounting period extended from 31 August 2010 to 31 January 2011 (3 pages) |
9 March 2010 | Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Keith John Mackie on 1 February 2010 (3 pages) |
9 March 2010 | Registered office address changed from 9/1 Bellevue Terrace Edinburgh EH7 4DT on 9 March 2010 (2 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2009 | Incorporation (16 pages) |