Company NameIrvine Leisure Ltd
Company StatusDissolved
Company NumberSC364838
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date5 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameSayiad Hamid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameJohn Duncan
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJohn Duncan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleOperations Manager
Correspondence AddressPrimpton Paddock Burnton Road
Dalrymple
Ayr
Ayrshire
KA6 6DY
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1000 at £1June Duncan
50.00%
Ordinary
1000 at £1Sayiad Hamid
50.00%
Ordinary

Financials

Year2014
Net Worth-£273,982
Cash£33,371
Current Liabilities£338,411

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Notice of final meeting of creditors (12 pages)
5 November 2015Notice of final meeting of creditors (12 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
24 June 2013Notice of winding up order (1 page)
24 June 2013Court order notice of winding up (1 page)
24 June 2013Notice of winding up order (1 page)
24 June 2013Court order notice of winding up (1 page)
5 June 2013Registered office address changed from 31 Donnini Court, South Beach Road Ayr KA7 1JP Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 31 Donnini Court, South Beach Road Ayr KA7 1JP Scotland on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 31 Donnini Court, South Beach Road Ayr KA7 1JP Scotland on 5 June 2013 (2 pages)
29 May 2013Appointment of a provisional liquidator (1 page)
29 May 2013Appointment of a provisional liquidator (1 page)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 2,000
(3 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 2,000
(3 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 2,000
(3 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2012Registered office address changed from 5 Miller Road Ayr Ayrshire KA7 2AX Uk on 12 October 2012 (1 page)
12 October 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from 5 Miller Road Ayr Ayrshire KA7 2AX Uk on 12 October 2012 (1 page)
12 October 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Director's details changed for Sayiad Hamid on 1 September 2010 (2 pages)
10 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 November 2010Secretary's details changed for John Duncan on 1 September 2010 (1 page)
10 November 2010Director's details changed for Sayiad Hamid on 1 September 2010 (2 pages)
10 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 November 2010Secretary's details changed for John Duncan on 1 September 2010 (1 page)
10 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Sayiad Hamid on 1 September 2010 (2 pages)
10 November 2010Secretary's details changed for John Duncan on 1 September 2010 (1 page)
30 July 2010Termination of appointment of John Duncan as a director (1 page)
30 July 2010Termination of appointment of John Duncan as a director (1 page)
1 September 2009Incorporation (13 pages)
1 September 2009Incorporation (13 pages)