Company NameRathlin Leisure Limited
Company StatusDissolved
Company NumberSC386709
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameInspiration Experiences Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRaymond Thomas Moore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Director NameDavid Thomas Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 08 March 2016)
RoleCivil Servant
Country of ResidenceNorthern Ireland
Correspondence Address1 Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
Director NameCharles Russell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 08 March 2016)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBennets Bar 8 Leven Street
Edinburgh
Midlothian
EH3 9LZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameDouglas Calder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland

Location

Registered Address33 C/O Gillespie Inverarity & Co
Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

40 at £1Charles Russell
40.00%
Ordinary
40 at £1Ray Moore
40.00%
Ordinary
20 at £1David Thomas Moore
20.00%
Ordinary

Financials

Year2014
Net Worth-£20,304
Cash£2,282
Current Liabilities£74,120

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
9 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Registered office address changed from C/O Gillespie Inverarity & Co. 1 Torphichen Street Edinburgh EH3 8HX United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Gillespie Inverarity & Co. 1 Torphichen Street Edinburgh EH3 8HX United Kingdom on 29 July 2013 (1 page)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100.00
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100.00
(4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
20 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2011Termination of appointment of Douglas Calder as a director (1 page)
5 September 2011Termination of appointment of Douglas Calder as a director (1 page)
31 August 2011Appointment of Charles Russell as a director (3 pages)
31 August 2011Appointment of Charles Russell as a director (3 pages)
26 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-25
(1 page)
26 August 2011Company name changed inspiration experiences LIMITED\certificate issued on 26/08/11
  • CONNOT ‐
(3 pages)
26 August 2011Company name changed inspiration experiences LIMITED\certificate issued on 26/08/11
  • CONNOT ‐
(3 pages)
26 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-25
(1 page)
25 November 2010Appointment of David Thomas Moore as a director (3 pages)
25 November 2010Appointment of David Thomas Moore as a director (3 pages)
16 November 2010Appointment of Douglas Calder as a director (3 pages)
16 November 2010Appointment of Raymond Thomas Moore as a director (3 pages)
16 November 2010Appointment of Douglas Calder as a director (3 pages)
16 November 2010Appointment of Raymond Thomas Moore as a director (3 pages)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
7 October 2010Incorporation (20 pages)
7 October 2010Incorporation (20 pages)