Company NameOverboard Softplay Ltd
Company StatusDissolved
Company NumberSC400699
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Wayne Stephen Gardner-Young
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameKevin Thomson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D, The Daks Building Polbeth Industrial Estat
West Calder
West Lothian
EH55 8TJ
Scotland

Contact

Websiteoverboardsoftplay.com
Telephone01506 873888
Telephone regionBathgate

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,457
Cash£3,858
Current Liabilities£136,386

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Notice of final meeting of creditors (6 pages)
10 June 2016Notice of final meeting of creditors (6 pages)
11 November 2015Notice of winding up order (1 page)
11 November 2015Court order notice of winding up (1 page)
11 November 2015Registered office address changed from Unit D, the Daks Building Polbeth Industrial Estate West Calder West Lothian EH55 8TJ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from Unit D, the Daks Building Polbeth Industrial Estate West Calder West Lothian EH55 8TJ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 11 November 2015 (2 pages)
11 November 2015Notice of winding up order (1 page)
11 November 2015Court order notice of winding up (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Termination of appointment of Kevin Thomson as a director (1 page)
7 July 2014Termination of appointment of Kevin Thomson as a director (1 page)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
13 April 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)