Hillington Industrial Estate
Glasgow
G52 4RR
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Roderick Spinks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,566 |
Cash | £9,180 |
Current Liabilities | £416,417 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
26 September 2014 | Registered office address changed from Cramond Brig Bar and Restaurant Queensferry Road Edinburgh EH4 6DY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 26 September 2014 (2 pages) |
26 September 2014 | Resolutions
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 January 2014 | Satisfaction of charge 2 in full (4 pages) |
21 January 2014 | Satisfaction of charge 3 in full (4 pages) |
21 January 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 November 2012 | Company name changed destination leisure LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Resolutions
|
3 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
28 November 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 28 November 2011 (2 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2011 | Incorporation (35 pages) |
20 July 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
20 July 2011 | Termination of appointment of Gary Gray as a director (1 page) |
20 July 2011 | Appointment of Roderick George Spinks as a director (2 pages) |