Company NameDestination Leisure Holdings Limited
Company StatusDissolved
Company NumberSC403811
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 8 months ago)
Dissolution Date11 June 2015 (8 years, 9 months ago)
Previous NameDestination Leisure Limited

Business Activity

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

Directors

Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RR
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed20 July 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Roderick Spinks
100.00%
Ordinary

Financials

Year2014
Net Worth£59,566
Cash£9,180
Current Liabilities£416,417

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Return of final meeting of voluntary winding up (3 pages)
26 September 2014Registered 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 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Satisfaction of charge 2 in full (4 pages)
21 January 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Satisfaction of charge 1 in full (4 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 November 2012Company name changed destination leisure LIMITED\certificate issued on 19/11/12
  • CONNOT ‐
(3 pages)
19 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-19
(1 page)
3 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
18 July 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
28 November 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 28 November 2011 (2 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2011Incorporation (35 pages)
20 July 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
20 July 2011Termination of appointment of Gary Gray as a director (1 page)
20 July 2011Appointment of Roderick George Spinks as a director (2 pages)