Company NameSugar Cube Leisure Limited
Company StatusDissolved
Company NumberSC403838
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Brendan Hegarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Rsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Director NameMr Paul Anthony Hislop
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland

Contact

Websitesugarcubeglasgow.co.uk
Telephone0141 2487268
Telephone regionGlasgow

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Sugar Cube LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,932
Cash£12,300
Current Liabilities£101,845

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Order of court for early dissolution (2 pages)
15 May 2017Order of court for early dissolution (2 pages)
24 June 2016Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 June 2016 (2 pages)
24 June 2016Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 June 2016 (2 pages)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
23 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
(1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
10 April 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 10 April 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Director's details changed for Mr Brendan Heggarty on 20 July 2011 (2 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Director's details changed for Mr Brendan Heggarty on 20 July 2011 (2 pages)
28 December 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2011Incorporation (23 pages)
20 July 2011Incorporation (23 pages)