Company NameMile Failte Fitness And Leisure Ltd
Company StatusDissolved
Company NumberSC418066
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Kirsty Ann Burge
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bryden Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8FJ
Scotland
Director NameMartin Burge
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Flat 6
Ocean Drive
Edinburgh
Midlothian
EH6 6JL
Scotland
Director NameMr Stuart David Burge
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bryden Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8FJ
Scotland
Director NameMr David Airlie Hilditch
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/6 Sheriff Brae
Edinburgh
Midlothian
EH6 6EQ
Scotland
Secretary NameKirsty Burge
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Bryden Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8FJ
Scotland

Contact

Websitewww.realtimeleisure.co.uk

Location

Registered Address19 Bryden Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8FJ
Scotland
ConstituencyStirling
WardStirling East

Shareholders

2k at £1Stuart David Burge
40.00%
Ordinary
1.3k at £1David Hilditch
25.00%
Ordinary
1.3k at £1Martin Burge
25.00%
Ordinary
500 at £1Kirsty Burge
10.00%
Ordinary

Accounts

Latest Accounts27 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End27 August

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 27 August 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 27 August 2015 (2 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000
(6 pages)
16 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000
(6 pages)
27 May 2015Accounts for a dormant company made up to 27 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 27 August 2014 (2 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(6 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(6 pages)
28 November 2013Accounts for a dormant company made up to 27 August 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 27 August 2013 (2 pages)
4 July 2013Current accounting period extended from 28 February 2013 to 27 August 2013 (2 pages)
4 July 2013Current accounting period extended from 28 February 2013 to 27 August 2013 (2 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)