Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Director Name | Mr Stephen Walton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland |
Director Name | Robert William James Lindsay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chestnut Place Kilmarnock KA1 2HN Scotland |
Director Name | Mr Barrie John David Macsween |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Academy Apartments Elmbank Avenue Kilmarnock Ayrshire KA1 3BT Scotland |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Games Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2018 | Voluntary strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Registered office address changed from 16 Nursery Avenue Kilmarnock KA1 3DT Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 25 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 21 Academy Apartments Elmbank Avenue Kilmarnock Ayrshire KA1 3BT to 16 Nursery Avenue Kilmarnock KA1 3DT on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 21 Academy Apartments Elmbank Avenue Kilmarnock Ayrshire KA1 3BT to 16 Nursery Avenue Kilmarnock KA1 3DT on 24 February 2017 (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Termination of appointment of Barrie John David Macsween as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Barrie John David Macsween as a director on 31 October 2016 (1 page) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Stephen Walton on 1 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Barrie John David Macsween on 1 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Barrie John David Macsween on 1 March 2015 (2 pages) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Stephen Walton on 1 March 2015 (2 pages) |
20 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 February 2014 | Registered office address changed from 10 South Dean Road Kilmarnock KA3 7RE Scotland on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 10 South Dean Road Kilmarnock KA3 7RE Scotland on 10 February 2014 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 March 2012 | Termination of appointment of Robert Lindsay as a director (1 page) |
17 March 2012 | Appointment of Mr Robert William James Lindsay as a director (2 pages) |
17 March 2012 | Appointment of Mr Robert William James Lindsay as a director (2 pages) |
17 March 2012 | Termination of appointment of Robert Lindsay as a director (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|