Company NameLuminate Leisure 5 Ltd
Company StatusDissolved
Company NumberSC418993
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Elizabeth Lamont Fulton Aitchison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Darren Harty
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 14 148 Mosshall Road Newhouse Industrial Est
Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland
Director NameMr Darren Harty
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2012(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 14 148 Mosshall Road Newhouse Industrial Est
Newhouse
Motherwell
Lanarkshire
ML1 5RX
Scotland

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2015Notice of winding up order (1 page)
30 April 2015Registered office address changed from Block 14 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX Scotland to Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP on 30 April 2015 (2 pages)
30 April 2015Court order notice of winding up (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Termination of appointment of Darren Harty as a director (1 page)
18 April 2014Compulsory strike-off action has been suspended (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 3 March 2014 (1 page)
16 October 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 16 October 2013 (1 page)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(3 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(3 pages)
2 May 2012Appointment of Mr Darren Harty as a director (2 pages)
16 April 2012Termination of appointment of Darren Harty as a director (1 page)
13 March 2012Appointment of Ms Elizabeth Lamont Fulton Aitchison as a director (2 pages)
8 March 2012Incorporation (21 pages)