Company NameAfton Water Leisure Limited
Company StatusDissolved
Company NumberSC421792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2012(12 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameAfton Water Leisure

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Mary Graham Harper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAuchree 56 Leggate
New Cumnock
Ayrshire
KA18 4NG
Scotland
Director NameMr John Robert Howat
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2018)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLaglaff Farm Afton Road
New Cumnock
Ka18 4pr
KA18 4PR
Scotland
Director NameMrs Evelyn McBride
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed27 February 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2018)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address1 1 Avisyard Avenue
Craigens
Cumnock
Ayrshire
KA18 3BL
Scotland
Director NameMrs Margaret Leyland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(3 years after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2018)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbank Cottage Woodbank Cottage
Mansfield Road
New Cumnock
KA18 4NS
Scotland
Director NameMr Andrew Clapperton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
Director NameMr James Ian Harper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
Director NameMiss Ruth Patterson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
Secretary NameMrs Georgette Fulton
StatusClosed
Appointed01 November 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address49 Burnside
New Cumnock
Cumnock
Ayrshire
KA18 4QN
Scotland
Director NameElaine Lindsay Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mansefield Road
New Cumnock
Cumnock
KA18 4NU
Scotland
Director NameMiss Ruth Patterson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Glaisnock Street
Cumnock
KA18 1JT
Scotland
Secretary NameRuth Patterson
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address131 Glaisnock Street
Cumnock
KA18 1JT
Scotland
Director NameMrs Elizabeth Magdalena Macfadyen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2012(8 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 June 2013)
RoleComputer Manager
Country of ResidenceScotland
Correspondence AddressDalleagles School Dalleagles
New Cumnock
Cumnock
Ayrshire
KA18 4QW
Scotland
Director NameMrs Georgette Fulton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 2014)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address49 Burnside
New Cumnock
Cumnock
Ayrshire
KA18 4QN
Scotland
Director NameMs Gillian Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Path View
New Cumnock
Cumnock
Ayrshire
KA18 4DN
Scotland
Director NameMrs Marie Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37a Castle
New Cumnock
Ayrshire
KA18 4AG
Scotland
Director NameMrs May McNaught Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Leggate
New Cumnock
Cumnock
Ayrshire
KA18 4NG
Scotland

Location

Registered Address32-34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£247
Cash£2,719
Current Liabilities£2,966

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (22 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2016 (22 pages)
9 May 2016Annual return made up to 12 April 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/05/2016
(6 pages)
9 May 2016Annual return made up to 12 April 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/05/2016
(6 pages)
9 May 2016Appointment of Mr James Ian Harper as a director on 1 November 2015 (2 pages)
9 May 2016Appointment of Mrs Ruth Patterson as a director on 1 November 2015 (2 pages)
9 May 2016Appointment of Mr Andrew Clapperton as a director on 1 November 2015 (2 pages)
9 May 2016Appointment of Mr Andrew Clapperton as a director on 1 November 2015 (2 pages)
9 May 2016Appointment of Mrs Georgette Fulton as a secretary on 1 November 2015 (2 pages)
9 May 2016Appointment of Mrs Ruth Patterson as a director on 1 November 2015 (2 pages)
9 May 2016Termination of appointment of Marie Walker as a director on 1 November 2015 (1 page)
9 May 2016Termination of appointment of Marie Walker as a director on 1 November 2015 (1 page)
9 May 2016Appointment of Mr James Ian Harper as a director on 1 November 2015 (2 pages)
9 May 2016Appointment of Mrs Georgette Fulton as a secretary on 1 November 2015 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 April 2016Termination of appointment of Gillian Gray as a director on 1 November 2015 (1 page)
21 April 2016Termination of appointment of Gillian Gray as a director on 1 November 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Company name changed afton water leisure\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
21 May 2015Company name changed afton water leisure\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
19 May 2015Annual return made up to 12 April 2015 no member list (6 pages)
19 May 2015Annual return made up to 12 April 2015 no member list (6 pages)
13 April 2015Appointment of Mrs Margaret Leyland as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mrs Margaret Leyland as a director on 13 April 2015 (2 pages)
4 September 2014Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 (1 page)
4 September 2014Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 (1 page)
4 September 2014Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014 (1 page)
27 June 2014Annual return made up to 12 April 2014 no member list (8 pages)
27 June 2014Annual return made up to 12 April 2014 no member list (8 pages)
23 May 2014Termination of appointment of May Mcnaught Phillips as a director on 23 May 2014 (1 page)
23 May 2014Termination of appointment of May Mcnaught Phillips as a director on 23 May 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 March 2014Registered office address changed from 37a Castle New Cumnock. Ayrshire Castle New Cumnock Cumnock Ayrshire KA18 4AG Scotland on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 37a Castle New Cumnock. Ayrshire Castle New Cumnock Cumnock Ayrshire KA18 4AG Scotland on 24 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 March 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
24 March 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
20 March 2014Appointment of Mrs May Mcnaught Phillips as a director on 17 March 2014 (2 pages)
20 March 2014Appointment of Mrs May Mcnaught Phillips as a director on 17 March 2014 (2 pages)
19 March 2014Termination of appointment of Georgette Fulton as a director on 1 March 2014 (1 page)
19 March 2014Termination of appointment of Georgette Fulton as a director on 1 March 2014 (1 page)
19 March 2014Termination of appointment of Georgette Fulton as a director on 1 March 2014 (1 page)
7 March 2014Appointment of Mrs Evelyn Mcbride as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs May Mcnaught Phillips as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs Marie Walker as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs Mary Harper as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs Evelyn Mcbride as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mr John Robert Howat as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mr John Robert Howat as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs May Mcnaught Phillips as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs Marie Walker as a director on 27 February 2014 (2 pages)
7 March 2014Appointment of Mrs Mary Harper as a director on 27 February 2014 (2 pages)
4 March 2014Appointment of Ms Gillian Gray as a director on 27 February 2014 (2 pages)
4 March 2014Appointment of Ms Gillian Gray as a director on 27 February 2014 (2 pages)
14 December 2013Termination of appointment of Elizabeth Magdalena Macfadyen as a director on 19 June 2013 (1 page)
14 December 2013Termination of appointment of Elizabeth Magdalena Macfadyen as a director on 19 June 2013 (1 page)
14 June 2013Annual return made up to 12 April 2013 no member list (3 pages)
14 June 2013Annual return made up to 12 April 2013 no member list (3 pages)
13 June 2013Registered office address changed from 49 Burnside New Cumnock Cumnock Ayrshire KA18 4QN Scotland on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 49 Burnside New Cumnock Cumnock Ayrshire KA18 4QN Scotland on 13 June 2013 (1 page)
7 April 2013Termination of appointment of Elaine Lindsay Hill as a director on 10 March 2013 (1 page)
7 April 2013Registered office address changed from 13 Mansefield Road New Cumnock Cumnock Ayrshire KA18 4NU Scotland on 7 April 2013 (1 page)
7 April 2013Registered office address changed from 13 Mansefield Road New Cumnock Cumnock Ayrshire KA18 4NU Scotland on 7 April 2013 (1 page)
7 April 2013Termination of appointment of Elaine Lindsay Hill as a director on 10 March 2013 (1 page)
7 April 2013Registered office address changed from 13 Mansefield Road New Cumnock Cumnock Ayrshire KA18 4NU Scotland on 7 April 2013 (1 page)
28 February 2013Appointment of Mrs Georgette Fulton as a director on 13 February 2013 (2 pages)
28 February 2013Appointment of Mrs Georgette Fulton as a director on 13 February 2013 (2 pages)
27 February 2013Termination of appointment of Ruth Patterson as a secretary on 12 February 2013 (1 page)
27 February 2013Termination of appointment of Ruth Patterson as a director on 12 February 2013 (1 page)
27 February 2013Registered office address changed from 131 Glaisnock Street Cumnock KA18 1JT United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 131 Glaisnock Street Cumnock KA18 1JT United Kingdom on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Ruth Patterson as a director on 12 February 2013 (1 page)
27 February 2013Termination of appointment of Ruth Patterson as a secretary on 12 February 2013 (1 page)
23 December 2012Appointment of Mrs Elizabeth Magdalena Macfadyen as a director on 23 December 2012 (2 pages)
23 December 2012Appointment of Mrs Elizabeth Magdalena Macfadyen as a director on 23 December 2012 (2 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 April 2012Incorporation (17 pages)
12 April 2012Incorporation (17 pages)