Company NameQuayside Leisure Scotland Limited
Company StatusDissolved
Company NumberSC426848
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joseph Gordon Gillan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(2 years, 7 months after company formation)
Appointment Duration2 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ferry Anderston Quay
Glasgow
G3 8BX
Scotland
Director NameMrs Nicola May Maxine Mackay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterlands Cottage Waterlands Road
Law
Carluke
ML8 5EX
Scotland
Director NameMrs Lesley Ann Shearer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Airbles Drive
Motherwell
ML1 3AS
Scotland
Director NameMiss Jayne Gillan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2015)
RoleVenue Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry 25 Anderston Quay
Glasgow
G3 8BX
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Return of final meeting of voluntary winding up (5 pages)
30 November 2016Notice of final meeting of creditors (1 page)
30 November 2016Return of final meeting of voluntary winding up (5 pages)
30 November 2016Notice of final meeting of creditors (1 page)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
(1 page)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
(1 page)
18 November 2015Registered office address changed from The Ferry 25 Anderston Quay Glasgow G3 8BX to 45 Hope Street Glasgow G2 6AE on 18 November 2015 (1 page)
18 November 2015Registered office address changed from The Ferry 25 Anderston Quay Glasgow G3 8BX to 45 Hope Street Glasgow G2 6AE on 18 November 2015 (1 page)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Register inspection address has been changed from Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS Scotland to The Ferry Anderston Quay Glasgow G3 8BX (1 page)
23 July 2015Register inspection address has been changed from Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS Scotland to The Ferry Anderston Quay Glasgow G3 8BX (1 page)
21 May 2015Termination of appointment of Jayne Gillan as a director on 10 February 2015 (1 page)
21 May 2015Termination of appointment of Jayne Gillan as a director on 10 February 2015 (1 page)
21 May 2015Termination of appointment of Lesley Ann Shearer as a director on 10 February 2015 (1 page)
21 May 2015Termination of appointment of Lesley Ann Shearer as a director on 10 February 2015 (1 page)
21 May 2015Appointment of Mr Joseph Gordon Gillan as a director on 10 February 2015 (2 pages)
21 May 2015Appointment of Mr Joseph Gordon Gillan as a director on 10 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Register(s) moved to registered inspection location Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page)
3 September 2014Register inspection address has been changed to Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page)
3 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Register inspection address has been changed to Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page)
3 September 2014Register(s) moved to registered inspection location Horsley View Horsley Head Horsley Brae Wishaw Lanarkshire ML2 0RS (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 March 2014Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
17 March 2014Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
12 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
12 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
4 December 2013Appointment of Miss Jayne Gillan as a director on 4 December 2013 (2 pages)
4 December 2013Appointment of Miss Jayne Gillan as a director on 4 December 2013 (2 pages)
4 December 2013Appointment of Miss Jayne Gillan as a director on 4 December 2013 (2 pages)
25 November 2013Termination of appointment of Nicola May Maxine Mackay as a director on 5 November 2013 (1 page)
25 November 2013Termination of appointment of Nicola May Maxine Mackay as a director on 5 November 2013 (1 page)
25 November 2013Termination of appointment of Nicola May Maxine Mackay as a director on 5 November 2013 (1 page)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from Horsley View Horsley Head Wishaw ML2 0RS United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Horsley View Horsley Head Wishaw ML2 0RS United Kingdom on 22 October 2012 (1 page)
22 June 2012Incorporation (22 pages)
22 June 2012Incorporation (22 pages)