Company NameDEH Leisure Limited
Company StatusDissolved
Company NumberSC440719
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Anne Bell
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrayson Corporate Limited, Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered AddressGrayson Corporate Limited, Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2017Notice of final meeting of creditors (4 pages)
3 July 2017Registered office address changed from Grayson Corporate Limited Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Grayson Corporate Limited, Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 3 July 2017 (2 pages)
27 June 2017Registered office address changed from Block 14 148 Mosshall Road Newhouse Industrial Estate Newhouse Motherwell Lanarkshire ML1 5RX to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 27 June 2017 (2 pages)
2 June 2016Notice of winding up order (1 page)
2 June 2016Court order notice of winding up (1 page)
27 August 2015Appointment of a provisional liquidator (2 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 June 2015Annual return made up to 21 January 2015
Statement of capital on 2015-06-09
  • GBP 10
(14 pages)
8 June 2015Administrative restoration application (3 pages)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(3 pages)
7 March 2014Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 7 March 2014 (1 page)
7 March 2014Director's details changed for Miss Anne Bell on 21 January 2014 (2 pages)
7 March 2014Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 7 March 2014 (1 page)
21 January 2013Incorporation (24 pages)