Company NameNightlife Limited
Company StatusDissolved
Company NumberSC444378
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameNightlife Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Alan Charles Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleEntertainment's Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameClark Daniel Taylor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Scott Swiatek
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (2 pages)
18 January 2017Application to strike the company off the register (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(4 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
18 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
18 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 4
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 4
(4 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 August 2014Termination of appointment of Clark Daniel Taylor as a director on 4 August 2014 (2 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
28 November 2013Termination of appointment of Scott Swiatek as a director (1 page)
28 November 2013Termination of appointment of Scott Swiatek as a director (1 page)
25 April 2013Appointment of Mr Scott Swiatek as a director (3 pages)
25 April 2013Appointment of Mr Scott Swiatek as a director (3 pages)
21 March 2013Company name changed nightlife LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed nightlife LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Appointment of Alan Charles Taylor as a director (3 pages)
13 March 2013Appointment of Clark Daniel Taylor as a director (3 pages)
13 March 2013Appointment of Clark Daniel Taylor as a director (3 pages)
13 March 2013Appointment of Alan Charles Taylor as a director (3 pages)
11 March 2013Termination of appointment of a director (2 pages)
11 March 2013Termination of appointment of a director (2 pages)
7 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
7 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
6 March 2013Incorporation (21 pages)
6 March 2013Incorporation (21 pages)