Company NamePlayday (Glasgow) Ltd
Company StatusDissolved
Company NumberSC447698
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Brian O'Neil
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(3 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kean Jarman 27 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Thornly Park
Paisley
PA2 7SE
Scotland
Director NameMr Harris Smith
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address362 Broad Street
Bridgeton
Glasgow
Strathclyde
G40 2TR
Scotland
Director NameMr Harry Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address362 Broad Street
Bridgeton
Glasgow
Strathclyde
G40 2TR
Scotland

Location

Registered AddressC/O Kean Jarman
27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Harry Smith
40.00%
Ordinary
40 at £1Remo Di Ciacca
40.00%
Ordinary
20 at £1Harris Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£403
Cash£1,343
Current Liabilities£1,915

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 October 2016Appointment of Mr Brian O'neil as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Remo Di Ciacca as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Harry Smith as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Harris Smith as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Harris Smith as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Harry Smith as a director on 3 October 2016 (1 page)
6 October 2016Appointment of Mr Brian O'neil as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Remo Di Ciacca as a director on 3 October 2016 (1 page)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
4 December 2013Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 4 December 2013 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)