Company NameEsperanza Leisure Ltd
Company StatusDissolved
Company NumberSC453776
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Dissolution Date13 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Stephen Gilmour
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Penilee Road
Paisley
Renfrewshire
PA1 3EU
Scotland
Secretary NameMrs Nadia Gilmour
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 Penilee Road
Paisley
PA1 3EU
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

5 at £1Peppercorn Investments LTD
50.00%
Ordinary
5 at £1Stephen Gilmour
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB to 272 Bath Street Glasgow G2 4JR on 30 August 2016 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
6 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(4 pages)
30 July 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 July 2014Director's details changed for Mr Stephen Gilmour on 1 June 2014 (2 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
28 July 2014Director's details changed for Mr Stephen Gilmour on 1 June 2014 (2 pages)
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)