Company NameSPL Poker Limited
Company StatusDissolved
Company NumberSC454939
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 93199Other sports activities

Directors

Director NameMr Nikolas James McGuire
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables Stuc-An-T-Sagairt
Drymen
Glasgow
G63 0HY
Scotland
Secretary NameMrs Leesa McGuire
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Stuc-An-T-Sagairt
Drymen
Glasgow
G63 0HY
Scotland

Contact

Websitewww.pokermart.co.uk

Location

Registered Address263 Kilmarnock Road
2/3
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

1 at £1Lisa Rushton
50.00%
Ordinary
1 at £1Nikolas Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,962
Cash£1,527
Current Liabilities£9,397

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 July 2016Registered office address changed from The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY to 263 Kilmarnock Road 2/3 Glasgow G41 3JF on 23 July 2016 (1 page)
23 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 July 2016Registered office address changed from The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY to 263 Kilmarnock Road 2/3 Glasgow G41 3JF on 23 July 2016 (1 page)
23 July 2016Termination of appointment of Nikolas James Mcguire as a director on 15 April 2016 (1 page)
23 July 2016Termination of appointment of Nikolas James Mcguire as a director on 15 April 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Termination of appointment of Leesa Mcguire as a secretary on 14 August 2015 (1 page)
7 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Termination of appointment of Leesa Mcguire as a secretary on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Leesa Mcguire as a secretary on 14 August 2015 (2 pages)
19 August 2015Termination of appointment of Leesa Mcguire as a secretary on 14 August 2015 (2 pages)
15 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 February 2015Registered office address changed from The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY Scotland to The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 13 Elm Drive Chapelhall Airdrie Lanarkshire ML6 8GB to The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 13 Elm Drive Chapelhall Airdrie Lanarkshire ML6 8GB to The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 13 Elm Drive Chapelhall Airdrie Lanarkshire ML6 8GB to The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY Scotland to The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY Scotland to The Stables Stuc-an-T-Sagairt Drymen Glasgow G63 0HY on 9 February 2015 (1 page)
8 February 2015Secretary's details changed for Ms Lisa Rushton on 22 August 2014 (1 page)
8 February 2015Director's details changed for Mr Nikolas James Mcguire on 31 January 2015 (2 pages)
8 February 2015Secretary's details changed for Ms Lisa Rushton on 22 August 2014 (1 page)
8 February 2015Secretary's details changed for Mrs Leesa Mcguire on 31 January 2015 (1 page)
8 February 2015Secretary's details changed for Mrs Leesa Mcguire on 31 January 2015 (1 page)
8 February 2015Director's details changed for Mr Nikolas James Mcguire on 31 January 2015 (2 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)