Company NameHappy Playcentres Ltd
Company StatusDissolved
Company NumberSC462132
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Catrine Lucy Halls
Date of BirthMarch 1973 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Neil Halls
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Raymond Szuster
9.09%
Ordinary
5 at £1Catrine Halls
45.45%
Ordinary
5 at £1Neil Halls
45.45%
Ordinary

Financials

Year2014
Net Worth£11
Cash£11
Current Liabilities£500

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 11
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 11
(3 pages)
13 January 2014Director's details changed for Mr Neil Halls on 7 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Catrine Lucy Halls on 7 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Neil Halls on 7 January 2014 (2 pages)
13 January 2014Director's details changed for Mrs Catrine Lucy Halls on 7 January 2014 (2 pages)
6 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 11
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 11
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 3
(3 pages)
13 November 2013Appointment of Mr Neil Halls as a director (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (3 pages)
13 November 2013Appointment of Mrs Catrine Lucy Halls as a director (2 pages)
5 November 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
23 October 2013Incorporation (22 pages)