Company NameCourt Leisure Ltd
Company StatusDissolved
Company NumberSC468354
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Donald McKay Macintyre
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 South Harbour Street
Ayr
KA7 1JA
Scotland
Secretary NameMr Donald Macintyre
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address29 South Harbour Street
Ayr
KA7 1JA
Scotland

Location

Registered Address29 South Harbour Street
Ayr
KA7 1JA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Donald Macintyre
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Registered office address changed from 29 South Harbour Street Ayr KA7 1JA to 29 South Harbour Street Ayr KA7 1JA on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 29 South Harbour Street Ayr KA7 1JA to 29 South Harbour Street Ayr KA7 1JA on 19 February 2015 (2 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 16 February 2015 (1 page)
16 February 2015Secretary's details changed for Mr Donnie Macintyre on 15 February 2014 (1 page)
16 February 2015Secretary's details changed for Mr Donnie Macintyre on 15 February 2014 (1 page)
16 February 2015Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 16 February 2015 (1 page)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
5 December 2014Director's details changed for Mr Donnie Macintyre on 28 January 2014 (3 pages)
5 December 2014Director's details changed for Mr Donnie Macintyre on 28 January 2014 (3 pages)
6 June 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 6 June 2014 (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(23 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(23 pages)