Castle Douglas
Dumfries & Galloway
Scotland
LLP Designated Member Name | Three Bridges Leisure (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 June 2019) |
Correspondence Address | 206 206 King Street Castle Douglas Dumfries & Galloway Scotland |
LLP Designated Member Name | Mrs Carol Ann Kennedy |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
LLP Designated Member Name | Gillian Patrick Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
LLP Designated Member Name | Mr Nicholas Rutledge Alexander Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
LLP Designated Member Name | Mr Adam Charles Rutledge Roberts |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 05 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
LLP Designated Member Name | Elaine Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland |
LLP Designated Member Name | Madrisa Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2014) |
Correspondence Address | 46 Beechcroft House Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
LLP Designated Member Name | Gilroy Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2016) |
Correspondence Address | 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland |
LLP Designated Member Name | MJL Accounting Services (Edinburgh) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 12 December 2016) |
Correspondence Address | 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,726 |
Cash | £263 |
Current Liabilities | £44,539 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2019 | Notice of move from Administration to Dissolution (13 pages) |
15 March 2019 | Administrator's progress report (13 pages) |
24 October 2018 | Administrator's progress report (13 pages) |
23 April 2018 | Administrator's progress report (13 pages) |
28 March 2018 | Notice of extension of period of Administration (1 page) |
5 March 2018 | Notice of extension of period of Administration (1 page) |
10 October 2017 | Administrator's progress report (14 pages) |
10 October 2017 | Administrator's progress report (14 pages) |
26 May 2017 | Statement of administrator's deemed proposal (1 page) |
26 May 2017 | Statement of administrator's deemed proposal (1 page) |
11 May 2017 | Statement of administrator's proposal (20 pages) |
11 May 2017 | Statement of administrator's proposal (20 pages) |
24 March 2017 | Registered office address changed from 206 206 King Street Castle Douglas Dumfries & Galloway Scotland to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 206 206 King Street Castle Douglas Dumfries & Galloway Scotland to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of an administrator (3 pages) |
24 March 2017 | Appointment of an administrator (3 pages) |
14 March 2017 | Order of court - dissolution void (1 page) |
14 March 2017 | Order of court - dissolution void (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2016 | Termination of appointment of Gilroy Property Limited as a member on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Gilroy Property Limited as a member on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 12 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to 206 206 King Street Castle Douglas Dumfries & Galloway on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Three Bridges Leisure as a member on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Raymond Wilson as a member on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Raymond Wilson as a member on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Three Bridges Leisure as a member on 8 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to 206 206 King Street Castle Douglas Dumfries & Galloway on 9 December 2016 (1 page) |
14 August 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to 28 Lady Nairne Crescent Edinburgh EH8 7PF on 14 August 2016 (1 page) |
14 August 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to 28 Lady Nairne Crescent Edinburgh EH8 7PF on 14 August 2016 (1 page) |
9 June 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a member on 9 June 2016 (2 pages) |
7 December 2015 | Termination of appointment of Elaine Douglas as a member on 27 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Elaine Douglas as a member on 27 November 2015 (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Member's details changed for Elaine Douglas on 1 February 2015 (2 pages) |
16 July 2015 | Annual return made up to 3 March 2015 (3 pages) |
16 July 2015 | Member's details changed for Elaine Douglas on 1 February 2015 (2 pages) |
16 July 2015 | Annual return made up to 3 March 2015 (3 pages) |
16 July 2015 | Member's details changed for Gilroy Property Limited on 1 February 2015 (1 page) |
16 July 2015 | Annual return made up to 3 March 2015 (3 pages) |
16 July 2015 | Member's details changed for Gilroy Property Limited on 1 February 2015 (1 page) |
16 July 2015 | Member's details changed for Elaine Douglas on 1 February 2015 (2 pages) |
16 July 2015 | Member's details changed for Gilroy Property Limited on 1 February 2015 (1 page) |
15 July 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 15 July 2015 (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Registered office address changed from C/O Gilroy Property Ltd 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Gilroy Property Ltd 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2014 | Termination of appointment of Madrisa Limited as a member on 18 October 2014 (1 page) |
23 October 2014 | Appointment of Elaine Douglas as a member on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Madrisa Limited as a member on 18 October 2014 (1 page) |
23 October 2014 | Appointment of Elaine Douglas as a member on 17 October 2014 (2 pages) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 3 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 3 March 2014 (4 pages) |
15 April 2014 | Termination of appointment of Gillian Roberts as a member (1 page) |
15 April 2014 | Annual return made up to 3 March 2014 (4 pages) |
15 April 2014 | Termination of appointment of Gillian Roberts as a member (1 page) |
15 April 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY on 15 April 2014 (1 page) |
2 September 2013 | Appointment of Gilroy Property Limited as a member (3 pages) |
2 September 2013 | Appointment of Gilroy Property Limited as a member (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 (3 pages) |
26 July 2012 | Appointment of Madrisa Limited as a member (2 pages) |
26 July 2012 | Termination of appointment of Adam Roberts as a member (1 page) |
26 July 2012 | Appointment of Madrisa Limited as a member (2 pages) |
26 July 2012 | Termination of appointment of Adam Roberts as a member (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 (3 pages) |
13 September 2011 | Member's details changed for Gillian Patrick Roberts on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 3 March 2011 (3 pages) |
13 September 2011 | Annual return made up to 3 March 2011 (3 pages) |
13 September 2011 | Member's details changed for Adam Charles Roberts on 13 September 2011 (2 pages) |
13 September 2011 | Member's details changed for Adam Charles Roberts on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 3 March 2011 (3 pages) |
13 September 2011 | Member's details changed for Gillian Patrick Roberts on 13 September 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 3 March 2010 (7 pages) |
10 March 2010 | Member's details changed for Adam Charles Roberts on 15 April 2009 (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 (7 pages) |
10 March 2010 | Member's details changed for Gillian Patrick Roberts on 15 April 2009 (1 page) |
10 March 2010 | Member's details changed for Adam Charles Roberts on 15 April 2009 (1 page) |
10 March 2010 | Member's details changed for Gillian Patrick Roberts on 15 April 2009 (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 10 March 2009 (2 pages) |
4 March 2010 | Annual return made up to 10 March 2009 (2 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 31 starbank road edinburgh midlothian EH5 3BY (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 31 starbank road edinburgh midlothian EH5 3BY (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2008 | Annual return made up to 10/03/08 (2 pages) |
11 April 2008 | Annual return made up to 10/03/08 (2 pages) |
11 April 2008 | Annual return made up to 10/03/07 (2 pages) |
11 April 2008 | Annual return made up to 10/03/07 (2 pages) |
16 November 2007 | New member appointed (1 page) |
16 November 2007 | New member appointed (1 page) |
6 November 2007 | Member resigned (1 page) |
6 November 2007 | Member resigned (1 page) |
6 November 2007 | Member resigned (1 page) |
6 November 2007 | Member resigned (1 page) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Alterations to a floating charge (7 pages) |
21 September 2007 | Alterations to a floating charge (7 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Alterations to a floating charge (5 pages) |
14 September 2007 | Alterations to a floating charge (5 pages) |
19 July 2007 | Alterations to a floating charge (7 pages) |
19 July 2007 | Alterations to a floating charge (7 pages) |
13 July 2007 | Alterations to a floating charge (5 pages) |
13 July 2007 | Alterations to a floating charge (5 pages) |
8 June 2007 | Member's particulars changed (1 page) |
8 June 2007 | Member's particulars changed (1 page) |
8 June 2007 | Member's particulars changed (1 page) |
8 June 2007 | Member's particulars changed (1 page) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | Partic of mort/charge * (4 pages) |
14 December 2006 | Partic of mort/charge * (4 pages) |
25 October 2006 | Alterations to a floating charge (7 pages) |
25 October 2006 | Alterations to a floating charge (7 pages) |
23 October 2006 | Alterations to a floating charge (5 pages) |
23 October 2006 | Alterations to a floating charge (5 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (4 pages) |
11 August 2006 | Partic of mort/charge * (4 pages) |
27 July 2006 | Alterations to a floating charge (7 pages) |
27 July 2006 | Alterations to a floating charge (7 pages) |
21 July 2006 | Alterations to a floating charge (5 pages) |
21 July 2006 | Alterations to a floating charge (5 pages) |
17 June 2006 | Partic of mort/charge * (4 pages) |
17 June 2006 | Partic of mort/charge * (4 pages) |
13 June 2006 | Partic of mort/charge * (4 pages) |
13 June 2006 | Partic of mort/charge * (4 pages) |
7 June 2006 | New member appointed (2 pages) |
7 June 2006 | New member appointed (2 pages) |
10 March 2006 | Incorporation (3 pages) |
10 March 2006 | Incorporation (3 pages) |