Liquidation
Company Information for AYRSHIRE LEISURE LTD
C/O BDO LLP, 2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8NJ,
|
Company Registration Number
SC278404
Private Limited Company
Liquidation |
Company Name | |
---|---|
AYRSHIRE LEISURE LTD | |
Legal Registered Office | |
C/O BDO LLP, 2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8NJ Other companies in ML5 | |
Company Number | SC278404 | |
---|---|---|
Company ID Number | SC278404 | |
Date formed | 2005-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-11-06 10:16:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MOON |
||
PAUL JAMES MOON |
||
GORDON ALEXANDER SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOGG JOHNSTON SECRETARIES LTD. |
Company Secretary | ||
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENUE SQUARE PROPERTY LTD | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
P J M TRADING (STEWARTON) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
KAPA SCOTLAND LTD | Director | 2015-06-04 | CURRENT | 2015-06-04 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 3 DUNLIN WAY COATBRIDGE LANARKSHIRE ML5 4UY | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/16 FULL LIST | |
AR01 | 13/01/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2784040007 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
1.14(Scot) | ENDING OF MORATORIA | |
AR01 | 13/01/14 FULL LIST | |
AR01 | 13/01/13 FULL LIST | |
AR01 | 13/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOON / 31/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 3 DUNLIN WAY CARNBROE COATBRIDGE ML35 4UY | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
1.16(Scot) | WITHDRAWAL OF NOMINEE'S CONSENT TO ACT | |
1.11(Scot) | COMMENCEMENT OF MORATORIUM | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MOON / 05/06/2005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOON / 05/06/2005 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL MOON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 15A ROSYTH ROAD GLASGOW G5 0YD | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 24 SKIRVING STREET SHAWLANDS GLASGOW G41 3AA | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-26 |
Meetings o | 2019-02-01 |
Petitions | 2018-12-22 |
Petitions to Wind Up (Companies) | 2014-03-21 |
Petitions to Wind Up (Companies) | 2011-05-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALEDONIAN HERITABLE LIMITED | ||
STANDARD SECURITY | Outstanding | CALEDONIAN HERITABLE LIMITED | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | CALEDONIAN HERITABLE LIMITED | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | CALEDONIAN HERITABLE LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYRSHIRE LEISURE LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as AYRSHIRE LEISURE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AYRSHIRE LEISURE LTD | Event Date | 2019-02-26 |
AYRSHIRE LEISURE LTD Company Number: SC278404 Trading Name: Stewarton Arms Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX (Formerly) 3 Dunlin Way, Coatbridge, ML5 4UY Principal tr… | |||
Initiating party | Event Type | Meetings o | |
Defending party | AYRSHIRE LEISURE LTD | Event Date | 2019-02-01 |
AYRSHIRE LEISURE LTD Company Number: SC278404 Trading Name: Stewarton Arms Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX (formerly 3 Dunlin Way, Coatbridge, ML5 4UY) Principal tr… | |||
Initiating party | Event Type | Petitions | |
Defending party | AYRSHIRE LEISURE LTD | Event Date | 2018-12-22 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AYRSHIRE LEISURE LTD | Event Date | 2014-03-21 |
On 7 March 2014, a petition was presented to Airdrie Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Ayrshire Leisure Ltd, 3 Dunlin Way, Carnbroe, Coatbridge, ML35 4UY (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Airdrie Sheriff Court, Graham Street, Airdrie within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1051607/GOB | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AYRSHIRE LEISURE LTD | Event Date | 2011-05-24 |
On 11 May 2011, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Ayrshire Leisure Ltd, 4 Eaglesham Road, Clarkston, Glasgow G76 7BT (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |