Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUDDINGSTON LEISURE LIMITED
Company Information for

DUDDINGSTON LEISURE LIMITED

EDINBURGH, EH16 5NE,
Company Registration Number
SC313074
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Duddingston Leisure Ltd
DUDDINGSTON LEISURE LIMITED was founded on 2006-12-06 and had its registered office in Edinburgh. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
DUDDINGSTON LEISURE LIMITED
 
Legal Registered Office
EDINBURGH
EH16 5NE
Other companies in EH1
 
Filing Information
Company Number SC313074
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-07-18
Type of accounts SMALL
Last Datalog update: 2017-08-18 15:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDDINGSTON LEISURE LIMITED
Is this data useful to you?
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.

Company Officers of DUDDINGSTON LEISURE LIMITED

Current Directors
Officer Role Date Appointed
WARNERS (SECRETARIES) LIMITED
Company Secretary 2008-07-01
JAMES ROBERT TULLIS
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY MACK
Company Secretary 2006-12-06 2008-07-01
DAVID DAVIDSON GALLACHER
Director 2006-12-07 2008-07-01
MANUS GREGOR
Director 2006-12-11 2008-07-01
BRIAN REID LTD.
Nominated Secretary 2006-12-06 2006-12-06
STEPHEN MABBOTT LTD.
Nominated Director 2006-12-06 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARNERS (SECRETARIES) LIMITED HEATHLAND WT LIMITED Company Secretary 2014-10-31 CURRENT 2013-12-16 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED HEATHLAND WF LIMITED Company Secretary 2014-10-28 CURRENT 2011-05-13 Active
WARNERS (SECRETARIES) LIMITED HEATHFIELD FOODS LIMITED Company Secretary 2011-07-11 CURRENT 2005-01-04 Liquidation
WARNERS (SECRETARIES) LIMITED ESPIONAGE BARS LTD. Company Secretary 2009-12-17 CURRENT 2009-11-18 Dissolved 2016-01-12
WARNERS (SECRETARIES) LIMITED GLENBERVIE MANSIONS LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-10-03
WARNERS (SECRETARIES) LIMITED CONNECT BARS LTD Company Secretary 2009-06-05 CURRENT 2009-06-05 Active
WARNERS (SECRETARIES) LIMITED S1 SECURITY SERVICES LTD Company Secretary 2009-01-14 CURRENT 2009-01-14 Dissolved 2016-09-20
WARNERS (SECRETARIES) LIMITED RANDOM THREE LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Dissolved 2014-05-19
WARNERS (SECRETARIES) LIMITED COLESSIO HOTEL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
WARNERS (SECRETARIES) LIMITED ESPIONAGE NORTH LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Dissolved 2017-06-06
WARNERS (SECRETARIES) LIMITED ESPIONAGE EAST LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-31 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED DOMEMAJOR LIMITED Company Secretary 2008-07-01 CURRENT 1998-09-16 Active
WARNERS (SECRETARIES) LIMITED DR ESTATES LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-30 Dissolved 2015-03-27
WARNERS (SECRETARIES) LIMITED AVONMUIR LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-11 Dissolved 2017-04-25
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN INVESTMENTS LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Dissolved 2016-01-26
WARNERS (SECRETARIES) LIMITED GATEWAY GLASGOW LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-07 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED 41 CHARLOTTE SQUARE LIMITED Company Secretary 2007-05-21 CURRENT 2000-03-08 In Administration/Administrative Receiver
WARNERS (SECRETARIES) LIMITED PALMERSTON RESIDENCE LTD Company Secretary 2007-05-21 CURRENT 2001-05-24 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED FIRST MERIDIAN SECURITIES LIMITED Company Secretary 2007-05-21 CURRENT 2001-05-24 Active
WARNERS (SECRETARIES) LIMITED MACLAREN PARK DEVELOPMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
WARNERS (SECRETARIES) LIMITED BRAEMOUNT LIMITED Company Secretary 2006-10-03 CURRENT 2001-05-17 Dissolved 2015-06-12
JAMES ROBERT TULLIS ESPIONAGE BARS LTD. Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-01-12
JAMES ROBERT TULLIS TIMEOUT BARS LTD. Director 2009-11-18 CURRENT 2009-11-18 Active
JAMES ROBERT TULLIS CONNECT BARS LTD Director 2009-11-13 CURRENT 2009-06-05 Active
JAMES ROBERT TULLIS BURNACRE LIMITED Director 2007-08-10 CURRENT 2007-08-06 Active
JAMES ROBERT TULLIS AVONMUIR LIMITED Director 2007-07-26 CURRENT 2007-07-11 Dissolved 2017-04-25
JAMES ROBERT TULLIS ESPIONAGE NORTH LIMITED Director 2006-11-14 CURRENT 2006-10-31 Dissolved 2017-06-06
JAMES ROBERT TULLIS ESPIONAGE EAST LIMITED Director 2006-11-14 CURRENT 2006-10-31 Active - Proposal to Strike off
JAMES ROBERT TULLIS BRAEMOUNT LIMITED Director 2002-11-04 CURRENT 2001-05-17 Dissolved 2015-06-12
JAMES ROBERT TULLIS SHIELCROFT LTD Director 2000-02-01 CURRENT 2000-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-18GAZ2STRUCK OFF AND DISSOLVED
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2017-02-28GAZ1FIRST GAZETTE
2016-02-222.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2015-09-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-242.29B(Scot)NOTICE OF RESIGNATION BY ADMINISTRATOR
2015-03-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-11-242.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-10-012.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-162.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 44 CHARLOTTE SQUARE DUDDINGSTON LEISURE EDINBURGH UK MAINLAND EH2 4HQ
2014-07-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3.74
2013-12-06AR0106/12/13 FULL LIST
2012-12-06AR0106/12/12 FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 42 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13AR0106/12/11 FULL LIST
2011-01-21AR0106/12/10 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 09/08/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 09/08/2010
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-04-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-04-15SH02SUB-DIVISION 07/04/10
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 07/04/2010
2010-04-15RES13SUBDIVISION 07/04/2010
2010-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-15SH0107/04/10 STATEMENT OF CAPITAL GBP 3.74
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-20AR0106/12/09 FULL LIST
2009-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 20/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TULLIS / 25/11/2009
2009-07-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-14363aRETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS
2009-03-27AUDAUDITOR'S RESIGNATION
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TULLIS / 09/01/2009
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 42 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 35 MELVILLE STREET EDINBURGH EH3 7JF
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-04288aSECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY TRACEY MACK
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MANUS GREGOR
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID GALLACHER
2008-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-11363sRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-07-06225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-03-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-03-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09RES13RE LOAN FACILITY 15/12/06
2007-01-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-1388(2)RAD 07/12/06--------- £ SI 1@1=1 £ IC 2/3
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to DUDDINGSTON LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-07-29
Fines / Sanctions
No fines or sanctions have been issued against DUDDINGSTON LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-13 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
STANDARD SECURITY 2007-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-03 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
STANDARD SECURITY 2006-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-12-22 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
FLOATING CHARGE 2006-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DUDDINGSTON LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of DUDDINGSTON LEISURE LIMITED registering or being granted any patents
Domain Names

DUDDINGSTON LEISURE LIMITED owns 1 domain names.

keykard.co.uk  

Trademarks
We have not found any records of DUDDINGSTON LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDDINGSTON LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as DUDDINGSTON LEISURE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where DUDDINGSTON LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDUDDINGSTON LEISURE LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC313074 Nature of Business: Licensed premises operator. Company Registered Address: 44 Charlotte Square, Edinburgh, EH2 4HQ. Principal Trading Address: N/A. Company Number: SC311247 Nature of Business: Licensed premises operator. Company Registered Address: 44 Charlotte Square, Edinburgh, EH2 4HQ. Principal Trading Address: 4 India Buildings, Victoria Street, Edinburgh, EH1 2EX. Company Number: SC311246 Nature of Business: Licensed premises operator. Company Registered Address: 44 Charlotte Square, Edinburgh, EH2 4HQ. Principal Trading Address: 120 Union Street, Aberdeen, AB10 1JJ. Administrator appointed on: 21 July 2014. by notice of appointment lodged in the Court of Session, Edinburgh Joint Administrators Names and Addresses: Blair Carnegie Nimmo (IP No 8208), of c/o KPMG LLP, 191 West George Street, Glasgow, G2 2LJ and Gary Steven Fraser (IP No 9101), of c/o KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Email: gavin.park@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUDDINGSTON LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUDDINGSTON LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.