AREA 51 (ENTERTAINMENTS) LIMITED
BOUNCESAFE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AL

Company number SC194729
Status Liquidation
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 9 COATES CRESCETN, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 5540 - Bars, 9234 - Other entertainment activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office changed on 08/09/03 from: 50 albany street edinburgh midlothian EH1 3QR; Court order notice of winding up; Notice of winding up order. The most likely internet sites of AREA 51 (ENTERTAINMENTS) LIMITED are www.area51entertainments.co.uk, and www.area-51-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Area 51 Entertainments Limited is a Private Limited Company. The company registration number is SC194729. Area 51 Entertainments Limited has been working since 29 March 1999. The present status of the company is Liquidation. The registered address of Area 51 Entertainments Limited is 9 Coates Crescetn Edinburgh Eh3 7al. . SOUTH BRIDGE CORPORATE SERVICES LIMITED is a Secretary of the company. ALONGI, Alfredo is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
SOUTH BRIDGE CORPORATE SERVICES LIMITED
Appointed Date: 09 April 1999

Director
ALONGI, Alfredo
Appointed Date: 09 April 1999
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 1999
Appointed Date: 29 March 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 April 1999
Appointed Date: 29 March 1999

AREA 51 (ENTERTAINMENTS) LIMITED Events

08 Sep 2003
Registered office changed on 08/09/03 from: 50 albany street edinburgh midlothian EH1 3QR
21 Aug 2003
Court order notice of winding up
21 Aug 2003
Notice of winding up order
30 May 2003
Appointment of a provisional liquidator
23 Apr 2003
Return made up to 29/03/02; no change of members
...
... and 16 more events
20 Apr 1999
New secretary appointed
20 Apr 1999
Director resigned
20 Apr 1999
Secretary resigned
20 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1999
Incorporation

AREA 51 (ENTERTAINMENTS) LIMITED Charges

7 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Club cube, olivebank road, musselburgh.
7 June 2002
Standard security
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Club cube, olivebank retail park, musselburgh.
29 November 2001
Floating charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Scottish Courage LTD.
Description: Undertaking and all property and assets present and future…
7 February 2001
Bond & floating charge
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…