NORTHWIND LEISURE LIMITED
EDINBURGH GOALS SOCCER LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC211791
Status In Administration
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, THIRD FLOOR WEST EDINBURGH QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of NORTHWIND LEISURE LIMITED are www.northwindleisure.co.uk, and www.northwind-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Northwind Leisure Limited is a Private Limited Company. The company registration number is SC211791. Northwind Leisure Limited has been working since 09 October 2000. The present status of the company is In Administration. The registered address of Northwind Leisure Limited is Begbies Traynor Central Llp Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . GLOWASKY, Matthew Cardwell is a Director of the company. Secretary BROWN, Geoffrey Francis has been resigned. Secretary MADDISON, Stephen Alderson has been resigned. Secretary MCDERMOTT, Barry John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HARRISON, David Michael has been resigned. Director HARRISON, Simon Joseph has been resigned. Director HOUGHTON, Jennifer Pamela has been resigned. Director MCDERMOTT, Barry John has been resigned. Director MCDERMOTT, Marisa Liana has been resigned. Director MCDERMOTT, Paul Michael has been resigned. Director MUSGRAVE, Paul has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
GLOWASKY, Matthew Cardwell
Appointed Date: 03 February 2015
44 years old

Resigned Directors

Secretary
BROWN, Geoffrey Francis
Resigned: 22 May 2015
Appointed Date: 01 January 2013

Secretary
MADDISON, Stephen Alderson
Resigned: 31 October 2012
Appointed Date: 31 October 2007

Secretary
MCDERMOTT, Barry John
Resigned: 31 October 2007
Appointed Date: 09 October 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Director
HARRISON, David Michael
Resigned: 30 June 2015
Appointed Date: 01 July 2009
55 years old

Director
HARRISON, Simon Joseph
Resigned: 03 February 2015
Appointed Date: 14 October 2013
62 years old

Director
HOUGHTON, Jennifer Pamela
Resigned: 14 October 2013
Appointed Date: 31 October 2007
79 years old

Director
MCDERMOTT, Barry John
Resigned: 31 October 2007
Appointed Date: 09 October 2000
57 years old

Director
MCDERMOTT, Marisa Liana
Resigned: 31 October 2007
Appointed Date: 01 January 2001
51 years old

Director
MCDERMOTT, Paul Michael
Resigned: 01 January 2001
Appointed Date: 09 October 2000
56 years old

Director
MUSGRAVE, Paul
Resigned: 27 April 2012
Appointed Date: 22 May 2009
52 years old

Persons With Significant Control

Butterfly Group Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHWIND LEISURE LIMITED Events

13 Dec 2016
Administrator's progress report
28 Oct 2016
Notice of extension of period of Administration
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
13 Jun 2016
Administrator's progress report
24 Feb 2016
Appointment of Removed Under Section 1095 as a director on 15 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

...
... and 63 more events
21 Dec 2000
Company name changed goals soccer LIMITED\certificate issued on 22/12/00
18 Dec 2000
Accounting reference date extended from 31/10/01 to 31/03/02
18 Dec 2000
Registered office changed on 18/12/00 from: 941 pollokshaws road glasgow
10 Oct 2000
Secretary resigned
09 Oct 2000
Incorporation

NORTHWIND LEISURE LIMITED Charges

28 June 2010
Standard security
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: East side of kings cross road dundee ANG12158.
24 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all right…
18 June 2010
Floating charge
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
12 September 2005
Bond & floating charge
Delivered: 30 September 2005
Status: Satisfied on 27 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…