GAILES SPORTS & LEISURE LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2BS

Company number SC185735
Status Liquidation
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address 80 PORTLAND ROAD, KILMARNOCK, AYRSHIRE, KA1 2BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 93110 - Operation of sports facilities, 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from C/O Springhill Home 80 Portland Road Kilmarnock Ayrshire KA1 2BS to 80 Portland Road Kilmarnock Ayrshire KA1 2BS on 22 December 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of GAILES SPORTS & LEISURE LIMITED are www.gailessportsleisure.co.uk, and www.gailes-sports-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Gailes Sports Leisure Limited is a Private Limited Company. The company registration number is SC185735. Gailes Sports Leisure Limited has been working since 13 May 1998. The present status of the company is Liquidation. The registered address of Gailes Sports Leisure Limited is 80 Portland Road Kilmarnock Ayrshire Ka1 2bs. . MUIR, Hugh is a Secretary of the company. BARR, Caroline is a Director of the company. MCEWAN, Douglas Clifford is a Director of the company. MUIR, Graeme Leslie is a Director of the company. MUIR, Hugh is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MUIR, Hugh
Appointed Date: 01 September 1998

Director
BARR, Caroline
Appointed Date: 01 September 1998
55 years old

Director
MCEWAN, Douglas Clifford
Appointed Date: 01 March 2009
70 years old

Director
MUIR, Graeme Leslie
Appointed Date: 01 September 1998
57 years old

Director
MUIR, Hugh
Appointed Date: 15 June 2001
88 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 13 May 1998
Appointed Date: 13 May 1998

Nominee Director
MABBOTT, Stephen
Resigned: 13 May 1998
Appointed Date: 13 May 1998
74 years old

GAILES SPORTS & LEISURE LIMITED Events

22 Dec 2015
Registered office address changed from C/O Springhill Home 80 Portland Road Kilmarnock Ayrshire KA1 2BS to 80 Portland Road Kilmarnock Ayrshire KA1 2BS on 22 December 2015
27 Aug 2015
Court order notice of winding up
27 Aug 2015
Notice of winding up order
18 Jul 2015
Compulsory strike-off action has been suspended
17 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 76 more events
28 Jan 1999
New director appointed
04 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1998
Secretary resigned
13 May 1998
Director resigned
13 May 1998
Incorporation

GAILES SPORTS & LEISURE LIMITED Charges

26 March 2014
Charge code SC18 5735 0009
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Simpsinns Limited
Description: 3.46 hectares or lying to the southwest of ayr road irvine…
28 April 2006
Floating charge
Delivered: 9 May 2006
Status: Satisfied on 19 March 2014
Persons entitled: The North Ayrshire Council
Description: Undertaking and all property and assets present and future…
10 March 2004
Standard security
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on southwest side of ayr road, irvine AYR18492…
10 February 2004
Floating charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 August 2002
Bond & floating charge
Delivered: 16 August 2002
Status: Satisfied on 16 February 2005
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
2 August 2002
Standard security
Delivered: 13 August 2002
Status: Satisfied on 16 May 2009
Persons entitled: Aib Group (UK) PLC
Description: Subjects on the southwest side of ayr road, irvine--title…
27 April 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied on 18 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying adjacent to ayr road and marine drive…
15 April 1999
Bond & floating charge
Delivered: 21 April 1999
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…