LICENSED LEISURE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 5HW

Company number SC190416
Status Active - Proposal to Strike off
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address SUITE 300, 103 BYRES ROAD, GLASGOW, G11 5HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of LICENSED LEISURE LIMITED are www.licensedleisure.co.uk, and www.licensed-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Licensed Leisure Limited is a Private Limited Company. The company registration number is SC190416. Licensed Leisure Limited has been working since 19 October 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Licensed Leisure Limited is Suite 300 103 Byres Road Glasgow G11 5hw. . DONALDSON, Iain Ross is a Secretary of the company. DONALDSON, Iain Ross is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DONALDSON, Dianne Isabella has been resigned. Director DONALDSON, Iain Ross has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DONALDSON, Iain Ross
Appointed Date: 19 October 1998

Director
DONALDSON, Iain Ross
Appointed Date: 20 May 2015
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Director
DONALDSON, Dianne Isabella
Resigned: 20 May 2015
Appointed Date: 19 October 1998
58 years old

Director
DONALDSON, Iain Ross
Resigned: 01 June 2011
Appointed Date: 03 June 2008
57 years old

LICENSED LEISURE LIMITED Events

12 Nov 2016
Compulsory strike-off action has been suspended
04 Oct 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

31 Oct 2015
Compulsory strike-off action has been discontinued
29 Oct 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
07 Mar 2000
Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed

19 Apr 1999
Partic of mort/charge *
30 Mar 1999
Partic of mort/charge *
19 Oct 1998
Secretary resigned
19 Oct 1998
Incorporation

LICENSED LEISURE LIMITED Charges

2 June 2011
Standard security
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Dianne Isabella Donaldson
Description: Neighbourhood bar, 1046,1048 & 1050 argyle street, glasgow…
16 March 2009
Standard security
Delivered: 25 March 2009
Status: Satisfied on 3 April 2014
Persons entitled: Coors Brewers Limited
Description: Dumbuck hotel, glasgow road, dumbarton DMB2382.
3 March 2009
Floating charge
Delivered: 17 March 2009
Status: Satisfied on 28 April 2015
Persons entitled: Coors Brewers Limited
Description: Undertaking & all property & assets present & future…
17 June 2008
Standard security
Delivered: 21 June 2008
Status: Satisfied on 29 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Dumbuck hotel, glasgow road, dumbarton DMB2382.
4 June 2008
Bond & floating charge
Delivered: 6 June 2008
Status: Satisfied on 3 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 April 2006
Standard security
Delivered: 15 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1046-1050 argyle street and 240 berkley street glasgow.
25 March 2003
Standard security
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST floor, 512-516 crow road, glasgow.
12 April 1999
Standard security
Delivered: 19 April 1999
Status: Satisfied on 4 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The first and last bar, 1968/1972 maryhill road, glasgow.
16 March 1999
Floating charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…