Advanced company searchLink opens in new window

WORLD LEISURE (UK) LIMITED

Company number SC351770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2024 LIQ14(Scot) Final account prior to dissolution in CVL
10 Jun 2020 LIQ MISC INSOLVENCY:Notice of disclaimer under section 178 of the Insolvency Act 1986
30 Apr 2020 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
12 Mar 2020 AM07(Scot) Creditors’ decision on administrator’s proposals
09 Dec 2019 AM10(Scot) Administrator's progress report
17 Jul 2019 AM03(Scot) Notice of Administrator's proposal
24 May 2019 AD01 Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Centenary House 69 Wellington Street Glasgow G2 6HG on 24 May 2019
10 May 2019 AM01(Scot) Appointment of an administrator
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
02 Apr 2019 TM02 Termination of appointment of Lorraine Sarah Tattler as a secretary on 25 March 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 999
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
02 Jul 2015 AD01 Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 2 July 2015
31 Dec 2014 MR01 Registration of charge SC3517700001, created on 19 December 2014
28 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 50,000
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2014 AP03 Appointment of Miss Lorraine Sarah Tattler as a secretary
05 Mar 2014 TM01 Termination of appointment of Paul Wood as a director