- Company Overview for DESTINATION LEISURE HOLDINGS LIMITED (SC403811)
- Filing history for DESTINATION LEISURE HOLDINGS LIMITED (SC403811)
- People for DESTINATION LEISURE HOLDINGS LIMITED (SC403811)
- Charges for DESTINATION LEISURE HOLDINGS LIMITED (SC403811)
- Insolvency for DESTINATION LEISURE HOLDINGS LIMITED (SC403811)
- More for DESTINATION LEISURE HOLDINGS LIMITED (SC403811)
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) |
---|---|---|---|
11 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
26 Sep 2014 | AD01 | Registered office address changed from Cramond Brig Bar and Restaurant Queensferry Road Edinburgh EH4 6DY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 26 September 2014 | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
19 Nov 2012 | CERTNM |
Company name changed destination leisure LIMITED\certificate issued on 19/11/12
|
|
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Jul 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 | |
28 Nov 2011 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 28 November 2011 | |
28 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2011 | AP01 | Appointment of Roderick George Spinks as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Burness (Directors) Limited as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Gary Gray as a director | |
20 Jul 2011 | NEWINC | Incorporation |