Advanced company searchLink opens in new window

DESTINATION LEISURE HOLDINGS LIMITED

Company number SC403811

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)
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
  • LRESSP ‐ Special resolution to wind up
14 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
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
  • CONNOT ‐
19 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-19
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