Warning: file_put_contents(c/a4fe810d909dc2e546dc963d10e62ed3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fun House Leisure Limited, EH3 8EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUN HOUSE LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fun House Leisure Limited. The company was founded 16 years ago and was given the registration number SC326282. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19 Canning Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FUN HOUSE LEISURE LIMITED
Company Number:SC326282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Secretary01 October 2019Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 October 2019Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 October 2019Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 October 2019Active
72, Bayswater Road, Birmingham, B20 3AJ

Secretary30 June 2008Active
Astra House, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Secretary18 September 2015Active
Basement Office, 2 Murieston Road, Edinburgh, EH11 2JH

Secretary21 July 2008Active
Blackbarns, Eardisland, Leominster, HR6 9AS

Secretary25 June 2007Active
Basement Office, 2 Murieston Road, Edinburgh, EH11 2JH

Director30 June 2008Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director02 May 2014Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director02 May 2014Active
Basement Office, 2 Murieston Road, Edinburgh, EH11 2JH

Director21 July 2008Active
Astra House, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director18 September 2015Active
Astra House, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director18 September 2015Active
Blackbarns, Eardisland, Leominster, HR6 9AS

Director25 June 2007Active

People with Significant Control

Playnation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 17, Berkeley Court, Runcorn, England, WA7 1TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person secretary company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-05-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.