This company is commonly known as Games Centre Limited. The company was founded 20 years ago and was given the registration number SC250450. The firm's registered office is in GLASGOW. You can find them at 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | GAMES CENTRE LIMITED |
---|---|---|
Company Number | : | SC250450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 June 2003 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bothwell Street, Glasgow, G2 6LU | Director | 03 June 2003 | Active |
2, Bothwell Street, Glasgow, G2 6LU | Director | 03 June 2003 | Active |
8 Moorfield Avenue, Kilmarnock, KA1 1TS | Secretary | 03 June 2003 | Active |
1 Simonsburn Road, Kilmarnock, KA1 5LA | Secretary | 08 August 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 June 2003 | Active |
1 Simonsburn Road, Kilmarnock, KA1 5LA | Director | 03 June 2003 | Active |
Mr Robert William James Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 2, Bothwell Street, Glasgow, G2 6LU |
Nature of control | : |
|
Klin Investment Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Andrew Barclay Railway Heritage Centre, West Langlands Street, Kilmarnock, Scotland, KA1 2PY |
Nature of control | : |
|
Mr Stephen Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 2, Bothwell Street, Glasgow, G2 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-06-20 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Termination secretary company with name termination date. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-06-22 | Mortgage | Mortgage alter floating charge with number. | Download |
2013-06-20 | Mortgage | Mortgage alter floating charge. | Download |
2013-06-18 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Officers | Change person director company with change date. | Download |
2013-04-30 | Officers | Change person director company with change date. | Download |
2012-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.