UKBizDB.co.uk

GAMES CENTRE LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Bothwell Street, Glasgow, G2 6LU

Director03 June 2003Active
2, Bothwell Street, Glasgow, G2 6LU

Director03 June 2003Active
8 Moorfield Avenue, Kilmarnock, KA1 1TS

Secretary03 June 2003Active
1 Simonsburn Road, Kilmarnock, KA1 5LA

Secretary08 August 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 June 2003Active
1 Simonsburn Road, Kilmarnock, KA1 5LA

Director03 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-12-02Address

Change registered office address company with date old address new address.

Download
2018-06-20Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-06-20Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-06-12Address

Change registered office address company with date old address new address.

Download
2018-06-07Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Termination secretary company with name termination date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type total exemption full.

Download
2013-06-22Mortgage

Mortgage alter floating charge with number.

Download
2013-06-20Mortgage

Mortgage alter floating charge.

Download
2013-06-18Mortgage

Mortgage create with deed with charge number.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Officers

Change person director company with change date.

Download
2013-04-30Officers

Change person director company with change date.

Download
2012-08-08Accounts

Accounts with accounts type total exemption small.

Download
2012-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.