About

Registered Number: SC185735
Date of Incorporation: 13/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 80 Portland Road, Kilmarnock, Ayrshire, KA1 2BS

 

Gailes Sports & Leisure Ltd was founded on 13 May 1998, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Caroline 01 September 1998 - 1
MCEWAN, Douglas Clifford 01 March 2009 - 1
MUIR, Hugh 15 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
O/C EARLY DISS - N/A 15 October 2018
MR04 - N/A 30 August 2017
AD01 - Change of registered office address 22 December 2015
CO4.2(Scot) - N/A 27 August 2015
4.2(Scot) - N/A 27 August 2015
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 17 April 2015
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
MR07 - N/A 03 April 2014
MR01 - N/A 03 April 2014
MR04 - N/A 19 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AR01 - Annual Return 20 September 2010
GAZ1 - First notification of strike-off action in London Gazette 10 September 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
RESOLUTIONS - N/A 24 March 2010
SH01 - Return of Allotment of shares 24 March 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 29 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2009
123 - Notice of increase in nominal capital 29 August 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 25 May 2009
419a(Scot) - N/A 19 May 2009
363a - Annual Return 12 March 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 02 August 2006
410(Scot) - N/A 09 May 2006
363s - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
123 - Notice of increase in nominal capital 29 November 2005
419a(Scot) - N/A 16 February 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 17 June 2004
419a(Scot) - N/A 06 April 2004
410(Scot) - N/A 17 March 2004
410(Scot) - N/A 27 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 24 September 2003
419a(Scot) - N/A 18 October 2002
AA - Annual Accounts 28 August 2002
410(Scot) - N/A 16 August 2002
410(Scot) - N/A 13 August 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 17 December 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
225 - Change of Accounting Reference Date 04 February 2000
363s - Annual Return 10 June 1999
410(Scot) - N/A 18 May 1999
RESOLUTIONS - N/A 26 April 1999
123 - Notice of increase in nominal capital 26 April 1999
410(Scot) - N/A 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
RESOLUTIONS - N/A 04 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

Floating charge 28 April 2006 Fully Satisfied

N/A

Standard security 10 March 2004 Outstanding

N/A

Floating charge 10 February 2004 Fully Satisfied

N/A

Bond & floating charge 08 August 2002 Fully Satisfied

N/A

Standard security 02 August 2002 Fully Satisfied

N/A

Standard security 27 April 1999 Fully Satisfied

N/A

Bond & floating charge 15 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.