About

Registered Number: SC181222
Date of Incorporation: 03/12/1997 (26 years and 6 months ago)
Company Status: Receivership
Registered Address: 24 Blythswood Square, Glasgow, Lanarkshire, G2 4QS

 

Having been setup in 1997, Inn Leisure (Scot) Ltd has its registered office in Lanarkshire. Inn Leisure (Scot) Ltd has 6 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWAR, Moh 20 October 1999 - 1
ANWAR, Mohammad 03 December 1997 29 September 1999 1
GOMEZ, Consuelo Aybar 07 December 1997 02 March 1998 1
QAJAR ALAGHA, Behnam, Dr 03 September 1999 20 October 1999 1
QUINN, Stephen 14 January 1998 19 February 1998 1
Secretary Name Appointed Resigned Total Appointments
MCKINLAY, Peter 03 December 1997 29 September 1999 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
3(Scot) - Notice of the Receiver ceasing to act or of his removal 29 April 2004
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 04 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
363s - Annual Return 07 February 1999
410(Scot) - N/A 15 April 1998
410(Scot) - N/A 09 April 1998
RESOLUTIONS - N/A 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
RESOLUTIONS - N/A 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 07 April 1998 Outstanding

N/A

Bond & floating charge 30 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.