About

Registered Number: SC307778
Date of Incorporation: 31/08/2006 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: 37 Albyn Place, Aberdeen, Grampian, AB10 1JB

 

Founded in 2006, Nethergate Leisure Ltd are based in Aberdeen, Grampian, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, John 24 May 2007 31 January 2012 1

Filing History

Document Type Date
4.17(Scot) - N/A 15 January 2018
CO4.2(Scot) - N/A 30 November 2015
4.2(Scot) - N/A 30 November 2015
AD01 - Change of registered office address 27 November 2015
DISS16(SOAS) - N/A 28 February 2015
CERTNM - Change of name certificate 20 February 2015
AD01 - Change of registered office address 20 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 January 2015
DISS40 - Notice of striking-off action discontinued 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 29 August 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 10 February 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 04 January 2012
GAZ1 - First notification of strike-off action in London Gazette 30 December 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 26 June 2008
CERTNM - Change of name certificate 12 February 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
RESOLUTIONS - N/A 13 July 2007
410(Scot) - N/A 11 July 2007
410(Scot) - N/A 11 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
410(Scot) - N/A 04 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 04 July 2007 Outstanding

N/A

Standard security 04 July 2007 Outstanding

N/A

Floating charge 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.