LEISUREWEAR AFRICA LIMITED

LEISUREWEAR AFRICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEISUREWEAR AFRICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028277
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEISUREWEAR AFRICA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEISUREWEAR AFRICA LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of LEISUREWEAR AFRICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEMYSS TEXTILES LIMITEDApr 12, 1951Apr 12, 1951

    What are the latest accounts for LEISUREWEAR AFRICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for LEISUREWEAR AFRICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Philip Joachim De Klerk as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017

    1 pagesTM01

    Termination of appointment of Michael John Holt as a director on May 16, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Director's details changed for Wallace Brett Simpson on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Simon John Dray on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Michael John Holt on Feb 20, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2015

    1 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 166,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    1 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 166,000
    SH01

    Appointment of Wallace Brett Simpson as a director on Sep 29, 2014

    2 pagesAP01

    Secretary's details changed for Squire Sanders Secretarial Services Limited on May 30, 2014

    1 pagesCH04

    Termination of appointment of Stephen Paul Good as a director on Sep 29, 2014

    1 pagesTM01

    Who are the officers of LEISUREWEAR AFRICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCIVAL, Erika Britt
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    249728560001
    DE KLERK, Philip Joachim
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandDutch190444430001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralian181638920001
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish135552980001
    FEGEN, Colin Brown
    28 Sharps Lane
    Dundee
    Tayside
    Director
    28 Sharps Lane
    Dundee
    Tayside
    British31966810001
    FORMAN, Paul Anthony
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    Director
    Manor Farm House
    Coln St Aldwyns
    GL7 5AD Cirencester
    Glos
    British59639890002
    GOOD, Stephen Paul
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    EnglandBritish117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritish116296480001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish99029610002
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    LONG, Michael George Thomas
    Burnside
    PH11 8NP Alyth
    Perthshire
    Director
    Burnside
    PH11 8NP Alyth
    Perthshire
    British460340001
    LONG, Michael George Thomas
    Burnside
    PH11 8NP Alyth
    Perthshire
    Director
    Burnside
    PH11 8NP Alyth
    Perthshire
    British460340001
    MCLEOD, Norman Duff
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    Director
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    British30048410001
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    British77615940003
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomBritish190549600001
    TELFER, Walter Little
    27 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Director
    27 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    British38906290001
    TOSH, Alexander Gowrie
    33 Strathearn Road
    West Ferry
    Dundee
    Director
    33 Strathearn Road
    West Ferry
    Dundee
    British1123750001

    Who are the persons with significant control of LEISUREWEAR AFRICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Low & Bonar Public Limited Company
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Registry
    Registration NumberSc008349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0