STAKIS CASINOS LIMITED

STAKIS CASINOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAKIS CASINOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC040497
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STAKIS CASINOS LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is STAKIS CASINOS LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STAKIS CASINOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASINO CHEVALIER LIMITEDJun 03, 1964Jun 03, 1964

    What are the latest accounts for STAKIS CASINOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What is the status of the latest annual return for STAKIS CASINOS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STAKIS CASINOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    15 pages4.26(Scot)

    Registered office address changed from * Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ* on Mar 06, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    legacy

    4 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    7 pagesMG03s

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Appointment of Harry Willits as a director

    2 pagesAP01

    Annual return made up to May 03, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 26, 2009

    5 pagesAA

    Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009

    1 pagesCH02

    Secretary's details changed for Gala Coral Secretaries Limited on Oct 26, 2009

    1 pagesCH04

    Director's details changed for Miss Diane June Penfold on Nov 13, 2009

    2 pagesCH01

    Who are the officers of STAKIS CASINOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritishSolicitor175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    BritishCompany Secretary149874460001
    HAMILTON, William Burt
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    Secretary
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    BritishAccountant1054590001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    LANG, Anthony
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    Secretary
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    British557550001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MAGEE, Martin Paul
    28 Barncluith Road
    ML3 7DQ Hamilton
    Lanarkshire
    Secretary
    28 Barncluith Road
    ML3 7DQ Hamilton
    Lanarkshire
    British1367560001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Secretary
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishSolicitor97666900001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    BritishChartered Secretary25359180002
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    OtherChartered Secretary89075910001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishFinancial Director780950001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector21686380006
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    BritishCompliance Director73691620003
    HARLEY, Susan Boyle
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    United KingdomBritishHuman Resources Director41384040001
    JENKINS, Stuart Nicol
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    Director
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    ScotlandBritishCompany Director116623260001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    BritishDirector56474600002
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    British24036030002
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director4855250001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Director
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishWriter To The Signet97666900001
    O'CALLAGHAN, Francis
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Director
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    ScotlandBritishCompany Director557570001
    PAYNE, Ian Timothy
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    BritishCasino Operator78974110002
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishCompany Secretary59962430002
    SCHOLARIOS, Fivos
    110 Haggs Road
    G41 4AT Glasgow
    Lanarkshire
    Director
    110 Haggs Road
    G41 4AT Glasgow
    Lanarkshire
    ScotlandBritishCompany Director583820001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector47734920003
    STAKIS, Andros
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    Director
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    BritishCompany Director27237990001
    STAKIS, Reo, Sir
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    Director
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    BritishCompany Director69301420001
    STANLEY, Kate Emma
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    Director
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    BritishMarketing Director66637240001
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    BritishCompany Director62266600001

    Does STAKIS CASINOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 11, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Nov 23, 2005
    Delivered On Dec 03, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 2005Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 27, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with any secured document
    Short particulars
    Fixed and floating charges over property and assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 20, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 23, 2005
    Delivered On Sep 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 11, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Feb 24, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 10, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with any finance document
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at waterloo lane & hop street, glasgow.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 17, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due under or in connection with any finance document
    Short particulars
    First legal mortgage over all real property in england and wales; first fixed equitable charge over all other real property; first fixed charge and first floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Mar 21, 2003Registration of a charge (410)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 13, 2003
    Delivered On Mar 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Mar 27, 2003Registration of a charge (410)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 26, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ladbrokes chevalier casino, 95 hope street, glasgow.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 08, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 21, 2000
    Delivered On Jan 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over assets; floating charges over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Morgan Guaranty Trust Company
    Transactions
    • Jan 10, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC as Agent & Trustee
    Transactions
    • Sep 03, 1991Registration of a charge
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 28, 2000Statement of satisfaction of a charge in full or part (419a)

    Does STAKIS CASINOS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2014Dissolved on
    Feb 27, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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