KARTING INDOORS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKARTING INDOORS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC124212
    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 KARTING INDOORS LTD.?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is KARTING INDOORS LTD. located?

    Registered Office Address
    4th Floor 58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KARTING INDOORS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for KARTING INDOORS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(Scot)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Raceland 1 Upper Diamond Gladsmuir Tranent East Lothian EH33 1EJ to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Jun 25, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 29, 2018

    LRESSP

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Satisfaction of charge 10 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Sep 21, 2017

    • Capital: GBP 727,414
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 697,414
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 697,414
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 697,414
    3 pagesSH01
    Annotations
    DateAnnotation
    May 19, 2017Second Filing The information on the form SH01 has been replaced by a second filing on 19/05/2017
    Jun 09, 2017Second Filing The information on the form SH01 has been replaced by another second filing on 09/06/2017

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 627,414
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 627,414
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2014

    Statement of capital on May 17, 2014

    • Capital: GBP 627,414
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Who are the officers of KARTING INDOORS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Julie Elizabeth
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    Secretary
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    British116810170002
    CAMERON, Janice Elizabeth Mary
    Hillview Gardens
    EH35 5HQ Ormiston
    1
    East Lothian
    Scotland
    Director
    Hillview Gardens
    EH35 5HQ Ormiston
    1
    East Lothian
    Scotland
    ScotlandBritish1073210003
    CAMERON, Tom White
    Hillview Gardens
    EH35 5HQ Ormiston
    1
    East Lothian
    Scotland
    Director
    Hillview Gardens
    EH35 5HQ Ormiston
    1
    East Lothian
    Scotland
    ScotlandBritish1073220002
    BROWN, Julie Elizabeth
    23 Schaw Road
    EH32 9HD Prestonpans
    East Lothian
    Secretary
    23 Schaw Road
    EH32 9HD Prestonpans
    East Lothian
    British1073210005
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYLE, John Godfrey
    60a Forth Street
    EH39 4JJ North Berwick
    East Lothian
    Director
    60a Forth Street
    EH39 4JJ North Berwick
    East Lothian
    British33391920002
    BROWN, Julie
    23 Schaw Road
    EH32 9HD Prestonpans
    East Lothian
    Director
    23 Schaw Road
    EH32 9HD Prestonpans
    East Lothian
    British116810170001
    CAMERON, Tom
    23 Schaw Road
    EH32 9HD Prestonpans
    East Lothian
    Director
    23 Schaw Road
    EH32 9HD Prestonpans
    East Lothian
    British1073220003
    GRAY, John
    42 Brierbush Road
    Macmerry
    EH33 1PR Tranent
    East Lothian
    Director
    42 Brierbush Road
    Macmerry
    EH33 1PR Tranent
    East Lothian
    British1059780001
    LAIRD, Fergus
    15 The Glebe
    EH34 5HG East Saltoun
    East Lothian
    Director
    15 The Glebe
    EH34 5HG East Saltoun
    East Lothian
    British101207980001
    MAIRS, Robert
    2 Lake Avenue
    ML11 9BQ Lanark
    Lanarkshire
    Director
    2 Lake Avenue
    ML11 9BQ Lanark
    Lanarkshire
    British341390001
    PEARSTON, Douglas
    6 Millars Wynd
    Sauchie
    FK10 3JP Alloa
    Director
    6 Millars Wynd
    Sauchie
    FK10 3JP Alloa
    ScotlandBritish95386080001
    SCOTT, John Gray
    Hawkfield
    28 Mansfield Road
    EH14 7JZ Balerno
    Midlothian
    Director
    Hawkfield
    28 Mansfield Road
    EH14 7JZ Balerno
    Midlothian
    British69575040001
    WHITTLE, William Allan
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    Director
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    ScotlandBritish45190001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of KARTING INDOORS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tom White Cameron
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    Apr 06, 2016
    58 Waterloo Street
    G2 7DA Glasgow
    4th Floor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KARTING INDOORS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 06, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Raceland, hoprig mains, gladsmuir, tranent.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Nov 11, 2006Registration of a charge (410)
    • May 02, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 06, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at hoprig mains, macmerry, east lothian ELN11493.
    Persons Entitled
    • Commercial First Business Limited
    • Commercial First Business Limited
    Transactions
    • Nov 11, 2006Registration of a charge (410)
    • May 02, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 16, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the karting indoors track, upper diamond, gladsmuir, east lothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 15, 2004
    Delivered On Mar 25, 2004
    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
    • Mar 25, 2004Registration of a charge (410)
    • Sep 13, 2004Alteration to a floating charge (466 Scot)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 24, 2002
    Delivered On Nov 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as commercial land and buildings at upper diamond, gladsmuir, east lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2002Registration of a charge (410)
    • Jul 27, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 27, 2002
    Delivered On Jul 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2002Registration of a charge (410)
    • Oct 28, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 1995
    Delivered On Nov 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.24 ha at hoprig mains,east lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 07, 1995Registration of a charge (410)
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 16, 1995
    Delivered On Oct 27, 1995
    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
    • Lothian Enterprise Project Finance Limited
    Transactions
    • Oct 27, 1995Registration of a charge (410)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 16, 1995
    Delivered On Oct 27, 1995
    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
    • Lothian Investment Fund for Enterprise Limited
    Transactions
    • Oct 27, 1995Registration of a charge (410)
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 22, 1992
    Delivered On May 01, 1992
    Satisfied
    Amount secured
    £50,000 together with all further sums due or to become due
    Short particulars
    One hectare at hoprig mains, east lothian.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • May 01, 1992Registration of a charge (410)
    • May 02, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 29, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    One hectare at hoprig mains,east lothianwith all buildings known as karting indoors.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 04, 1992Registration of a charge
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 26, 1992
    Delivered On Feb 12, 1992
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 12, 1992Registration of a charge
    • Jun 10, 1992Alteration to a floating charge (466 Scot)
    • Oct 17, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does KARTING INDOORS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2018Commencement of winding up
    Nov 08, 2019Due to be dissolved on
    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