THE NORTH ROTUNDA CASINO LIMITED

THE NORTH ROTUNDA CASINO LIMITED

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

    Company NameTHE NORTH ROTUNDA CASINO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156755
    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 THE NORTH ROTUNDA CASINO LIMITED?

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

    Where is THE NORTH ROTUNDA CASINO LIMITED located?

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

    What are the latest accounts for THE NORTH ROTUNDA CASINO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What is the status of the latest annual return for THE NORTH ROTUNDA CASINO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE NORTH ROTUNDA CASINO 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
    capital

    Resolutions

    Share premium account cancelled 29/01/2014
    RES13

    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

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

    2 pagesCH01

    legacy

    1 pages288a

    Who are the officers of THE NORTH ROTUNDA CASINO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    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 KingdomBritish175965490001
    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
    British149874460001
    MCALLISTER, Jennifer Alexandra
    46 Hazelwood Avenue
    Newton Mearns
    G77 5QS Glasgow
    Secretary
    46 Hazelwood Avenue
    Newton Mearns
    G77 5QS Glasgow
    British57465970001
    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
    PALADINI, Renato
    1 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Secretary
    1 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Italian508540001
    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
    Other89075910001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    British73691620003
    HARLEY, Susan Boyle
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    United KingdomBritish41384040001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    British56474600002
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    PALADINI, Renato
    1 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Director
    1 Whitehill Road
    Bearsden
    G61 4PW Glasgow
    Lanarkshire
    Italian508540001
    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
    British78974110002
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritish59962430002
    ROMANO, Mario
    Kittochhill House 35 Carmunnock Road
    Clarkston
    G76 8QP Glasgow
    Lanarkshire
    Director
    Kittochhill House 35 Carmunnock Road
    Clarkston
    G76 8QP Glasgow
    Lanarkshire
    ScotlandItalian420930001
    SCHOLARIOS, Fivos
    110 Haggs Road
    G41 4AT Glasgow
    Lanarkshire
    Director
    110 Haggs Road
    G41 4AT Glasgow
    Lanarkshire
    ScotlandBritish583820001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    STANLEY, Kate Emma
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    Director
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    British66637240001
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    British62266600001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does THE NORTH ROTUNDA CASINO 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 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
    • Feb 16, 2005Registration of a charge (410)
    • Sep 05, 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)
    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 Sep 22, 1997
    Delivered On Oct 06, 1997
    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
    • Oct 06, 1997Registration of a charge (410)
    • Sep 22, 1999Statement of satisfaction of a charge in full or part (419a)

    Does THE NORTH ROTUNDA CASINO 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