BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED

BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED

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

    Company NameBROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161504
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED?

    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED located?

    Registered Office Address
    67 Main Street
    Bothwell
    G71 8ER Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWN'S HEALTH AND LEISURE CLUB LIMITEDFeb 01, 1996Feb 01, 1996
    GILGRACRAFT LIMITEDNov 10, 1995Nov 10, 1995

    What are the latest accounts for BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BROWN'S HEALTH AND LEISURE CLUB HOLDINGS 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

    Statement of capital on Oct 21, 2016

    • Capital: GBP 4.00
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

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

    7 pagesAA

    Annual return made up to Nov 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 341,666.25
    SH01

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

    7 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 341,666.25
    SH01

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

    7 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 341,666.25
    SH01

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

    6 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Elizabeth Murphy Mills on Nov 28, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Elizabeth Mills on Nov 10, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCHAGHNEY, Ellen
    East Kilbride
    G72 8YL Glasgow
    Greenleeshill Farm
    Secretary
    East Kilbride
    G72 8YL Glasgow
    Greenleeshill Farm
    British133993830001
    MILLS, Elizabeth Murphy
    Greenleeshill Farm
    East Kilbride
    G72 8YL Glasgow
    Glenedin
    South Lanarkshire
    Director
    Greenleeshill Farm
    East Kilbride
    G72 8YL Glasgow
    Glenedin
    South Lanarkshire
    ScotlandBritish128993600003
    BURGESS, Mark Stephen
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    Secretary
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    British62256990001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    HAUGHEY, Susan, Lady
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    Secretary
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    British552590002
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Secretary
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    British1222040002
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    British110163520001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    BRUCE, Craig
    14 Barnhill Drive
    Mearnskirk
    G77 5FY Glasgow
    Director
    14 Barnhill Drive
    Mearnskirk
    G77 5FY Glasgow
    ScotlandBritish80719680001
    BURGESS, Mark Stephen
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    Director
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    British62256990001
    HAUGHEY, Susan, Lady
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    United KingdomBritish552590002
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritish1222040002
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritish215210002
    MACMILLAN, Gordon
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    British109624140001
    NORTON, John
    805 Dalmarnock Road
    Rutherglen
    G40 4QB Glasgow
    Director
    805 Dalmarnock Road
    Rutherglen
    G40 4QB Glasgow
    British78714980001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000590001

    Does BROWN'S HEALTH AND LEISURE CLUB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 13, 1997
    Delivered On May 21, 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
    • Murray Vct PLC
    Transactions
    • May 21, 1997Registration of a charge (410)
    • Aug 12, 1997Alteration to a floating charge (466 Scot)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 16, 1996
    Delivered On Sep 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    49 coplaw street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1996Registration of a charge (410)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 19, 1996
    Delivered On Mar 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    35 coplaw street,glasgow.
    Persons Entitled
    • Murray Johnstone Limited as Trustee
    Transactions
    • Mar 04, 1996Registration of a charge (410)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 19, 1996
    Delivered On Mar 04, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    35 coplaw street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 1996Registration of a charge (410)
    Bond & floating charge
    Created On Feb 14, 1996
    Delivered On Feb 20, 1996
    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
    • Feb 20, 1996Registration of a charge (410)
    • Jun 10, 1996Alteration to a floating charge (466 Scot)
    • Oct 29, 1996Alteration to a floating charge (466 Scot)
    • Aug 12, 1997Alteration to a floating charge (466 Scot)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Trust deed
    Created On Feb 13, 1996
    Delivered On Feb 23, 1996
    Covering Instrument Date Feb 13, 1996
    Satisfied
    Persons Entitled
    • Murray Johnstone Limited as Trustees for Others
    Transactions
    • Feb 23, 1996Registration of a charge to secure a series of debentures (413)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 13, 1996
    Delivered On Feb 23, 1996
    Satisfied
    Amount secured
    The principal amount from time to time and for the time being paid up on the £250,000 10% secured loan stock 2001-2003 and all further 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
    • Murray Johnstone Limited as Trustees for Others
    Transactions
    • Feb 23, 1996Registration of a charge (410)
    • Jun 04, 1996Alteration to a floating charge (466 Scot)
    • Oct 29, 1996Alteration to a floating charge (466 Scot)
    • Aug 12, 1997Alteration to a floating charge (466 Scot)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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