BROWN'S HEALTH AND LEISURE CLUB LIMITED

BROWN'S HEALTH AND LEISURE CLUB LIMITED

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

    Company NameBROWN'S HEALTH AND LEISURE CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165970
    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 LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is BROWN'S HEALTH AND LEISURE CLUB 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGRAGLOW LIMITEDMay 31, 1996May 31, 1996

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BROWN'S HEALTH AND LEISURE CLUB 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
    S5HX9QOJ

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 2
    SH01
    X58604JE

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

    6 pagesAA
    X53PZBEW

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

    6 pagesAA
    X4E7IKQ9

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01
    X48MZ8OA

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

    6 pagesAA
    X3AVOPC3

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2
    SH01
    X397ZN08

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

    5 pagesAA
    S2ESM7EB

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01
    X29YS0B5

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA
    S1BTL8PE

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01
    X1BIXXV5

    Director's details changed for Elizabeth Murphy Mills on Jun 21, 2012

    2 pagesCH01
    X1BIXXUX

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

    5 pagesAA
    SSADKWNA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01
    XSDZ8UMP

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

    5 pagesAA
    S1LY6NPU

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01
    XGVKOKHH

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

    5 pagesAA
    SEAQPE1A

    legacy

    3 pages363a
    XHZCLADX

    legacy

    2 pages288a
    SSLOW40T

    legacy

    1 pages288b
    SSLOP40M

    legacy

    1 pages288b
    SSLP2400

    legacy

    2 pages288a
    SSLOZ40W

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA
    SSLP9407

    Who are the officers of BROWN'S HEALTH AND LEISURE CLUB 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
    BritishManager133993830001
    MILLS, Elizabeth Murphy
    Greenleeshill Farm
    East Kilbride
    G72 8YL Glasgow
    Glenedin
    South Lanarkshire
    Director
    Greenleeshill Farm
    East Kilbride
    G72 8YL Glasgow
    Glenedin
    South Lanarkshire
    ScotlandBritishManager128993600003
    BURGESS, Mark Stephen
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    Secretary
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    BritishManager62256990001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    BritishC.A.381710001
    HAUGHEY, Susan, Lady
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    Secretary
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    BritishCoy Director552590002
    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
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003050001
    BRUCE, Craig
    14 Barnhill Drive
    Mearnskirk
    G77 5FY Glasgow
    Director
    14 Barnhill Drive
    Mearnskirk
    G77 5FY Glasgow
    ScotlandBritishManaging Director80719680001
    BURGESS, Mark Stephen
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    Director
    14 Dundrennan Road
    Langside
    G42 9SD Glasgow
    Scotland
    BritishManager62256990001
    HAUGHEY, Susan, Lady
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Lanarkshire
    United KingdomBritishCompany Director552590002
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritishCeo1222040002
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritishCompany Director215210002
    MACMILLAN, Gordon
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    BritishHr Director109624140001
    NORTON, John
    805 Dalmarnock Road
    Rutherglen
    G40 4QB Glasgow
    Director
    805 Dalmarnock Road
    Rutherglen
    G40 4QB Glasgow
    BritishLeisure Manager78714980001
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Director
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001
    QUILL SERVE LIMITED
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    38236860004

    Does BROWN'S HEALTH AND LEISURE CLUB 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
    Bond & floating charge
    Created On Apr 07, 1997
    Delivered On Apr 15, 1997
    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
    • Apr 15, 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
    Bond & floating charge
    Created On Apr 07, 1997
    Delivered On Apr 10, 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 Johnstone Limited
    Transactions
    • Apr 10, 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

    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