ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Games Centre Limited

Games Centre Limited is a liquidation company incorporated on 3 June 2003 with the registered office located in Glasgow, City of Glasgow. Games Centre Limited was registered 22 years ago.
Status
Liquidation
In provisional liquidation since 7 years ago
Company No
SC250450
Private limited company
Scottish Company
Age
22 years
Incorporated 3 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 2316 days
Dated 27 April 2018 (7 years ago)
Next confirmation dated 27 April 2019
Was due on 11 May 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2447 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
2 Bothwell Street
Glasgow
G2 6LU
Address changed on 2 Dec 2022 (2 years 9 months ago)
Previous address was 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • Manager • British • Lives in UK • Born in Oct 1973
Director • PSC • Manager • British • Lives in Scotland • Born in Jan 1976
Klin Investment UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lindsay Trading Limited
Mr Robert William James Lindsay is a mutual person.
Active
L&M Commercial Investments Limited
Mr Robert William James Lindsay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£30.3K
Decreased by £6.85K (-18%)
Turnover
Unreported
Same as previous period
Employees
46
Same as previous period
Total Assets
£1.58M
Increased by £473.96K (+43%)
Total Liabilities
-£1.38M
Increased by £380.76K (+38%)
Net Assets
£203.46K
Increased by £93.21K (+85%)
Debt Ratio (%)
87%
Decreased by 2.91% (-3%)
Latest Activity
Registered Address Changed
2 Years 9 Months Ago on 2 Dec 2022
Wind Up Notice
7 Years Ago on 20 Jun 2018
Court Order to Wind Up
7 Years Ago on 20 Jun 2018
Registered Address Changed
7 Years Ago on 12 Jun 2018
Confirmation Submitted
7 Years Ago on 27 Apr 2018
Full Accounts Submitted
7 Years Ago on 29 Dec 2017
Confirmation Submitted
8 Years Ago on 3 May 2017
Small Accounts Submitted
8 Years Ago on 4 Dec 2016
Barrie John David Macsween Resigned
8 Years Ago on 31 Oct 2016
Barrie John David Macsween Resigned
8 Years Ago on 31 Oct 2016
Get Credit Report
Discover Games Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2 December 2022
Submitted on 2 Dec 2022
Court order notice of winding up
Submitted on 20 Jun 2018
Notice of winding up order
Submitted on 20 Jun 2018
Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 June 2018
Submitted on 12 Jun 2018
Appointment of a provisional liquidator
Submitted on 7 Jun 2018
Confirmation statement made on 27 April 2018 with no updates
Submitted on 27 Apr 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 29 Dec 2017
Confirmation statement made on 27 April 2017 with updates
Submitted on 3 May 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 4 Dec 2016
Termination of appointment of Barrie John David Macsween as a secretary on 31 October 2016
Submitted on 8 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year