Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NUMBER ONE LEICESTER SQUARE LIMITED
Company Information for

NUMBER ONE LEICESTER SQUARE LIMITED

C/O Mazars Llp, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD,
Company Registration Number
SC027054
Private Limited Company
Liquidation

Company Overview

About Number One Leicester Square Ltd
NUMBER ONE LEICESTER SQUARE LIMITED was founded on 1960-05-12 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Number One Leicester Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUMBER ONE LEICESTER SQUARE LIMITED
 
Legal Registered Office
C/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Other companies in G2
 
Filing Information
Company Number SC027054
Company ID Number SC027054
Date formed 1960-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 12:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUMBER ONE LEICESTER SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUMBER ONE LEICESTER SQUARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCCUE
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2017-03-10 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
CRISPIN HOLDER
Director 2016-04-29 2017-03-10
STEPHEN MARK ANTHONY CRITOPH
Director 2004-09-27 2016-04-29
ANDREW PAGE
Director 2001-08-01 2014-09-01
ROBERT JOHN MORGAN
Company Secretary 2003-03-04 2013-04-05
ROBERT JOHN MORGAN
Director 2003-11-17 2013-04-05
ANDREW GRAHAM GUY
Director 1996-08-29 2003-11-17
ANDREW PAGE
Company Secretary 2001-08-01 2003-03-04
JOHN DAVID WITTICH
Company Secretary 1989-08-01 2001-08-01
JOHN DAVID WITTICH
Director 1994-06-30 2001-08-01
JAMES PHILIP GODFREY NAYLOR
Director 1993-10-01 2000-10-02
PHILLIP KAYE
Director 1989-11-17 1994-06-30
BRUCE WILLIAM MCLAREN JOHNSTON
Director 1989-06-23 1993-10-01
JOHN MICHAEL COWIE
Director 1989-06-23 1989-11-17
JOHN MICHAEL COWIE
Company Secretary 1989-06-23 1989-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-11Final Gazette dissolved via compulsory strike-off
2022-10-11Error
2021-11-19AD02Register inspection address changed to 1 George Square Glasgow G2 1AL
2021-11-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-11
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 1 George Square Glasgow G2 1AL
2021-10-07SH19Statement of capital on 2021-10-07 GBP 1
2021-10-07SH20Statement by Directors
2021-10-07CAP-SSSolvency Statement dated 27/09/21
2021-10-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-11SH0121/12/20 STATEMENT OF CAPITAL GBP 340000
2021-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-06-24AP01DIRECTOR APPOINTED MR. KIRK DYSON DAVIS
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-04-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2017-03-20AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2016-06-07AP01DIRECTOR APPOINTED CRISPIN HOLDER
2016-04-19CH01Director's details changed for Stephen Mark Anthony Critoph on 2016-04-19
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX CHARLES NEWTON SMALL on 2016-04-19
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-17AR0122/06/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-23AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18AR0122/06/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2013-04-12AP03SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AR0122/06/12 FULL LIST
2011-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0122/06/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0122/06/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-07-10363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: TEN GEORGE STREET EDINBURGH EH2 2DZ
2006-07-03363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-06288aNEW DIRECTOR APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-09363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-17288aNEW SECRETARY APPOINTED
2003-03-17288bSECRETARY RESIGNED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-29ELRESS369(4) SHT NOTICE MEET 15/05/02
2002-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-09363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-01-10288bDIRECTOR RESIGNED
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363aRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-13363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-05288NEW DIRECTOR APPOINTED
1996-07-16363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NUMBER ONE LEICESTER SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-11-16
Resolution2021-11-16
Appointmen2021-11-16
Fines / Sanctions
No fines or sanctions have been issued against NUMBER ONE LEICESTER SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1986-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1981-09-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUMBER ONE LEICESTER SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of NUMBER ONE LEICESTER SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMBER ONE LEICESTER SQUARE LIMITED
Trademarks
We have not found any records of NUMBER ONE LEICESTER SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMBER ONE LEICESTER SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NUMBER ONE LEICESTER SQUARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NUMBER ONE LEICESTER SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNUMBER ONE LEICESTER SQUARE LIMITEDEvent Date2021-11-16
 
Initiating party Event TypeResolution
Defending partyNUMBER ONE LEICESTER SQUARE LIMITEDEvent Date2021-11-16
NUMBER ONE LEICESTER SQUARE LIMITED Company Number: SC027054 Registered office: C/o Mazars LLP, Restructuring Services, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: 1 G…
 
Initiating party Event TypeAppointmen
Defending partyNUMBER ONE LEICESTER SQUARE LIMITEDEvent Date2021-11-16
Company Number: SC027054 Name of Company: NUMBER ONE LEICESTER SQUARE LIMITED Previous Name of Company: Belhaven Hotels(Falkirk)Limited; Leapark Hotel Limited Nature of Business: Other business suppor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMBER ONE LEICESTER SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUMBER ONE LEICESTER SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.