Comrie Leisure Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The current directors of Comrie Leisure Ltd are Greig, Cheryl, Miles, Jason Paul, Brunt, Kenneth Richard, Miles, Jason, Greig, Henry, Greig, June Beryl. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREIG, Cheryl | 01 October 2010 | - | 1 |
MILES, Jason Paul | 01 January 2013 | - | 1 |
GREIG, Henry | 06 May 1997 | 15 January 2000 | 1 |
GREIG, June Beryl | 15 January 2000 | 30 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNT, Kenneth Richard | 14 April 2002 | 19 April 2007 | 1 |
MILES, Jason | 19 April 2007 | 01 January 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 18 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
MR01 - N/A | 21 December 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 19 November 2013 | |
CH01 - Change of particulars for director | 02 September 2013 | |
TM02 - Termination of appointment of secretary | 02 September 2013 | |
AP01 - Appointment of director | 02 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
SH01 - Return of Allotment of shares | 13 June 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 30 December 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AD01 - Change of registered office address | 03 February 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH03 - Change of particulars for secretary | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 07 February 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363s - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
363s - Annual Return | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
AA - Annual Accounts | 07 March 2007 | |
225 - Change of Accounting Reference Date | 06 March 2007 | |
225 - Change of Accounting Reference Date | 21 November 2006 | |
363s - Annual Return | 30 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
AA - Annual Accounts | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
AA - Annual Accounts | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 24 February 1999 | |
363s - Annual Return | 12 June 1998 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
NEWINC - New incorporation documents | 06 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2016 | Outstanding |
N/A |
Legal charge | 03 February 2009 | Outstanding |
N/A |
Debenture | 02 February 2009 | Outstanding |
N/A |