About

Registered Number: SC194200
Date of Incorporation: 10/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Visions Leisure Centre, Auchinleck Road, Cumnock, Ayrshire, KA18 1AN

 

Based in Ayrshire, Cumnock & District Leisure Group was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at Cumnock & District Leisure Group. The companies directors are listed as Arthur, Ann Young Wilson, Hannah, Kaye Clark, Jagodowski, Jean Hamilton, Nolan, Fiona, Ross, Christopher Reid, Anderson, Celia Margaret, Andrews, Janice Elizabeth, Dixon, Norman, Farmer, Christine Margaret, Faulds, Julie, Hewet, David Alexander, Howe, Donald, Leitch, John Murray Gilmour, Mchardy, James William, Mcvean, Andrew George, Morrice, Katherine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Ann Young Wilson 10 March 1999 - 1
HANNAH, Kaye Clark 10 March 1999 - 1
JAGODOWSKI, Jean Hamilton 10 March 1999 - 1
NOLAN, Fiona 10 March 1999 - 1
ROSS, Christopher Reid 07 December 2005 - 1
ANDERSON, Celia Margaret 10 March 1999 28 February 2020 1
ANDREWS, Janice Elizabeth 10 March 1999 16 January 2006 1
DIXON, Norman 10 March 1999 29 April 2008 1
FARMER, Christine Margaret 07 November 2000 11 February 2010 1
FAULDS, Julie 10 October 2001 01 May 2003 1
HEWET, David Alexander 07 December 2005 01 July 2016 1
HOWE, Donald 10 March 1999 12 December 2010 1
LEITCH, John Murray Gilmour 10 March 1999 01 February 2013 1
MCHARDY, James William 10 March 1999 13 January 2006 1
MCVEAN, Andrew George 10 March 1999 12 December 2013 1
MORRICE, Katherine Anne 09 May 2007 12 December 2010 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
PSC07 - N/A 16 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 25 March 2016
CH01 - Change of particulars for director 25 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 April 2013
TM01 - Termination of appointment of director 01 April 2013
TM01 - Termination of appointment of director 01 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
MISC - Miscellaneous document 25 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
RESOLUTIONS - N/A 21 November 2000
MEM/ARTS - N/A 21 November 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 10 May 1999
RESOLUTIONS - N/A 07 May 1999
MEM/ARTS - N/A 07 May 1999
RESOLUTIONS - N/A 01 April 1999
MEM/ARTS - N/A 01 April 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.