About

Registered Number: SC087915
Date of Incorporation: 08/05/1984 (40 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

Established in 1984, L & J Leisure Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". Johnstone, Gavin, Johnstone, Valerie Margaret, Lloyd, Scott, Sandy, Jacqueline Ann, Lloyd, Dorothy Kathleen, Walker, Anne, Johnstone, Craig are the current directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Gavin 01 April 2016 - 1
JOHNSTONE, Valerie Margaret N/A - 1
LLOYD, Scott 01 September 2013 - 1
SANDY, Jacqueline Ann 01 April 2016 - 1
JOHNSTONE, Craig N/A 27 November 1990 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Dorothy Kathleen 31 May 1997 01 August 2007 1
WALKER, Anne N/A 31 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 01 September 2020
SH08 - Notice of name or other designation of class of shares 21 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 08 June 2018
MR01 - N/A 30 January 2018
MR01 - N/A 30 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 12 July 2017
MR01 - N/A 01 June 2017
MR01 - N/A 23 September 2016
CS01 - N/A 01 September 2016
RESOLUTIONS - N/A 03 August 2016
CC04 - Statement of companies objects 03 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
SH08 - Notice of name or other designation of class of shares 03 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2016
AA - Annual Accounts 05 July 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 02 September 2014
MR01 - N/A 16 July 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 11 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 April 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 02 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 23 June 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 14 May 2007
287 - Change in situation or address of Registered Office 26 April 2007
410(Scot) - N/A 18 April 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 17 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
419a(Scot) - N/A 04 January 2002
410(Scot) - N/A 12 October 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
410(Scot) - N/A 08 February 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
410(Scot) - N/A 22 October 1998
410(Scot) - N/A 15 October 1998
410(Scot) - N/A 15 October 1998
225 - Change of Accounting Reference Date 29 September 1998
AA - Annual Accounts 01 July 1998
410(Scot) - N/A 16 February 1998
410(Scot) - N/A 06 February 1998
RESOLUTIONS - N/A 03 February 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
CERTNM - Change of name certificate 23 January 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 30 November 1992
363s - Annual Return 03 December 1991
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 15 January 1991
288 - N/A 30 November 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 28 March 1990
410(Scot) - N/A 16 June 1989
363 - Annual Return 18 May 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 22 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1988
288 - N/A 08 September 1988
288a - Notice of appointment of directors or secretaries 07 September 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 17 December 1986
AA - Annual Accounts 10 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1986
MISC - Miscellaneous document 29 March 1985
288a - Notice of appointment of directors or secretaries 08 November 1984
NEWINC - New incorporation documents 08 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

A registered charge 30 January 2018 Outstanding

N/A

A registered charge 23 May 2017 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

Legal charge 31 March 2010 Outstanding

N/A

Legal charge 16 April 2007 Outstanding

N/A

Floating charge 02 October 2001 Outstanding

N/A

Legal charge 03 February 2000 Fully Satisfied

N/A

Legal charge 19 October 1998 Fully Satisfied

N/A

Legal charge 28 September 1998 Fully Satisfied

N/A

Legal charge 28 September 1998 Fully Satisfied

N/A

Floating charge 05 February 1998 Fully Satisfied

N/A

Legal charge 30 January 1998 Fully Satisfied

N/A

Mortgage 05 June 1989 Fully Satisfied

N/A

Floating charge 08 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.