About

Registered Number: SC248842
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Holy Loch Marina Rankins Brae, Sandbank, Dunoon, Argyll, PA23 8QB

 

Founded in 2003, Leisure Ecosse Ltd have registered office in Dunoon, Argyll. There are 2 directors listed as White, Peter John, White, Timothy Peter for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Peter John 07 December 2006 - 1
WHITE, Timothy Peter 14 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 06 May 2013
CH01 - Change of particulars for director 06 May 2013
CH01 - Change of particulars for director 06 May 2013
CH01 - Change of particulars for director 06 May 2013
CH03 - Change of particulars for secretary 06 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 14 May 2007
410(Scot) - N/A 03 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
225 - Change of Accounting Reference Date 30 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.