Based in Lochgelly in Fife, The Village Inn Leisure Ltd was registered on 04 July 2006. We don't know the number of employees at the organisation. This company has 2 directors listed as Turner, Elaine, Mathers, Mary Spence at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Elaine | 04 July 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHERS, Mary Spence | 04 July 2006 | 27 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
AD01 - Change of registered office address | 27 July 2015 | |
MR01 - N/A | 01 April 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AR01 - Annual Return | 18 March 2014 | |
RT01 - Application for administrative restoration to the register | 18 March 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AD01 - Change of registered office address | 13 October 2009 | |
AR01 - Annual Return | 13 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
AA - Annual Accounts | 29 May 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 24 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 July 2008 | |
353 - Register of members | 24 July 2008 | |
287 - Change in situation or address of Registered Office | 24 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2008 | |
363s - Annual Return | 05 December 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 November 2007 | |
410(Scot) - N/A | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
NEWINC - New incorporation documents | 04 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2015 | Outstanding |
N/A |
Floating charge | 19 October 2006 | Outstanding |
N/A |