About

Registered Number: SC304986
Date of Incorporation: 04/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 43 Main Street, Lochgelly, Fife, KY5 9AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Outstanding

N/A

Floating charge 19 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.