INVERCLYDE LEISURE TRADING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC223431 |
Category | Private Limited Company |
Incorporated | 20 Sep 2001 |
Age | 22 years, 8 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
INVERCLYDE LEISURE TRADING SERVICES LIMITED is an active private limited company with number SC223431. It was incorporated 22 years, 8 months, 11 days ago, on 20 September 2001. The company address is Waterfront Leisure Complex Waterfront Leisure Complex, Greenock, PA15 1EW, Inverclyde.
Company Fillings
Accounts with accounts type small
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type small
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type small
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type small
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type small
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type small
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type small
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Clocherty
Appointment date: 2017-06-05
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-25
Officer name: James Mccolgan
Documents
Accounts with accounts type small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Appoint person secretary company with name date
Date: 06 May 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Audrey Lavelle
Appointment date: 2016-04-04
Documents
Termination secretary company with name termination date
Date: 10 Nov 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-25
Officer name: Craig Given
Documents
Accounts with accounts type small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Appoint person secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Given
Documents
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Yule
Documents
Accounts with accounts type small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Phillips
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Scott Hawthorne
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mccolgan
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George White
Documents
Accounts with accounts type full
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type small
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: George Alexander White
Documents
Accounts with accounts type small
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 05/10/01 from: 15 atholl crescent edinburgh midlothian EH3 8HA
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 POSTON CROFT,BIRMINGHAM,B14 5AB
Number: | 06813978 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIAN WAY,NORWICH,NR7 9AJ
Number: | 00841538 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 21-22,BANGOR,LL57 4YH
Number: | 10970016 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW JOURNEY ONE VISION LIMITED
10 FLUDES COURT,LEICESTER,LE2 4QQ
Number: | 11968703 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 PENISTONE ROAD,HUDDERSFIELD,HD8 0TA
Number: | 08999882 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER LAND AND DEVELOPMENTS LTD
SOUTHERNS HOUSE 133 CHURCH HILL,SUTTON,SM3 8NE
Number: | 04980846 |
Status: | ACTIVE |
Category: | Private Limited Company |