Advanced company searchLink opens in new window

D & A LEISURE (SCOTLAND) LTD

Company number SC265142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Sep 2022 AA Micro company accounts made up to 31 May 2021
04 Jul 2022 CS01 Confirmation statement made on 5 May 2022 with updates
18 Feb 2022 AD01 Registered office address changed from 38 Shiel Hall Crescent Rosewell EH24 9DD Scotland to Fairview Leadburn West Linton EH46 7BE on 18 February 2022
13 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 AD01 Registered office address changed from The Leadburn Leadburn West Linton EH46 7BE Scotland to 38 Shiel Hall Crescent Rosewell EH24 9DD on 26 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from 38 Shiel Hall Crescent Rosewell EH24 9DD United Kingdom to The Leadburn Leadburn West Linton EH46 7BE on 25 April 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Feb 2018 CH01 Director's details changed for Mr David Fairgrieve on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mrs Angela Fairgrieve on 26 February 2018
26 Feb 2018 AD01 Registered office address changed from 65 Polton Vale Loanhead Midlothian EH20 9DF to 38 Shiel Hall Crescent Rosewell EH24 9DD on 26 February 2018
17 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2