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)
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
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 AD01 Registered office address changed from Fairview C/O the Leadburn Leadburn Nr Penicuik West Linton EH46 7BE to 65 Polton Vale Loanhead Midlothian EH20 9DF on 14 August 2014
10 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
31 Mar 2014 AA Total exemption full accounts made up to 31 May 2013
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 May 2011
18 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
27 Sep 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
29 Apr 2010 AD02 Register inspection address has been changed
09 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
16 Oct 2009 CH01 Director's details changed for Mr David Fairgrieve on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mrs Angela Fairgrieve on 16 October 2009
14 Oct 2009 AD01 Registered office address changed from Fairview C/O Leadburn Bar, Restaurant and Soft Play Centre Leadburn Nr Penicuik Midlothian EH46 7BE on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mrs Angela Fairgrieve on 1 October 2009
17 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
10 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
08 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008