- Company Overview for SCCL LEISURE LTD (SC494883)
- Filing history for SCCL LEISURE LTD (SC494883)
- People for SCCL LEISURE LTD (SC494883)
- Charges for SCCL LEISURE LTD (SC494883)
- More for SCCL LEISURE LTD (SC494883)
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) |
---|---|---|---|
14 Nov 2019 | AP01 | Appointment of Mr John Richard Foots as a director on 12 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Anthony Gerard Mcgrath as a director on 12 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of David John Edward Ladd as a director on 12 November 2019 | |
13 Nov 2019 | MR04 | Satisfaction of charge SC4948830001 in full | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Henry Murray Mcgarvie as a director on 19 October 2018 | |
30 Jul 2018 | MR01 | Registration of charge SC4948830001, created on 26 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr David John Edward Ladd as a director on 10 July 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
02 Feb 2018 | AP01 | Appointment of Mr Henry Murray Mcgarvie as a director on 1 February 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Jan 2018 | AP01 | Appointment of Mr Anthony Gerard Mcgrath as a director on 3 January 2018 | |
14 Jan 2018 | TM01 | Termination of appointment of Bradley Stevens as a director on 3 January 2018 | |
25 Oct 2017 | PSC05 | Change of details for Bar Soba Group Ltd as a person with significant control on 25 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3/1 135 Buchanan Street Glasgow G1 2JA on 25 October 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 Jun 2017 | AD03 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT | |
05 Jun 2017 | AD02 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Claire Stevens as a director on 14 January 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
05 May 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|