LEE MURRAY LEISURE LIMITED

SC228597
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB

Documents

Documents
Date Category Description Pages
18 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jun 2024 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 12 Buy now
18 Jun 2024 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 12 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2011 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
20 Jan 2011 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
27 Jan 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
24 Jun 2009 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
27 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
09 Mar 2009 accounts Annual Accounts 10 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 1 george square, castle brae dunfemline fife KY11 8QF 1 Buy now
25 Nov 2008 officers Appointment terminated secretary purple venture secretaries LIMITED 1 Buy now
01 Apr 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 4 Buy now
16 Apr 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
10 Apr 2007 officers Secretary's particulars changed 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: new law house saltire centre glenrothes fife KY6 2DA 1 Buy now
24 Oct 2006 accounts Annual Accounts 4 Buy now
30 Mar 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
21 Sep 2005 accounts Annual Accounts 4 Buy now
03 Mar 2005 annual-return Return made up to 28/02/05; full list of members 2 Buy now
28 Oct 2004 accounts Annual Accounts 4 Buy now
01 May 2004 mortgage Dec mort/charge ***** 4 Buy now
22 Apr 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
22 Apr 2004 mortgage Partic of mort/charge ***** 5 Buy now
08 Apr 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
08 Apr 2004 mortgage Partic of mort/charge ***** 5 Buy now
06 Apr 2004 mortgage Partic of mort/charge ***** 5 Buy now
02 Apr 2004 mortgage Partic of mort/charge ***** 6 Buy now
12 Mar 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
20 Sep 2003 accounts Annual Accounts 4 Buy now
20 Sep 2003 accounts Accounting reference date extended from 28/02/03 to 31/05/03 1 Buy now
28 Jul 2003 mortgage Partic of mort/charge ***** 5 Buy now
24 Jul 2003 officers Director's particulars changed 1 Buy now
18 Mar 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
22 Jul 2002 mortgage Partic of mort/charge ***** 5 Buy now
01 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
19 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2002 incorporation Incorporation Company 17 Buy now