LEISURE RECONSTRUCTION LIMITED

SC324273
47-49 FIGGATE LANE EDINBURGH EH15 1HJ

Documents

Documents
Date Category Description Pages
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 8 Buy now
28 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 8 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 8 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 7 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 8 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 7 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2017 accounts Annual Accounts 7 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
06 May 2016 accounts Annual Accounts 7 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
05 May 2015 accounts Annual Accounts 7 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
02 May 2014 accounts Annual Accounts 7 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
04 May 2012 accounts Annual Accounts 6 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Termination of appointment of secretary (Macdonalds) 1 Buy now
25 May 2010 officers Appointment of secretary (Mr Mark Noble) 1 Buy now
25 May 2010 officers Change of particulars for director (Mark Noble) 2 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
19 Jun 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from st stephen's house 279 bath street glasgow G2 4JL 1 Buy now
10 Jun 2009 accounts Annual Accounts 5 Buy now
03 Nov 2008 accounts Accounting reference date extended from 31/05/2008 to 31/07/2008 1 Buy now
02 Jul 2008 officers Secretary's change of particulars macdonalds logged form 1 Buy now
27 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
23 May 2007 incorporation Incorporation Company 21 Buy now