SCOTLEISURE LIMITED

SC328910
TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

Documents

Documents
Date Category Description Pages
08 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2023 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 15 Buy now
11 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2022 insolvency Liquidation Compulsory Notice Winding Up Order Court Scotland 4 Buy now
05 Nov 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 8 Buy now
20 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2020 officers Termination of appointment of director (Stephen Laurence D'agostino) 1 Buy now
20 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2020 officers Appointment of director (Mr Bert D'agostino) 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 7 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2018 accounts Annual Accounts 7 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
30 May 2016 accounts Annual Accounts 8 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
22 Jul 2015 officers Termination of appointment of director (Cristina Sarah D'agostino) 1 Buy now
14 May 2015 officers Appointment of director (Miss Cristina D'agostino) 2 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 capital Return of Allotment of shares 3 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
14 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 3 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
15 Aug 2012 annual-return Annual Return 3 Buy now
11 Aug 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 officers Termination of appointment of director (Gerard D'agostino) 1 Buy now
14 Jun 2012 officers Appointment of director (Mr Stephen Laurence D'agostino) 2 Buy now
21 Sep 2011 annual-return Annual Return 3 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 3 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2009 annual-return Annual Return 3 Buy now
18 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2009 officers Appointment terminated secretary david logan 1 Buy now
05 Jun 2009 accounts Annual Accounts 5 Buy now
05 Nov 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
12 Jun 2008 officers Appointment terminated director steven mudie 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 9 sandalwood avenue east kilbride glasgow G74 4UX 1 Buy now
27 Dec 2007 officers New director appointed 1 Buy now
03 Oct 2007 capital £ nc 100/1000 03/10/07 2 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers New director appointed 1 Buy now
08 Aug 2007 incorporation Incorporation Company 17 Buy now