SCCA LEISURE LTD

SC475169
BAR SOBA MERCHANT CITY 79 ALBION STREET GLASGOW G1 1NY

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 5 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 5 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
19 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 5 Buy now
14 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 5 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 mortgage Registration of a charge 21 Buy now
19 Nov 2019 mortgage Registration of a charge 25 Buy now
14 Nov 2019 officers Appointment of director (Mr Christopher David Soley) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr John Richard Foots) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Anthony Gerard Mcgrath) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (David John Edward Ladd) 1 Buy now
13 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
14 Jan 2019 officers Termination of appointment of director (Henry Murray Mcgarvie) 1 Buy now
30 Jul 2018 mortgage Registration of a charge 27 Buy now
17 Jul 2018 officers Appointment of director (Mr David John Edward Ladd) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 officers Appointment of director (Mr Henry Murray Mcgarvie) 2 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Bradley Stevens) 1 Buy now
15 Jan 2018 officers Appointment of director (Mr Anthony Gerard Mcgrath) 2 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 14/04/2017 12 Buy now
27 Apr 2017 return 14/04/17 Statement of Capital gbp 1 5 Buy now
18 Jan 2017 accounts Annual Accounts 6 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
15 Apr 2014 officers Appointment of director (Mr Bradley Stevens) 2 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 officers Termination of appointment of director (James Mcmeekin) 1 Buy now
14 Apr 2014 officers Termination of appointment of director (Cosec Limited) 1 Buy now
14 Apr 2014 officers Termination of appointment of secretary (Cosec Limited) 1 Buy now
14 Apr 2014 incorporation Incorporation Company 29 Buy now