S C E LEISURE LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/11/242 November 2024 Alterations to floating charge SC4342200006

View Document

01/11/241 November 2024 Alterations to floating charge SC4342200005

View Document

01/11/241 November 2024 Alterations to floating charge SC4342200002

View Document

01/11/241 November 2024 Alterations to floating charge SC4342200003

View Document

01/11/241 November 2024 Alterations to floating charge SC4342200004

View Document

30/10/2430 October 2024 Registration of charge SC4342200006, created on 2024-10-23

View Document

28/10/2428 October 2024 Registration of charge SC4342200005, created on 2024-10-23

View Document

24/10/2424 October 2024 Registration of charge SC4342200004, created on 2024-10-23

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-01-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

19/05/2219 May 2022 Change of details for Bar Soba Group Ltd as a person with significant control on 2022-05-19

View Document

05/05/225 May 2022 Registered office address changed from 3/1 135 Buchanan Street Glasgow G1 2JA United Kingdom to Bar Soba Merchant City 79 Albion Street Glasgow G1 1NY on 2022-05-05

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

14/12/2114 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4342200003

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4342200002

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SOLEY

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOHN RICHARD FOOTS

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGRATH

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4342200001

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LADD

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY MCGARVIE

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4342200001

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DAVID JOHN EDWARD LADD

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR HENRY MURRAY MCGARVIE

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR ANTHONY GERARD MCGRATH

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY STEVENS

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / BAR SOBA GROUP LTD / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

16/06/1716 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2017

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

13/06/1713 June 2017 SAIL ADDRESS CREATED

View Document

01/06/171 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/10/1427 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 CURRSHO FROM 30/04/2014 TO 30/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR BRADLEY STEVENS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STEVENS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

18/04/1318 April 2013 PREVSHO FROM 31/10/2013 TO 30/11/2012

View Document

18/04/1318 April 2013 CURREXT FROM 30/11/2013 TO 30/04/2014

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/10/1212 October 2012 DIRECTOR APPOINTED MRS CLAIRE STEVENS

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company