SCOTT LEISURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Statement of affairs

View Document

09/10/249 October 2024 Registered office address changed from Scott Business Park Haverton Hill Road Billingham Stockton on Tees TS23 1PY England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-10-09

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/12/196 December 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

02/07/192 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

06/09/186 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 SAIL ADDRESS CHANGED FROM: JACKSONS LAW FIRM FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TU ENGLAND

View Document

23/02/1823 February 2018 SAIL ADDRESS CHANGED FROM: 17 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TU ENGLAND

View Document

23/02/1823 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LIMITED

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW

View Document

22/02/1822 February 2018 SAIL ADDRESS CREATED

View Document

22/02/1822 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/02/1822 February 2018 CORPORATE SECRETARY APPOINTED JACKSONS COMPANY SECRETARIAL LIMITED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK COOKE

View Document

15/10/1415 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 06/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOURPARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SCOTT / 28/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK COOKE / 28/05/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 SECOND FILING WITH MUD 17/07/11 FOR FORM AR01

View Document

19/09/1119 September 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

01/08/111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR FRANK COOKE

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PETER SCOTT

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM, C/O ENDEAVOUR PARTNERSHIP, WESTMINSTER, ST MARKS COURT TEESDALE, STOCKTON ON TEES, TS17 6QP

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/01/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: DERWENTSIDE BUSINESS CENTRE, VILLA REAL, CONSETT, COUNTY DURHAM DH8 6BP

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: SPRINGFIELD HOUSE, THE CLOSES EDMUNDBYERS, CONSETT, COUNTY DURHAM DH8 9NH

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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