Company NameP.D. Leisure Limited
DirectorsWilliam Gavin Douglas and Julia Heather Vincent Douglas
Company StatusActive
Company NumberSC036282
CategoryPrivate Limited Company
Incorporation Date3 April 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Gavin Douglas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(31 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Secretary NameJulia Heather Vincent Douglas
NationalityBritish
StatusCurrent
Appointed01 March 1994(32 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Director NameJulia Heather Vincent Douglas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(44 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarberry Gardens
Carberry
Musselburgh
Midlothian
EH21 8PY
Scotland
Director NameMargaret Amos Douglas
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2003)
RoleSecretary
Correspondence AddressFlat 3 Quarry Court
Abbostsford Road
North Berwick
EH39 5DB
Scotland
Director NameWilliam Robin Douglas
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(29 years, 1 month after company formation)
Appointment Duration12 years (resigned 24 May 2002)
RoleLegal Consultant
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH3 5DB
Scotland
Secretary NameMargaret Amos Douglas
NationalityBritish
StatusResigned
Appointed01 May 1990(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbostsford Road
North Berwick
EH39 5DB
Scotland
Director NameKate Elizabeth Marion McCluskey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleInsurance Broker
Correspondence Address7 Cramond Gardens
Edinburgh
Midlothian
EH4 6PT
Scotland

Location

Registered AddressAdministration Block
Nivensknowe Park, Loanhead
Midlothian
EH20 9PF
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£206,959
Cash£19,281
Current Liabilities£738,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

21 May 1997Delivered on: 2 June 1997
Persons entitled: David Rutherford

Classification: Standard security
Secured details: £22,500 & all other sums due or to become due.
Particulars: 7/5 the square,east linton,east lothian.
Outstanding
22 March 1995Delivered on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

13 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 June 2006Return made up to 01/05/06; full list of members (2 pages)
20 June 2006Return made up to 01/05/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 May 2004Return made up to 01/05/04; full list of members (6 pages)
6 May 2004Return made up to 01/05/04; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
15 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
14 March 2003Registered office changed on 14/03/03 from: 3 quarry court abbotsford road north berwick EH39 5DB (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 3 quarry court abbotsford road north berwick EH39 5DB (1 page)
14 March 2003Director resigned (1 page)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
16 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
3 September 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
29 May 2001Return made up to 01/05/01; full list of members (7 pages)
29 May 2001Return made up to 01/05/01; full list of members (7 pages)
28 January 2001Full accounts made up to 5 April 2000 (13 pages)
28 January 2001Full accounts made up to 5 April 2000 (13 pages)
28 January 2001Full accounts made up to 5 April 2000 (13 pages)
6 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2000Full accounts made up to 5 April 1999 (13 pages)
4 February 2000Full accounts made up to 5 April 1999 (13 pages)
4 February 2000Full accounts made up to 5 April 1999 (13 pages)
4 May 1999Return made up to 01/05/99; no change of members (4 pages)
4 May 1999Return made up to 01/05/99; no change of members (4 pages)
3 February 1999Full accounts made up to 5 April 1998 (13 pages)
3 February 1999Full accounts made up to 5 April 1998 (13 pages)
3 February 1999Full accounts made up to 5 April 1998 (13 pages)
31 July 1998Return made up to 01/05/98; no change of members (5 pages)
31 July 1998Return made up to 01/05/98; no change of members (5 pages)
24 March 1998Particulars of contract relating to shares (4 pages)
24 March 1998Particulars of contract relating to shares (4 pages)
13 March 1998Ad 05/04/97--------- £ si 39909@1 (2 pages)
13 March 1998Ad 05/04/97--------- £ si 39909@1 (2 pages)
5 February 1998Full accounts made up to 5 April 1997 (18 pages)
5 February 1998Full accounts made up to 5 April 1997 (18 pages)
5 February 1998Full accounts made up to 5 April 1997 (18 pages)
2 June 1997Partic of mort/charge * (4 pages)
28 May 1997Return made up to 01/05/97; full list of members (6 pages)
28 May 1997Return made up to 01/05/97; full list of members (6 pages)
5 February 1997Full accounts made up to 5 April 1996 (13 pages)
5 February 1997Full accounts made up to 5 April 1996 (13 pages)
5 February 1997Full accounts made up to 5 April 1996 (13 pages)
28 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1996Full accounts made up to 5 April 1995 (13 pages)
15 January 1996Full accounts made up to 5 April 1995 (13 pages)
15 January 1996Full accounts made up to 5 April 1995 (13 pages)
5 April 1995Partic of mort/charge * (5 pages)
5 April 1995Partic of mort/charge * (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 December 1987Company name changed T.D. & J. rutherford LIMITED\certificate issued on 09/12/87 (3 pages)
8 December 1987Company name changed T.D. & J. rutherford LIMITED\certificate issued on 09/12/87 (3 pages)
3 April 1961Certificate of incorporation (1 page)
3 April 1961Certificate of incorporation (1 page)