Company NameUltimate Leisure (Scotland) Limited
DirectorFraser McKay Macintyre
Company StatusActive
Company NumberSC053456
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Fraser McKay Macintyre
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindlestone Cambusdoon Drive
Ayr
KA7 4PL
Scotland
Director NameDonald F Shepherd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(16 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 03 October 2005)
RoleMining Engineer
Correspondence Address24 St John Street
Prestwick
Ayrshire
KA9 1HX
Scotland
Director NameMrs Christine Anne Macintyre
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(16 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Seafield Drive
Ayr
Ayrshire
KA7 4BE
Scotland
Secretary NameMrs Christine Anne Macintyre
NationalityBritish
StatusResigned
Appointed10 October 1989(16 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Seafield Drive
Ayr
Ayrshire
KA7 4BE
Scotland
Director NameMr Fraser McKay Macintyre
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambusdoon Drive
Ayr
Ayrshire
KA7 4PL
Scotland

Location

Registered Address29 South Harbour Street
Ayr
KA7 1JA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£554,151
Cash£2,468
Current Liabilities£84,685

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due1 March 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End1 June

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

18 September 2002Delivered on: 1 October 2002
Satisfied on: 12 January 2007
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The carlton cafe, 12 fullarton street, ayr--title number ayr 3521.
Fully Satisfied
23 July 2002Delivered on: 30 July 2002
Satisfied on: 11 January 2007
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ship inn, 36 north harbour street, ayr--title number AYR16482.
Fully Satisfied
30 August 2001Delivered on: 10 September 2001
Satisfied on: 19 March 2008
Persons entitled: Belhaven Brewery Company Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 June 2001Delivered on: 12 June 2001
Satisfied on: 11 January 2007
Persons entitled: Belhaven Brewerym Co.LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mccabes alehouse, 8 fullarton street, ayr.
Fully Satisfied
30 March 1995Delivered on: 20 April 1995
Satisfied on: 26 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 February 2008Delivered on: 4 March 2008
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 March 1978Delivered on: 11 April 1978
Satisfied on: 26 March 2001
Persons entitled: Allied Breweries U K LTD

Classification: Floating charge
Secured details: £7,000 & all sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 September 2001Delivered on: 14 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mccabe's alehouse, 8/10 fullarton street, ayr.
Outstanding
26 April 2001Delivered on: 2 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 November 2000Delivered on: 30 November 2000
Persons entitled: Graeme David Paton

Classification: Standard security
Secured details: £228,496.05.
Particulars: The pavilion ballroom, the esplanade, ayr.
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 36 north harbour street, ayr AYR16482.
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 12 fullarton street, ayr AYR3521.
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 8-10 fullarton street, ayr AYR36655.
Outstanding
25 September 2014Delivered on: 1 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
11 January 2006Delivered on: 17 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 fullarton street, ayr AYR3521.
Outstanding
11 January 2006Delivered on: 17 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 north harbour street, ayr AYR16482.
Outstanding

Filing History

22 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 July 2018Satisfaction of charge SC0534560015 in full (4 pages)
6 July 2018Satisfaction of charge SC0534560016 in full (4 pages)
6 July 2018Satisfaction of charge SC0534560014 in full (4 pages)
6 July 2018Satisfaction of charge SC0534560013 in full (4 pages)
6 July 2018Satisfaction of charge 3 in full (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 December 2015Appointment of Mr Fraser Mckay Macintyre as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Fraser Mckay Macintyre as a director on 9 December 2015 (2 pages)
2 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400
(4 pages)
2 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 400
(4 pages)
5 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 400
(4 pages)
5 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 400
(4 pages)
2 October 2014Registration of charge SC0534560015, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560014, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560014, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560015, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560016, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560016, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560015, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560016, created on 1 October 2014 (7 pages)
2 October 2014Registration of charge SC0534560014, created on 1 October 2014 (7 pages)
1 October 2014Registration of charge SC0534560013, created on 25 September 2014 (10 pages)
1 October 2014Registration of charge SC0534560013, created on 25 September 2014 (10 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 November 2013Registered office address changed from 24 Wellington Square Ayr KA7 1EZ on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 24 Wellington Square Ayr KA7 1EZ on 22 November 2013 (1 page)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 400
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 400
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 400
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 1 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 1 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 1 June 2011 (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 1 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 1 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 1 June 2010 (5 pages)
29 November 2010Termination of appointment of Fraser Macintyre as a director (1 page)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Fraser Macintyre as a director (1 page)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from 8/10 Fullarton Street Ayr KA7 1UB on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 8/10 Fullarton Street Ayr KA7 1UB on 19 July 2010 (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Director's details changed for Fraser Mckay Macintyre on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Christine Anne Macintyre on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Christine Anne Macintyre on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Fraser Mckay Macintyre on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
9 January 2009Return made up to 06/10/08; full list of members (4 pages)
9 January 2009Return made up to 06/10/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 December 2007Return made up to 06/10/07; full list of members (7 pages)
13 December 2007Return made up to 06/10/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 January 2007Dec mort/charge * (2 pages)
12 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
15 December 2006Return made up to 06/10/06; full list of members (7 pages)
15 December 2006Return made up to 06/10/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
3 November 2005Return made up to 06/10/05; full list of members (8 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Return made up to 06/10/05; full list of members (8 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
11 May 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 November 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
24 June 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 June 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 November 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
24 November 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
1 October 2002Partic of mort/charge * (5 pages)
1 October 2002Partic of mort/charge * (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
3 December 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (9 pages)
3 December 2001Return made up to 06/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
1 October 2001Alterations to a floating charge (11 pages)
1 October 2001Alterations to a floating charge (5 pages)
1 October 2001Alterations to a floating charge (5 pages)
1 October 2001Alterations to a floating charge (11 pages)
14 September 2001Partic of mort/charge * (5 pages)
14 September 2001Partic of mort/charge * (5 pages)
10 September 2001Partic of mort/charge * (5 pages)
10 September 2001Partic of mort/charge * (5 pages)
12 June 2001Partic of mort/charge * (5 pages)
12 June 2001Partic of mort/charge * (5 pages)
2 May 2001Partic of mort/charge * (5 pages)
2 May 2001Partic of mort/charge * (5 pages)
26 March 2001Dec mort/charge * (4 pages)
26 March 2001Dec mort/charge * (4 pages)
26 March 2001Dec mort/charge * (4 pages)
26 March 2001Dec mort/charge * (4 pages)
22 March 2001Company name changed mccalls entertainments (ayr) lim ited\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed mccalls entertainments (ayr) lim ited\certificate issued on 22/03/01 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: the pavilion esplanade ayr KA7 1DT (1 page)
21 March 2001Registered office changed on 21/03/01 from: the pavilion esplanade ayr KA7 1DT (1 page)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 November 2000Partic of mort/charge * (5 pages)
30 November 2000Partic of mort/charge * (5 pages)
2 November 2000Return made up to 06/10/00; full list of members (6 pages)
2 November 2000Return made up to 06/10/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (6 pages)
17 November 1999Return made up to 06/10/99; full list of members (5 pages)
17 November 1999Return made up to 06/10/99; full list of members (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 December 1998Return made up to 06/10/98; no change of members (4 pages)
16 December 1998Return made up to 06/10/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 December 1997Return made up to 06/10/97; no change of members (4 pages)
11 December 1997Return made up to 06/10/97; no change of members (4 pages)
16 December 1996Return made up to 06/10/96; full list of members (6 pages)
16 December 1996Return made up to 06/10/96; full list of members (6 pages)
8 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
8 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
20 April 1995Partic of mort/charge * (3 pages)
20 April 1995Partic of mort/charge * (3 pages)
25 June 1973Incorporation (15 pages)
25 June 1973Incorporation (15 pages)