Company NamePresident Leisure Limited
Company StatusActive
Company NumberSC073349
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMs Beverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Secretary NameMichael John Wilmot
StatusCurrent
Appointed04 January 2022(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameChristine Ann Holt
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1990)
RoleCompany Director
Correspondence AddressThe White House
Cloch Pont
Gourock
Renfrewshire
Director NameSandra Holt
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1990)
RoleCompany Director
Correspondence AddressSkibo Castle
Clashmore
Dornoch
Sutherland
IV25 3RQ
Scotland
Director NameMartin Robert Latimer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressCaifora Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5ER
Scotland
Director NameMs Linda June Latimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 6 months after company formation)
Appointment Duration30 years, 7 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErigmore House And Caravan Park St. Marys Road
Birnam
Dunkeld
PH8 0BJ
Scotland
Secretary NameLinda Latimer
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 December 1999)
RoleCompany Director
Correspondence AddressCaifora Eglinton Terrace
Skelmorlie
Ayrshire
PA17 5ER
Scotland
Director NameMrs Sandra Jayne Howden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(9 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 12 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowford Farm Drumad Estate
Bankfoot
Perth
PH1 4PU
Scotland
Director NameMr Gavin McDonagh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years after company formation)
Appointment Duration20 years (resigned 24 January 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLawthorn
Octavia Terrace
Greenock
Renfrewshire
PA16 7SP
Scotland
Secretary NameMr Gavin McDonagh
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years after company formation)
Appointment Duration20 years (resigned 24 January 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLawthorn
Octavia Terrace
Greenock
Renfrewshire
PA16 7SP
Scotland
Director NameMr William Francis Howden
Date of BirthMay 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2004(23 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 June 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCowford Farmhouse Cowford Farm
Bankfoot
Perth
Perthshire
PH1 4PU
Scotland
Director NameMr Andrew Jonathan Wall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErigmore House And Caravan Park St. Marys Road
Birnam
Dunkeld
PH8 0BJ
Scotland

Contact

Websitekip.co.uk

Location

Registered AddressThurston House
Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Erigmore Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,479,832
Cash£39,878
Current Liabilities£206,577

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

23 December 2020Delivered on: 5 January 2021
Persons entitled: Lgt Private Debt (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Lgt Private Debt (UK) LTD

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 May 2011Delivered on: 25 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 23 January 2020 (10 pages)
5 January 2021Registration of charge SC0733490003, created on 23 December 2020 (18 pages)
4 January 2021Previous accounting period shortened from 29 February 2020 to 23 January 2020 (1 page)
24 December 2020Registration of charge SC0733490002, created on 23 December 2020 (11 pages)
21 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 April 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 January 2020Termination of appointment of Gavin Mcdonagh as a secretary on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Gavin Mcdonagh as a director on 24 January 2020 (1 page)
29 January 2020Termination of appointment of Linda June Latimer as a director on 24 January 2020 (1 page)
29 January 2020Appointment of Mrs Beverley Jayne Dixon as a director on 24 January 2020 (2 pages)
29 January 2020Appointment of Mr Andrew Jonathan Wall as a director on 24 January 2020 (2 pages)
29 January 2020Appointment of Mr Graham Robert Hodgson as a director on 24 January 2020 (2 pages)
29 January 2020Registered office address changed from The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW to Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ on 29 January 2020 (1 page)
29 January 2020Change of details for The Erigmore Estate Limited as a person with significant control on 24 January 2020 (2 pages)
9 January 2020Notification of The Erigmore Estate Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2020Cessation of Linda June Latimer as a person with significant control on 6 April 2016 (1 page)
3 January 2020Satisfaction of charge 1 in full (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 600
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 600
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Registered office address changed from The Yacht Harbour Inverkip Greenock Renfrewshire to The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 22 August 2014 (1 page)
22 August 2014Registered office address changed from The Yacht Harbour Inverkip Greenock Renfrewshire to The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 22 August 2014 (1 page)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 600
(4 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 600
(4 pages)
3 October 2013Auditor's resignation (1 page)
3 October 2013Auditor's resignation (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 600
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 600
(4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Sandra Howden as a director (1 page)
4 July 2012Termination of appointment of William Howden as a director (1 page)
4 July 2012Termination of appointment of Sandra Howden as a director (1 page)
4 July 2012Termination of appointment of William Howden as a director (1 page)
12 June 2012Director's details changed for Ms Linda June Latimer on 30 December 2011 (2 pages)
12 June 2012Director's details changed for Ms Linda June Latimer on 30 December 2011 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
17 August 2011Director's details changed for Ms Linda June Latimer on 10 August 2011 (2 pages)
17 August 2011Director's details changed for Ms Linda June Latimer on 10 August 2011 (2 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Mrs Sandra Howden on 10 August 2010 (3 pages)
17 August 2010Director's details changed for Mr William Francis Howden on 10 August 2010 (3 pages)
17 August 2010Director's details changed for Mrs Sandra Howden on 10 August 2010 (3 pages)
17 August 2010Director's details changed for Mr William Francis Howden on 10 August 2010 (3 pages)
10 February 2010Auditors resignation under section 519 20/01/2009 (1 page)
10 February 2010Auditors resignation under section 519 20/01/2009 (1 page)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 August 2009Return made up to 10/08/09; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 August 2006Return made up to 10/08/06; full list of members (3 pages)
31 August 2006Return made up to 10/08/06; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Return made up to 10/08/04; full list of members (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Return made up to 10/08/04; full list of members (8 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Return made up to 10/08/02; full list of members (8 pages)
1 October 2002Return made up to 10/08/02; full list of members (8 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 September 2001Return made up to 10/08/01; full list of members (7 pages)
5 September 2001Return made up to 10/08/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999Return made up to 10/08/99; full list of members (6 pages)
19 August 1999Return made up to 10/08/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
9 September 1998Return made up to 10/08/98; full list of members (6 pages)
9 September 1998Return made up to 10/08/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 September 1997Return made up to 10/08/97; no change of members (4 pages)
10 September 1997Return made up to 10/08/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 September 1996Return made up to 10/08/96; full list of members (6 pages)
6 September 1996Return made up to 10/08/96; full list of members (6 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)
13 December 1990Memorandum and Articles of Association (15 pages)
13 December 1990Memorandum and Articles of Association (15 pages)
15 December 1982Annual return made up to 31/03/82 (7 pages)
15 December 1982Annual return made up to 31/03/82 (7 pages)
8 December 1980Incorporation (13 pages)
8 December 1980Incorporation (13 pages)