Company NameAshton Leisure (Glasgow) Limited
Company StatusActive
Company NumberSC074435
CategoryPrivate Limited Company
Incorporation Date8 April 1981(43 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameElizabeth Margaret Morris
NationalityBritish
StatusCurrent
Appointed02 September 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameElizabeth Margaret Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(33 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameJenny Morris
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(33 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameMaisie Morris
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(33 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameJohn Fern
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 1994)
RoleAccountant
Correspondence Address51 Fernleigh Road
Glasgow
Lanarkshire
G43 2TY
Scotland
Director NameWilliam Morris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 1994)
RoleAmusement Caterer
Correspondence Address6 Dalserf Crescent
Giffnock
Glasgow
G46 6RB
Scotland
Director NameMr Walter Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 12 May 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address19 Cleveden Gardens
Kelvinside
Glasgow
G12 0PU
Scotland
Secretary NameJohn Fern
NationalityBritish
StatusResigned
Appointed30 June 1989(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address51 Fernleigh Road
Glasgow
Lanarkshire
G43 2TY
Scotland
Secretary NameWalter Morris
NationalityBritish
StatusResigned
Appointed16 June 1994(13 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 1994)
RoleCompany Director
Correspondence Address7a Cleveden Drive
Glasgow
G12
Scotland
Director NameJenny Morris
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cleveden Gardens
Glasgow
G12 0PU
Scotland

Contact

Websitemorrisamusements.co.uk

Location

Registered Address180 West Regent Street
Glasgow
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

5k at £1Morris Amusements (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,755,580
Current Liabilities£5,955

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

28 July 1989Delivered on: 17 August 1989
Satisfied on: 26 October 1990
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of the lands of donaldshill glasgow.
Fully Satisfied
18 July 1989Delivered on: 28 July 1989
Satisfied on: 13 July 1995
Persons entitled: Tennent Caledonian Breweries LTD

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
25 July 1985Delivered on: 14 August 1985
Satisfied on: 28 August 1989
Persons entitled: Scottish & Newcastle Breweries PLC

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
2 December 1983Delivered on: 15 December 1983
Satisfied on: 24 December 1997
Persons entitled: Scottish & Newcastle Brewery PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cul-de-sac restaurant ashton lane glasgow.
Fully Satisfied
25 January 1982Delivered on: 8 February 1982
Satisfied on: 28 September 1994
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/46 ashton lane, glasgow.
Fully Satisfied
25 October 2013Delivered on: 7 November 2013
Satisfied on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 44-46 ashton lane glasgow.
Fully Satisfied
6 September 1994Delivered on: 22 September 1994
Satisfied on: 24 October 2013
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.
Fully Satisfied
5 November 1991Delivered on: 13 November 1991
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The 'cul de sac' 44/46 ashton lane, glasgow.
Fully Satisfied
10 October 1990Delivered on: 26 October 1990
Satisfied on: 5 December 1991
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The cul-de-sac" 44/46 ashton lane glasgow.
Fully Satisfied
29 September 1990Delivered on: 9 October 1990
Satisfied on: 16 December 1991
Persons entitled: Scottish & Newcastle Breweries 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.
Fully Satisfied
12 December 1981Delivered on: 23 December 1981
Satisfied on: 28 September 1994
Persons entitled: The British Linen Bank LTD

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
16 October 2013Delivered on: 18 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
4 September 2017Change of details for Morris Amusements (Holdings) Limited as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Change of details for Morris Amusements (Holdings) Limited as a person with significant control on 19 August 2017 (2 pages)
4 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 September 2016Director's details changed for Maisie Morris on 2 August 2016 (2 pages)
2 September 2016Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page)
2 September 2016Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Jenny Morris on 2 August 2016 (2 pages)
2 September 2016Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Jenny Morris on 2 August 2016 (2 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Director's details changed for Maisie Morris on 2 August 2016 (2 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(6 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
8 December 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
8 December 2014Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page)
8 December 2014Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page)
5 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,000
(3 pages)
5 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,000
(3 pages)
26 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page)
21 November 2014Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Maisie Morris as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page)
21 November 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Maisie Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
3 April 2014Satisfaction of charge 0744350018 in full (4 pages)
3 April 2014Satisfaction of charge 0744350018 in full (4 pages)
7 November 2013Registration of charge 0744350018 (7 pages)
7 November 2013Registration of charge 0744350018 (7 pages)
25 October 2013Satisfaction of charge 15 in full (4 pages)
25 October 2013Satisfaction of charge 15 in full (4 pages)
24 October 2013Satisfaction of charge 16 in full (4 pages)
24 October 2013Satisfaction of charge 16 in full (4 pages)
18 October 2013Registration of charge 0744350017 (5 pages)
18 October 2013Registration of charge 0744350017 (5 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(4 pages)
20 June 2013Register inspection address has been changed from 180 West Regent Street Glasgow G2 4RW Scotland (2 pages)
20 June 2013Register inspection address has been changed from 180 West Regent Street Glasgow G2 4RW Scotland (2 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 180 West Regent Street Glasgow G2 4RW United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 180 West Regent Street Glasgow G2 4RW United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 16 July 2012 (1 page)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 October 2009Full accounts made up to 31 December 2008 (11 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
23 July 2008Return made up to 16/06/08; full list of members (3 pages)
23 July 2008Return made up to 16/06/08; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
30 July 2007Return made up to 16/06/07; no change of members (6 pages)
30 July 2007Return made up to 16/06/07; no change of members (6 pages)
9 May 2007Full accounts made up to 31 December 2006 (10 pages)
9 May 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2006Return made up to 16/06/06; full list of members (6 pages)
13 July 2006Return made up to 16/06/06; full list of members (6 pages)
6 June 2006Full accounts made up to 31 December 2005 (17 pages)
6 June 2006Full accounts made up to 31 December 2005 (17 pages)
17 June 2005Return made up to 16/06/05; full list of members (6 pages)
17 June 2005Return made up to 16/06/05; full list of members (6 pages)
28 February 2005Full accounts made up to 31 December 2004 (12 pages)
28 February 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2004Return made up to 16/06/04; full list of members (6 pages)
30 June 2004Return made up to 16/06/04; full list of members (6 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
22 November 2003Registered office changed on 22/11/03 from: 22 jamaica street glasgow G1 4QD (1 page)
22 November 2003Registered office changed on 22/11/03 from: 22 jamaica street glasgow G1 4QD (1 page)
18 September 2003Return made up to 16/06/03; full list of members (6 pages)
18 September 2003Return made up to 16/06/03; full list of members (6 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Return made up to 16/06/02; full list of members (6 pages)
21 June 2002Return made up to 16/06/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 December 2000 (12 pages)
7 January 2002Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Return made up to 16/06/00; full list of members (6 pages)
13 June 2000Return made up to 16/06/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
30 June 1999Full accounts made up to 31 December 1998 (13 pages)
29 June 1999Return made up to 16/06/99; no change of members (4 pages)
29 June 1999Return made up to 16/06/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Return made up to 16/06/98; full list of members (6 pages)
15 June 1998Return made up to 16/06/98; full list of members (6 pages)
24 December 1997Dec mort/charge * (4 pages)
24 December 1997Dec mort/charge * (4 pages)
14 July 1997Return made up to 16/06/97; no change of members (4 pages)
14 July 1997Return made up to 16/06/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1996Return made up to 16/06/96; no change of members (4 pages)
17 June 1996Return made up to 16/06/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Dec mort/charge * (5 pages)
13 July 1995Dec mort/charge * (5 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Return made up to 16/06/95; full list of members (6 pages)
14 June 1995Return made up to 16/06/95; full list of members (6 pages)
4 June 1993Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1993Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1989Return made up to 28/06/88; full list of members (8 pages)
12 October 1989Return made up to 28/06/88; full list of members (8 pages)
10 August 1989Return made up to 30/06/89; full list of members (6 pages)
10 August 1989Return made up to 30/06/89; full list of members (6 pages)
18 August 1988Return made up to 30/12/87; full list of members (6 pages)
18 August 1988Return made up to 30/12/87; full list of members (6 pages)
8 September 1987Return made up to 30/12/86; full list of members (6 pages)
8 September 1987Return made up to 30/12/86; full list of members (6 pages)
10 July 1986Return made up to 30/12/85; full list of members (6 pages)
10 July 1986Return made up to 30/12/85; full list of members (6 pages)
30 December 1985Annual return made up to 30/12/85 (6 pages)
30 December 1985Annual return made up to 30/12/85 (6 pages)
30 July 1985Annual return made up to 07/12/84 (3 pages)
30 July 1985Annual return made up to 07/12/84 (3 pages)
3 October 1983Annual return made up to 14/09/83 (4 pages)
3 October 1983Annual return made up to 14/09/83 (4 pages)
1 June 1981Allotment of shares (2 pages)
1 June 1981Allotment of shares (2 pages)
8 April 1981Incorporation (15 pages)
8 April 1981Incorporation (15 pages)