Company NameCarlton Clubs Limited
Company StatusActive
Company NumberSC123870
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr George Paterson Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Brian Robertson King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Christopher Julian Barr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(7 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Leslie Sutherland Ross
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Michael Kennedy Watret
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameMr Leslie Sutherland Ross
StatusCurrent
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Stephen Michael Morrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(32 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMs Karen Theresa Hazlett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Scottish
StatusCurrent
Appointed23 March 2022(32 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Shaun Colin Gibson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(32 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed20 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameMr Peter Leslie Perrins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(3 days after company formation)
Appointment Duration32 years (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.O.Box 21
23-25 Huntly Street
Inverness
IV1 1LA
Scotland
Director NameAlexander Macgregor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address55 Maclean Drive
Bellshill
Lanarkshire
ML4 2ST
Scotland
Secretary NameMr Peter Leslie Perrins
NationalityBritish
StatusResigned
Appointed23 March 1990(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBan Croft
Aultvaich
Beauly
Ross & Cromarty
IV4 7AN
Scotland
Secretary NameMr George Paterson Carter
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 6 months after company formation)
Appointment Duration21 years (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressP.O.Box 21
23-25 Huntly Street
Inverness
IV1 1LA
Scotland
Director NameIan Wallace
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address59 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DU
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
The Avenue
Hullbridge
Essex
SS5 6LP
Director NameJohn Forsyth Loughray
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressBroomlands 26 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland

Contact

Websitecarltonbingo.com
Telephone0131 6632109
Telephone regionEdinburgh

Location

Registered Address23/25 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches7 other UK companies use this postal address

Shareholders

10m at £1Carlton Gaming LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,467,239
Gross Profit£2,892,314
Net Worth£18,650,808
Cash£1,013,566
Current Liabilities£2,766,746

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
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 alhambra bingo club, corner of canmore street and new row, dunfermline.
Fully Satisfied
26 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rialto cinema, college street, dumbarton.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at allanpark centre, stirling.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over entertainment centre and bingo hall and waverley and scotts bar, almondvale centre, livingston.
Fully Satisfied
26 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 203 bridge street, alexandria.
Fully Satisfied
9 March 2012Delivered on: 23 March 2012
Satisfied on: 13 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of the subjects at beechwood park north inverness INV12667.
Fully Satisfied
9 March 2012Delivered on: 23 March 2012
Satisfied on: 13 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dumbarton road and keith court glasgow GLA70739.
Fully Satisfied
5 August 2005Delivered on: 9 August 2005
Satisfied on: 16 March 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dumbarton road and keith street, glasgow (title number GLA136624).
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
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 palace bingo club and car park at huntly street and king street and office and car park at 23/25 huntly street, inverness.
Fully Satisfied
5 August 2005Delivered on: 9 August 2005
Satisfied on: 16 March 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dumbarton road and keith street, glasgow (title number GLA136624).
Fully Satisfied
7 February 2002Delivered on: 21 February 2002
Satisfied on: 26 November 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The vale, 203 bridge street, alexandria registered in the land register of scotland under title number dmb 37941.
Fully Satisfied
7 February 2002Delivered on: 21 February 2002
Satisfied on: 13 March 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: F & f bingo, dumbarton road, glasgow being all and whole 201/203 dumbarton road and 22 keith street, glasgow registered in the land register of scotland under title number gla 70739.
Fully Satisfied
7 February 2002Delivered on: 14 February 2002
Satisfied on: 9 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Palace bingo club, huntly street, inverness and 23/25 huntly street, inverness.
Fully Satisfied
7 February 2002Delivered on: 14 February 2002
Satisfied on: 9 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Alhambra bingo club, 33 canmore street, dunfermline.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Playhouse bingo hall, buckie, banff.
Fully Satisfied
7 February 2002Delivered on: 14 February 2002
Satisfied on: 9 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/37 canmore street and 71 new row, dunfermline.
Fully Satisfied
7 February 2002Delivered on: 14 February 2002
Satisfied on: 26 November 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: La scala bingo club, grangemouth.
Fully Satisfied
7 February 2002Delivered on: 14 February 2002
Satisfied on: 9 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at beechwood business park, sir walter scott drive, inverness.
Fully Satisfied
7 February 2002Delivered on: 14 February 2002
Satisfied on: 9 June 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tivoli, 52 gorgie road, edinburgh.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 12 February 2019
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The essoldo cinema, york road, hartlepool.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 10 October 2019
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The empress bingo social club, spanish city, whitley bay.
Fully Satisfied
23 January 1998Delivered on: 29 January 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 January 2002Delivered on: 6 February 2002
Satisfied on: 14 December 2018
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and building lying to the west of wood's terrace east, murton.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 1 November 2017
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The picture house, horden.
Fully Satisfied
26 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 201/203 dumbarton road & 22 keith street, glasgow.
Fully Satisfied
26 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over bingo hall, plant room and terrace patisserie, south gate, east kilbride.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
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 picture house, south street, elgin.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion bingo and social club and buccleuch hotel, dalkeith.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: La scala bingo club, grangemouth.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on north or north east side of gorgie road, edinburgh.
Fully Satisfied
27 January 1998Delivered on: 4 February 1998
Satisfied on: 11 February 2002
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 picture house, mid street, fraserburgh.
Fully Satisfied
14 September 1990Delivered on: 26 September 1990
Satisfied on: 30 January 1998
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.
Fully Satisfied
21 March 2012Delivered on: 3 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in the royal burgh of elgin known as and forming the picture house south stret elgin please see form for details.
Outstanding
21 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects formerly known as the pavilion cinema and thereafter as the pavilion bingo and social club dalkeith ant the buccleuch hotel dalkeith on the south side of buccleuch street dalkeith. Please see form.
Outstanding
15 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those subjects in the former burgh of buckie and count of banff sometime known as the playhouse cinema and thereafter as the playhouse bingo hall please see form for details.
Outstanding
15 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those subjects in the burgh of fraserburgh and county of aberdeen please see form for details.
Outstanding
15 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole tenants interest in the lease between livingston corporation and cac leisure PLC.
Outstanding
15 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole tenants interest in the lease between livingston development corporation and cac leisure PLC.
Outstanding
15 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that lot or piece of ground in the former burgh and county of stirling. Building known as and forming the allanpark centre (formerly known as the allanpark cinema).
Outstanding
9 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 11 town centre east kilbride glasgow LAN127971.
Outstanding
9 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as rialto bingo hall college street dumbarton DMB42024.
Outstanding
1 March 2002Delivered on: 9 March 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Playhouse bingo hall, 29 west church street, buckie.
Outstanding
7 February 2002Delivered on: 22 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The playhouse, mid street, fraserburgh.
Outstanding
7 February 2002Delivered on: 21 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The rialto, college street, dumbarton registered in the land register of scotland under title number dmb 42024.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A almondvale centre, livingston.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 southgate, east kilbride.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Allanpark centre, 28 alanpark, stirling.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion bingo & social club, 20 buccleuch street, dalkeith.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The picture house, south street, elgin.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A almondvale centre, livingston.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: Lloyds Tsb 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

Filing History

31 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 29 March 2020 (25 pages)
10 October 2019Satisfaction of charge 20 in full (1 page)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 March 2019 (24 pages)
12 February 2019Satisfaction of charge 21 in full (1 page)
14 December 2018Satisfaction of charge 19 in full (1 page)
15 November 2018Full accounts made up to 25 March 2018 (24 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 November 2017Satisfaction of charge 18 in full (1 page)
1 November 2017Satisfaction of charge 18 in full (1 page)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 26 March 2017 (23 pages)
29 August 2017Full accounts made up to 26 March 2017 (23 pages)
28 December 2016Full accounts made up to 27 March 2016 (24 pages)
28 December 2016Full accounts made up to 27 March 2016 (24 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 September 2015Full accounts made up to 29 March 2015 (24 pages)
24 September 2015Full accounts made up to 29 March 2015 (24 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000,000
(7 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000,000
(7 pages)
16 March 2015Satisfaction of charge 40 in full (1 page)
16 March 2015Satisfaction of charge 39 in full (1 page)
16 March 2015Satisfaction of charge 40 in full (1 page)
16 March 2015Satisfaction of charge 39 in full (1 page)
13 March 2015Satisfaction of charge 41 in full (1 page)
13 March 2015Satisfaction of charge 35 in full (1 page)
13 March 2015Satisfaction of charge 41 in full (1 page)
13 March 2015Satisfaction of charge 42 in full (1 page)
13 March 2015Satisfaction of charge 42 in full (1 page)
13 March 2015Satisfaction of charge 35 in full (1 page)
17 December 2014Full accounts made up to 30 March 2014 (24 pages)
17 December 2014Full accounts made up to 30 March 2014 (24 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000,000
(7 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,000,000
(7 pages)
26 November 2013Satisfaction of charge 36 in full (4 pages)
26 November 2013Satisfaction of charge 27 in full (4 pages)
26 November 2013Satisfaction of charge 36 in full (4 pages)
26 November 2013Satisfaction of charge 27 in full (4 pages)
20 September 2013Full accounts made up to 31 March 2013 (23 pages)
20 September 2013Full accounts made up to 31 March 2013 (23 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000,000
(7 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000,000
(7 pages)
10 July 2013Termination of appointment of George Carter as a secretary (1 page)
10 July 2013Appointment of Mr Leslie Sutherland Ross as a secretary (1 page)
10 July 2013Appointment of Mr Leslie Sutherland Ross as a secretary (1 page)
10 July 2013Termination of appointment of George Carter as a secretary (1 page)
3 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
1 October 2012Appointment of Mr Michael Kennedy Watret as a director (2 pages)
1 October 2012Appointment of Mr Michael Kennedy Watret as a director (2 pages)
1 October 2012Appointment of Mr Leslie Sutherland Ross as a director (2 pages)
1 October 2012Appointment of Mr Leslie Sutherland Ross as a director (2 pages)
27 September 2012Full accounts made up to 25 December 2011 (23 pages)
27 September 2012Full accounts made up to 25 December 2011 (23 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 51 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 51 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 49 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 47 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 50 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 47 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 50 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 48 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 49 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 48 (7 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 43 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 44 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 43 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 44 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
3 October 2011Full accounts made up to 26 December 2010 (23 pages)
3 October 2011Full accounts made up to 26 December 2010 (23 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
20 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2010Re-registration of Memorandum and Articles (5 pages)
20 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2010Re-registration of Memorandum and Articles (5 pages)
20 December 2010Re-registration from a public company to a private limited company (1 page)
20 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2010Re-registration from a public company to a private limited company (1 page)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 27 December 2009 (23 pages)
7 May 2010Full accounts made up to 27 December 2009 (23 pages)
9 November 2009Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
4 August 2009Full accounts made up to 28 December 2008 (23 pages)
4 August 2009Full accounts made up to 28 December 2008 (23 pages)
27 October 2008Director's change of particulars / peter perrins / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / peter perrins / 27/10/2008 (1 page)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 July 2008Full accounts made up to 30 December 2007 (24 pages)
29 July 2008Full accounts made up to 30 December 2007 (24 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
26 April 2007Full accounts made up to 31 December 2006 (24 pages)
26 April 2007Full accounts made up to 31 December 2006 (24 pages)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (22 pages)
12 May 2006Full accounts made up to 31 December 2005 (22 pages)
27 September 2005Return made up to 30/08/05; full list of members (8 pages)
27 September 2005Return made up to 30/08/05; full list of members (8 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
17 May 2005Full accounts made up to 31 December 2004 (21 pages)
17 May 2005Full accounts made up to 31 December 2004 (21 pages)
22 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2004Full accounts made up to 28 December 2003 (24 pages)
15 July 2004Full accounts made up to 28 December 2003 (24 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
9 June 2004Dec mort/charge * (4 pages)
6 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Full accounts made up to 29 December 2002 (24 pages)
12 May 2003Full accounts made up to 29 December 2002 (24 pages)
30 August 2002Return made up to 30/08/02; full list of members (8 pages)
30 August 2002Return made up to 30/08/02; full list of members (8 pages)
1 May 2002Group of companies' accounts made up to 30 December 2001 (22 pages)
1 May 2002Group of companies' accounts made up to 30 December 2001 (22 pages)
9 March 2002Partic of mort/charge * (6 pages)
9 March 2002Partic of mort/charge * (6 pages)
22 February 2002Partic of mort/charge * (6 pages)
22 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
19 February 2002Resolutions
  • RES13 ‐ Dividend to holders 31/01/02
(1 page)
19 February 2002Resolutions
  • RES13 ‐ Dividend to holders 31/01/02
(1 page)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (28 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (28 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
14 February 2002Partic of mort/charge * (4 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (4 pages)
11 February 2002Dec mort/charge * (5 pages)
11 February 2002Dec mort/charge * (5 pages)
8 February 2002Declaration of assistance for shares acquisition (9 pages)
8 February 2002Declaration of assistance for shares acquisition (9 pages)
8 February 2002Declaration of assistance for shares acquisition (9 pages)
8 February 2002Declaration of assistance for shares acquisition (9 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (7 pages)
5 February 2002Partic of mort/charge * (7 pages)
1 February 2002Balance Sheet (1 page)
1 February 2002Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 2002Auditor's report (1 page)
1 February 2002Declaration on reregistration from private to PLC (1 page)
1 February 2002Auditor's statement (2 pages)
1 February 2002Re-registration of Memorandum and Articles (9 pages)
1 February 2002Declaration on reregistration from private to PLC (1 page)
1 February 2002Application for reregistration from private to PLC (1 page)
1 February 2002Auditor's statement (2 pages)
1 February 2002Balance Sheet (1 page)
1 February 2002Auditor's report (1 page)
1 February 2002Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Re-registration of Memorandum and Articles (9 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Application for reregistration from private to PLC (1 page)
25 January 2002Application for reregistration from PLC to private (1 page)
25 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2002Application for reregistration from PLC to private (1 page)
25 January 2002Re-registration of Memorandum and Articles (9 pages)
25 January 2002Re-registration of Memorandum and Articles (9 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001Return made up to 30/08/01; full list of members (7 pages)
29 August 2001Return made up to 30/08/01; full list of members (7 pages)
23 March 2001Full group accounts made up to 31 December 2000 (21 pages)
23 March 2001Full group accounts made up to 31 December 2000 (21 pages)
30 August 2000Return made up to 30/08/00; full list of members (7 pages)
30 August 2000Return made up to 30/08/00; full list of members (7 pages)
22 June 2000Full group accounts made up to 26 December 1999 (21 pages)
22 June 2000Full group accounts made up to 26 December 1999 (21 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
19 August 1999Full group accounts made up to 27 December 1998 (23 pages)
19 August 1999Full group accounts made up to 27 December 1998 (23 pages)
20 August 1998Return made up to 30/08/98; full list of members (6 pages)
20 August 1998Return made up to 30/08/98; full list of members (6 pages)
6 April 199843(3)(E) Declaration (1 page)
6 April 1998Auditor's statement (1 page)
6 April 1998Application for reregistration from private to PLC (1 page)
6 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1998Balance Sheet (17 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1998Application for reregistration from private to PLC (1 page)
6 April 1998Re-registration of Memorandum and Articles (16 pages)
6 April 1998Re-registration of Memorandum and Articles (16 pages)
6 April 1998Balance Sheet (17 pages)
6 April 199843(3)(E) Declaration (1 page)
6 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1998Auditor's statement (1 page)
1 April 1998Full group accounts made up to 28 December 1997 (17 pages)
1 April 1998Full group accounts made up to 28 December 1997 (17 pages)
1 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
1 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (28 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (7 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (7 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (4 pages)
4 February 1998Partic of mort/charge * (3 pages)
4 February 1998Partic of mort/charge * (28 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
30 January 1998Dec mort/charge * (4 pages)
30 January 1998Dec mort/charge * (4 pages)
29 January 1998Partic of mort/charge * (9 pages)
29 January 1998Partic of mort/charge * (9 pages)
27 January 1998Declaration of assistance for shares acquisition (10 pages)
27 January 1998Declaration of assistance for shares acquisition (13 pages)
27 January 1998Declaration of assistance for shares acquisition (10 pages)
27 January 1998Declaration of assistance for shares acquisition (13 pages)
19 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
19 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 1998Re-registration of Memorandum and Articles (9 pages)
19 January 1998Application for reregistration from PLC to private (1 page)
19 January 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
19 January 1998Re-registration of Memorandum and Articles (9 pages)
19 January 1998Application for reregistration from PLC to private (1 page)
19 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Memorandum and Articles of Association (10 pages)
9 January 1998Memorandum and Articles of Association (10 pages)
1 September 1997Return made up to 30/08/97; full list of members (8 pages)
1 September 1997Return made up to 30/08/97; full list of members (8 pages)
8 August 1997Full group accounts made up to 29 March 1997 (16 pages)
8 August 1997Full group accounts made up to 29 March 1997 (16 pages)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
3 April 1997Company name changed cac leisure PLC\certificate issued on 04/04/97 (2 pages)
3 April 1997Company name changed cac leisure PLC\certificate issued on 04/04/97 (2 pages)
29 August 1996Full accounts made up to 30 March 1996 (15 pages)
29 August 1996Full accounts made up to 30 March 1996 (15 pages)
24 August 1995Return made up to 30/08/95; no change of members (10 pages)
24 August 1995Return made up to 30/08/95; no change of members (10 pages)
22 August 1995Full accounts made up to 25 March 1995 (14 pages)
22 August 1995Full accounts made up to 25 March 1995 (14 pages)
24 March 1994Director resigned (2 pages)
24 March 1994Director resigned (2 pages)
21 September 1992Director's particulars changed;director resigned (2 pages)
21 September 1992Director's particulars changed;director resigned (2 pages)
17 January 1992Full accounts made up to 30 March 1991 (15 pages)
17 January 1992Full accounts made up to 30 March 1991 (15 pages)
19 November 1991New director appointed (3 pages)
19 November 1991New director appointed (3 pages)
25 October 1991Company name changed leisurebrite LIMITED\certificate issued on 28/10/91 (2 pages)
25 October 1991Company name changed leisurebrite LIMITED\certificate issued on 28/10/91 (2 pages)
23 October 1991New director appointed (2 pages)
23 October 1991New director appointed (2 pages)
18 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1990Incorporation (16 pages)
20 March 1990Incorporation (16 pages)