Company NameLanarkshire Leisure Link Limited
Company StatusActive
Company NumberSC172982
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ewan Stuart Gillies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Secretary NameMr Ewan Stuart Gillies
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Director NameSean Thummanond Gillies
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2006(9 years, 1 month after company formation)
Appointment Duration18 years
RoleRetail Specialist
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Director NameMs Susan Morag Holloway
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Post House 24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
Director NameAlexander McLeish
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleProfessional Football Manager
Country of ResidenceScotland
Correspondence AddressKildarroch, 49 Drymen Road
Bearsden
Glasgow
G61 2RN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressOld Post House
24 High Street
Pittenweem
Fife
KY10 2LA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Mr Ewan Stuart Gillies
100.00%
Ordinary

Financials

Year2014
Net Worth£107,851
Cash£1,148
Current Liabilities£215,260

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 February 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
24 February 2022Director's details changed for Sean Thummanond Gillies on 24 February 2022 (2 pages)
24 February 2022Director's details changed for Sean Thummanond Gillies on 24 February 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Appointment of Ms Susan Morag Holloway as a director on 5 October 2021 (2 pages)
1 June 2021Change of details for Mr Ewan Stuart Gillies as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Secretary's details changed for Mr Ewan Stuart Gillies on 2 December 2020 (1 page)
1 June 2021Director's details changed for Sean Thummanond Gillies on 2 December 2020 (2 pages)
1 June 2021Secretary's details changed for Mr Ewan Stuart Gillies on 1 June 2021 (1 page)
1 June 2021Change of details for Mr Ewan Stuart Gillies as a person with significant control on 2 December 2020 (2 pages)
1 June 2021Director's details changed for Mr Ewan Stuart Gillies on 2 December 2020 (2 pages)
1 June 2021Director's details changed for Mr Ewan Stuart Gillies on 1 June 2021 (2 pages)
27 May 2021Registered office address changed from Forth House 5 John's Place Edinburgh EH6 7EL to Old Post House 24 High Street Pittenweem Fife KY10 2LA on 27 May 2021 (1 page)
25 May 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(5 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(5 pages)
3 March 2015Director's details changed for Sean Thummanond Gillies on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Sean Thummanond Gillies on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Sean Thummanond Gillies on 1 January 2015 (2 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(5 pages)
30 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
30 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
29 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from , 7 Brunswick Street, Edinburgh, EH7 5JB on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 7 Brunswick Street, Edinburgh, EH7 5JB on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 7 Brunswick Street, Edinburgh, EH7 5JB on 5 December 2011 (1 page)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 28 February 2010 (7 pages)
1 February 2011Accounts for a small company made up to 28 February 2010 (7 pages)
22 April 2010Director's details changed for Sean Thummanond Gillies on 26 February 2010 (2 pages)
22 April 2010Director's details changed for Sean Thummanond Gillies on 26 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 May 2009Return made up to 26/02/09; full list of members (3 pages)
7 May 2009Return made up to 26/02/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 May 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 April 2008Return made up to 26/02/08; full list of members (4 pages)
2 April 2008Return made up to 26/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 May 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
18 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Return made up to 26/02/05; full list of members (4 pages)
5 September 2005Return made up to 26/02/05; full list of members (4 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 May 2004Return made up to 26/02/04; full list of members (7 pages)
24 May 2004Return made up to 26/02/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 May 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
21 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
10 July 2002Return made up to 26/02/02; full list of members (7 pages)
10 July 2002Return made up to 26/02/02; full list of members (7 pages)
14 May 2002Withdrawal of application for striking off (1 page)
14 May 2002Withdrawal of application for striking off (1 page)
27 February 2002Voluntary strike-off action has been suspended (1 page)
27 February 2002Voluntary strike-off action has been suspended (1 page)
26 September 2001Voluntary strike-off action has been suspended (1 page)
26 September 2001Voluntary strike-off action has been suspended (1 page)
21 September 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
8 August 2001Application for striking-off (1 page)
20 July 2001Return made up to 26/02/01; full list of members (6 pages)
20 July 2001Return made up to 26/02/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 2A coates crescent, edinburgh, EH3 7AL (1 page)
19 September 2000Registered office changed on 19/09/00 from: 2A coates crescent, edinburgh, EH3 7AL (1 page)
18 August 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
18 August 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
18 August 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
18 August 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
27 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 26/02/99; full list of members (6 pages)
31 March 1999Return made up to 26/02/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
15 April 1998Return made up to 26/02/98; full list of members (6 pages)
15 April 1998Return made up to 26/02/98; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
26 February 1997Incorporation (18 pages)
26 February 1997Incorporation (18 pages)