Company NameGrange Park Leisure Ltd.
DirectorsRobert Briggs and Robert McPherson Fulton Watson
Company StatusActive
Company NumberSC189432
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Briggs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(2 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethergrange
68 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameRobert McPherson Fulton Watson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(2 days after company formation)
Appointment Duration25 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKirkton Farm
Auchtertool
Fife
KY2 5XQ
Scotland
Secretary NameDavid Edwin Grant
NationalityBritish
StatusResigned
Appointed18 September 1998(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Corsie Avenue
Perth
Perthshire
PH2 7BS
Scotland
Secretary NameGraeme Andrew Telford Clarkson
NationalityBritish
StatusResigned
Appointed21 July 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Place
Kirkcaldy
Fife
KY1 1XL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSeaforth House
Seaforth Place
Burntisland
Fife
KY3 9AX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Robert Mcpherson Fulton Watson
50.00%
Ordinary
1 at £1Selkirk Hill Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£102,515
Cash£13,681
Current Liabilities£199,107

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Director's details changed for Robert Mcpherson Fulton Watson on 16 September 2010 (2 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Robert Mcpherson Fulton Watson on 16 September 2010 (2 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
17 June 2009Appointment terminated secretary graeme clarkson (1 page)
17 June 2009Appointment terminated secretary graeme clarkson (1 page)
24 February 2009Return made up to 16/09/08; no change of members (10 pages)
24 February 2009Return made up to 16/09/08; no change of members (10 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Return made up to 16/09/07; no change of members (7 pages)
14 December 2007Return made up to 16/09/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Return made up to 16/09/06; full list of members (7 pages)
27 September 2006Return made up to 16/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 November 2005Return made up to 16/09/05; full list of members (7 pages)
8 November 2005Return made up to 16/09/05; full list of members (7 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Registered office changed on 14/01/05 from: west dock burntisland fife KY3 9AU (1 page)
14 January 2005Registered office changed on 14/01/05 from: west dock burntisland fife KY3 9AU (1 page)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 October 2003Return made up to 16/09/03; full list of members (7 pages)
30 October 2003Return made up to 16/09/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 October 2002Return made up to 16/09/02; full list of members (7 pages)
15 October 2002Return made up to 16/09/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Return made up to 16/09/00; full list of members (6 pages)
27 September 2000Return made up to 16/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Return made up to 16/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 16/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
30 June 1999Memorandum and Articles of Association (13 pages)
30 June 1999Memorandum and Articles of Association (13 pages)
29 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 January 1999Memorandum and Articles of Association (15 pages)
8 January 1999Memorandum and Articles of Association (15 pages)
15 December 1998Company name changed yearcredit LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed yearcredit LIMITED\certificate issued on 16/12/98 (2 pages)
16 September 1998Incorporation (13 pages)
16 September 1998Incorporation (13 pages)