Company NameEagle Leisure (Scotland) Limited
DirectorRyan James William Dornan
Company StatusActive
Company NumberSC194880
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ryan James William Dornan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Secretary NameMrs Stephanie Henderson
StatusCurrent
Appointed09 November 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address25 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
Director NameMr Joseph James Ekins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleInstaller & Service Engineer
Country of ResidenceScotland
Correspondence Address11 Kildoon Drive
Maybole
KA19 8AZ
Scotland
Director NameKarin Anne Ekins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address11 Kildoon Drive
Maybole
KA19 8AZ
Scotland
Secretary NameDouglas William Stewart Lawson
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Fraser Road
Alford
Aberdeenshire
AB33 8GB
Scotland
Secretary NameKarin Anne Ekins
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kildoon Drive
Maybole
Ayrshire
KA19 8AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeagleleisure.co.uk
Email address[email protected]
Telephone01355 264466
Telephone regionEast Kilbride

Location

Registered Address25 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Mr J.j. Ekins
50.00%
Ordinary
1 at £1Mrs K.a. Ekins
50.00%
Ordinary

Financials

Year2014
Net Worth£127,097
Cash£46,472
Current Liabilities£63,136

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

29 March 2002Delivered on: 5 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 & 25 james watt place, college milton, east kilbride.
Outstanding
2 November 2000Delivered on: 17 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 September 2020Change of details for Mr Joseph James Ekins as a person with significant control on 14 August 2020 (2 pages)
21 September 2020Change of details for Mr Joseph James Ekins as a person with significant control on 14 August 2020 (2 pages)
21 September 2020Secretary's details changed for Karin Anne Ekins on 14 August 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 April 2010Director's details changed for Joseph James Ekins on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Joseph James Ekins on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Joseph James Ekins on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Karin Anne Ekins on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Karin Anne Ekins on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Karin Anne Ekins on 8 April 2010 (2 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (7 pages)
18 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 March 2005Return made up to 31/03/05; full list of members (7 pages)
18 March 2005Return made up to 31/03/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 March 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 July 2002Registered office changed on 15/07/02 from: 13 james watt place east kilbride glasgow G74 5HG (1 page)
15 July 2002Registered office changed on 15/07/02 from: 13 james watt place east kilbride glasgow G74 5HG (1 page)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 November 2000Partic of mort/charge * (5 pages)
17 November 2000Partic of mort/charge * (5 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 January 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
26 January 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)