Company NameEcosse Leisure Limited
DirectorMaurice Heron
Company StatusActive
Company NumberSC196518
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 10 months
RolePublican
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 10 months
RolePublican
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameSally Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressOyster Inn
Connel
Oban
PA37 1PJ
Scotland
Director NameMr Peter James Morrison Fairlie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Craigmill
Stirling
FK9 5PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52.2k at £1Maurice Heron
50.00%
Ordinary
52.2k at £1Peter James Morrison Fairlie
50.00%
Ordinary

Financials

Year2014
Net Worth£292,042
Cash£19,850
Current Liabilities£104,284

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

6 September 2000Delivered on: 11 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dunstaffnage arms hotel, connel in the county of argyll.
Outstanding
8 August 2000Delivered on: 17 August 2000
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.
Outstanding

Filing History

26 February 2024Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024 (1 page)
23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
1 December 2022Appointment of Mr Alastair William Heron as a director on 30 November 2022 (2 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 February 2022Satisfaction of charge 1 in full (4 pages)
10 February 2022Satisfaction of charge 2 in full (4 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Termination of appointment of Peter James Morrison Fairlie as a director on 3 June 2020 (1 page)
17 November 2020Cessation of Peter James Morrison Fairlie as a person with significant control on 3 June 2020 (1 page)
19 June 2020Cancellation of shares. Statement of capital on 3 June 2020
  • GBP 52,201
(4 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 104,402
(5 pages)
30 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 104,402
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 104,402
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 104,402
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 104,402
(5 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 104,402
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 August 2011 (1 page)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Peter James Morrison Fairlie on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Peter James Morrison Fairlie on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Peter James Morrison Fairlie on 1 January 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 June 2007Return made up to 24/05/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 June 2006Return made up to 24/05/06; full list of members (3 pages)
23 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2006Director resigned (2 pages)
8 June 2006Director resigned (2 pages)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 May 2004Return made up to 24/05/04; full list of members (7 pages)
25 May 2004Return made up to 24/05/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Ad 29/11/02--------- £ si 2402@1=2402 £ ic 102000/104402 (2 pages)
20 December 2002Ad 29/11/02--------- £ si 2402@1=2402 £ ic 102000/104402 (2 pages)
11 December 2002£ nc 100000/250000 29/11/02 (1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Ad 29/11/02--------- £ si 101000@1=101000 £ ic 1000/102000 (2 pages)
11 December 2002Ad 29/11/02--------- £ si 101000@1=101000 £ ic 1000/102000 (2 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002£ nc 100000/250000 29/11/02 (1 page)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 June 2001Return made up to 24/05/01; full list of members (7 pages)
4 June 2001Return made up to 24/05/01; full list of members (7 pages)
11 September 2000Partic of mort/charge * (5 pages)
11 September 2000Partic of mort/charge * (5 pages)
2 September 2000Ad 11/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 2000Return made up to 24/05/00; full list of members (6 pages)
2 September 2000Ad 11/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 2000Return made up to 24/05/00; full list of members (6 pages)
17 August 2000Partic of mort/charge * (6 pages)
17 August 2000Partic of mort/charge * (6 pages)
15 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
15 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 July 2000Compulsory strike-off action has been discontinued (1 page)
19 July 2000Compulsory strike-off action has been discontinued (1 page)
10 July 2000Accounting reference date extended from 31/05/01 to 31/10/01 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Accounting reference date extended from 31/05/01 to 31/10/01 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
2 June 2000First Gazette notice for compulsory strike-off (1 page)
2 June 2000First Gazette notice for compulsory strike-off (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
24 May 1999Incorporation (16 pages)
24 May 1999Incorporation (16 pages)