Company NameD C Leisure Limited
Company StatusDissolved
Company NumberSC201084
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameHarvestjoy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mario Di Ciacca
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months (closed 04 October 2022)
RolePublican
Country of ResidenceScotland
Correspondence AddressArd Mor
Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director NameMr Renato Di Ciacca
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months (closed 04 October 2022)
RoleFish Fryer
Country of ResidenceScotland
Correspondence Address86 George Street
Oban
PA34 5NN
Scotland
Secretary NameMr Mario Di Ciacca
NationalityBritish
StatusClosed
Appointed12 November 1999(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months (closed 04 October 2022)
RolePublican
Country of ResidenceScotland
Correspondence AddressArd Mor
Ardconnel Terrace
Oban
Argyll
PA34 5DJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesteyningleisurecentre.co.uk

Location

Registered AddressC/O Abacus Services
Abacus Building
8 High Street
Oban Argyll
PA34 4BG
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

10k at £1Mario Di Ciacca
83.33%
Ordinary
2k at £1Renato Di Ciacca
16.67%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 March 2001Delivered on: 29 March 2001
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mondo, 60 george street, oban.
Outstanding
29 January 2001Delivered on: 15 February 2001
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest under the lease of mondo, 60 george street, oban.
Outstanding
14 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Imperial buildings, 60 george street, oban, argyll.
Outstanding
19 June 2000Delivered on: 23 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 November 2018Director's details changed for Mr Renato Di Ciacca on 26 October 2018 (2 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,000
(6 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12,000
(5 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,000
(5 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Director's details changed for Mario Di Ciacca on 26 October 2009 (2 pages)
3 December 2009Director's details changed for Mario Di Ciacca on 26 October 2009 (2 pages)
3 December 2009Director's details changed for Renato Di Ciacca on 26 October 2009 (2 pages)
3 December 2009Director's details changed for Renato Di Ciacca on 26 October 2009 (2 pages)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Director's change of particulars / renato di ciacca / 26/10/2008 (1 page)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / renato di ciacca / 26/10/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
13 January 2006Return made up to 26/10/05; full list of members (3 pages)
13 January 2006Return made up to 26/10/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Registered office changed on 27/10/04 from: r a clement associates 5 argyll square oban argyll PA34 4AZ (1 page)
27 October 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Registered office changed on 27/10/04 from: r a clement associates 5 argyll square oban argyll PA34 4AZ (1 page)
21 November 2003Return made up to 26/10/03; full list of members (7 pages)
21 November 2003Return made up to 26/10/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2002Return made up to 26/10/02; full list of members (7 pages)
12 December 2002Return made up to 26/10/02; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
14 November 2001Return made up to 26/10/01; full list of members (6 pages)
2 October 2001Ad 30/03/01--------- £ si 12000@1=12000 £ ic 1/12001 (2 pages)
2 October 2001Ad 30/03/01--------- £ si 12000@1=12000 £ ic 1/12001 (2 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Nc inc already adjusted 03/03/01 (1 page)
23 August 2001Nc inc already adjusted 03/03/01 (1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Partic of mort/charge * (5 pages)
29 March 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
5 February 2001Return made up to 26/10/00; full list of members (6 pages)
5 February 2001Return made up to 26/10/00; full list of members (6 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
23 June 2000Partic of mort/charge * (6 pages)
23 June 2000Partic of mort/charge * (6 pages)
6 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
6 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 January 2000Memorandum and Articles of Association (9 pages)
18 January 2000Memorandum and Articles of Association (9 pages)
17 January 2000Company name changed harvestjoy LIMITED\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed harvestjoy LIMITED\certificate issued on 18/01/00 (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2000Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
26 October 1999Incorporation (13 pages)
26 October 1999Incorporation (13 pages)