Company NameSouth Lanarkshire Leisure And Culture Limited
Company StatusConverted / Closed
Company NumberSC225702
CategoryConverted / Closed
Incorporation Date27 November 2001(22 years, 5 months ago)
Dissolution Date3 April 2023 (1 year, 1 month ago)
Previous NameSouth Lanarkshire Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91020Museums activities
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameStephen Smellie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration21 years, 3 months (closed 03 April 2023)
RoleStaff Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Galston Court
Hamilton
Lanarkshire
ML3 7YH
Scotland
Director NameJohan Steele
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration21 years, 3 months (closed 03 April 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLiscleugh Farm
Crawfordjohn
Biggar
S Lanarkshire
ML12 6ST
Scotland
Director NameAngela Luther Beggan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 03 April 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Nigel Street
Motherwell
Lanarkshire
ML1 3DP
Scotland
Director NameAlan David Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 03 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Robert Craig
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 03 April 2023)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMrs Lynne Nailon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 03 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Paul McCormick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 03 April 2023)
RoleArts Supervisor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Craig Samuel Dickson Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2019(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 03 April 2023)
RoleNHS General Manager
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Secretary NameMr Nick Lansdell
StatusClosed
Appointed03 May 2022(20 years, 5 months after company formation)
Appointment Duration11 months (closed 03 April 2023)
RoleCompany Director
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMs Maureen Patricia Devlin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2022(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMs Andrea Cowan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2022(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr John Anderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2022(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Ross Alexander Lambie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2022(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Shahid Razzaq
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2022(20 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Neil Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMrs Lisa Yvonne Maule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameDr Avril Osborne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Christopher Alexander Goudie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMichael Docherty
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleChief Executive
Correspondence AddressThe Anchorage, 2 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2BB
Scotland
Secretary NameAlexander Wilson Niven
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Kenmure Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2DB
Scotland
Director NameKaren Lewis-Archer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2005)
RoleSports Dev. Officer
Correspondence Address2 Greenburn
Lesmahagow
South Lanarkshire
ML11 0FJ
Scotland
Director NameGary John Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleRecreation Manager
Country of ResidenceScotland
Correspondence Address10 Pretoria Court
Coalburn
South Lanarkshire
ML11 0DY
Scotland
Director NameGerry Convery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Campsie Road
East Kilbride
G75 9GE
Scotland
Director NameMargaret D'Silva
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2003)
RoleMedical Practitioner
Correspondence AddressSweethope House
Green Street
Bothwell
Glasgow
G71 8AB
Scotland
Director NameJames Duddy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2004)
RoleGen Man Operations
Correspondence Address8 Seamill Gardens
Kittochfield
East Kilbride
G74 4XE
Scotland
Director NameJohn Robert Humphreys
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2005)
RoleLecturer
Correspondence Address47 Brora Crescent
Hamilton
ML3 8LF
Scotland
Director NameCarol Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 25 May 2007)
RoleOffice Manager
Correspondence Address23 Tiree
St Leonards
East Kilbride
South Lanarkshire
G74 2DR
Scotland
Director NameLinda May Hardie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2006)
RoleLocal Govt Officer
Correspondence Address23 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Secretary NameGeorge Alexander Clark
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 December 2012)
RoleCompany Director
Correspondence Address8 Glamis Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NZ
Scotland
Director NameIan McIntyre Herd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2008)
RoleBank Manager
Correspondence Address20 Strathallan Avenue
East Kilbride
Lanarkshire
G75 8GX
Scotland
Director NameGabriel James Docherty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2015)
RoleHealth Manager
Country of ResidenceScotland
Correspondence Address11 Heatherbrae
Bishopbriggs
Glasgow
Lanarkshire
G64 2TA
Scotland
Director NameMr Norman Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2011)
RoleLocal Govt Chief Off
Country of ResidenceUnited Kingdom
Correspondence Address12 Oak Knowe
Blackwood
Lanarkshire
ML11 9UB
Scotland
Director NameIan George McGregor Gray
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barmore Avenue
Carluke
Lanarkshire
ML8 4PE
Scotland
Director NameCllr John James Burns
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Office
North Stand
Cadzow Avenue
Hamilton
ML3 0LX
Scotland
Director NameLindsay Freeland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lanarkshire Council Almada Street
Hamilton
ML3 0AA
Scotland
Secretary NameAlison Dougall
NationalityBritish
StatusResigned
Appointed04 December 2012(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2015)
RoleCompany Director
Correspondence Address34 Glenwood Court
Lenzie
Glasgow
G66 4JL
Scotland
Director NameMrs Joan Gibson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2016)
RoleChief Executive National Youth Orchestras Of Scotl
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Office
North Stand
Cadzow Avenue
Hamilton
ML3 0LX
Scotland
Secretary NameMr Paul Stanley Barton
StatusResigned
Appointed02 February 2015(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2020)
RoleCompany Director
Correspondence AddressCouncil Office
North Stand
Cadzow Avenue
Hamilton
ML3 0LX
Scotland
Director NameMrs Lorraine Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2019)
RoleReceptionist
Country of ResidenceScotland
Correspondence AddressCouncil Office
North Stand
Cadzow Avenue
Hamilton
ML3 0LX
Scotland
Director NameCllr Gerry Convery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameCllr Peter Fraser Craig
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameProvost Margaret Boyd Cooper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Secretary NameMrs Kay Morrison
StatusResigned
Appointed03 June 2021(19 years, 6 months after company formation)
Appointment Duration11 months (resigned 03 May 2022)
RoleCompany Director
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr David James Booth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(20 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Almada Street
Hamilton
ML3 0EW
Scotland

Contact

Websiteslleisureandculture.co.uk

Location

Registered AddressCouncil Offices
Almada Street
Hamilton
ML3 0EW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2014
Turnover£40,228,000
Net Worth-£17,083,000
Cash£121,000
Current Liabilities£4,610,000

Accounts

Accounts CategoryGroup
Accounts Year End31 March

Charges

26 February 2007Delivered on: 6 March 2007
Persons entitled: Scottish Community Foundation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in a lease of subjects at donaldson road, larkhall extending to 2294 square metres or thereby which form part and portion of that area of ground in the former district of hamilton and county of lanark extending to 47.6 acres.
Outstanding

Filing History

14 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 January 2021Termination of appointment of Paul Stanley Barton as a secretary on 17 November 2020 (1 page)
10 December 2019Group of companies' accounts made up to 31 March 2019 (71 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
9 October 2019Appointment of Councillor Margaret Boyd Cooper as a director on 3 October 2019 (2 pages)
9 October 2019Appointment of Mr Craig Samuel Dickson Cunningham as a director on 3 October 2019 (2 pages)
23 September 2019Termination of appointment of Lindsay Freeland as a director on 23 September 2019 (1 page)
12 September 2019Appointment of Mr Paul Mccormick as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Ronald Schoular Smith as a director on 29 August 2019 (1 page)
13 August 2019Termination of appointment of Lorraine Graham as a director on 31 July 2019 (1 page)
7 January 2019Group of companies' accounts made up to 31 March 2018 (68 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
10 December 2018Second filing for the termination of James Stewart as a director (5 pages)
28 November 2018Appointment of Councillor Peter Fraser Craig as a director on 26 October 2018 (2 pages)
28 November 2018Appointment of Councillor Gerry Convery as a director on 26 October 2018 (2 pages)
28 November 2018Appointment of Mr Michael Thomas Mcglynn as a director on 25 November 2015 (2 pages)
28 November 2018Termination of appointment of David William Watson as a director on 25 October 2018 (1 page)
8 October 2018Termination of appointment of David Mclachlan as a director on 27 September 2018 (1 page)
19 December 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
19 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
30 June 2017Appointment of Mrs Lynne Nailon as a director on 21 June 2017 (2 pages)
30 June 2017Appointment of Mr David Mclachlan as a director on 21 June 2017 (2 pages)
30 June 2017Appointment of Mr David Mclachlan as a director on 21 June 2017 (2 pages)
30 June 2017Appointment of Mrs Lynne Nailon as a director on 21 June 2017 (2 pages)
29 June 2017Termination of appointment of James Stewart as a director on 15 February 2015 (1 page)
29 June 2017Termination of appointment of Gerry Convery as a director on 15 February 2017 (1 page)
29 June 2017Termination of appointment of James Stewart as a director on 15 February 2015 (1 page)
29 June 2017Termination of appointment of Gerry Convery as a director on 15 February 2017 (1 page)
18 December 2016Group of companies' accounts made up to 31 March 2016 (71 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (71 pages)
8 December 2016Termination of appointment of Margaret Boyd Cooper as a director on 31 August 2016 (1 page)
8 December 2016Termination of appointment of Margaret Boyd Cooper as a director on 31 August 2016 (1 page)
7 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
30 March 2016Termination of appointment of Alan Robert Mcgown as a director on 25 November 2015 (1 page)
30 March 2016Termination of appointment of Alan Robert Mcgown as a director on 25 November 2015 (1 page)
3 March 2016Termination of appointment of Joan Gibson as a director on 27 January 2016 (1 page)
3 March 2016Termination of appointment of Joan Gibson as a director on 27 January 2016 (1 page)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
14 January 2016Appointment of Councillor Margaret Boyd Cooper as a director on 25 November 2015 (2 pages)
14 January 2016Appointment of Mrs Lorraine Graham as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Councillor Margaret Boyd Cooper as a director on 25 November 2015 (2 pages)
14 January 2016Appointment of Mrs Lorraine Graham as a director on 1 January 2016 (2 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (68 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (68 pages)
7 December 2015Annual return made up to 27 November 2015 no member list (12 pages)
7 December 2015Annual return made up to 27 November 2015 no member list (12 pages)
7 December 2015Termination of appointment of Colin Mcdowall as a director on 31 October 2015 (1 page)
7 December 2015Termination of appointment of Colin Mcdowall as a director on 31 October 2015 (1 page)
22 October 2015Termination of appointment of Gabriel James Docherty as a director on 1 February 2015 (1 page)
22 October 2015Termination of appointment of Alison Dougall as a secretary on 1 February 2015 (1 page)
22 October 2015Termination of appointment of Alison Dougall as a secretary on 1 February 2015 (1 page)
22 October 2015Termination of appointment of Gabriel James Docherty as a director on 1 February 2015 (1 page)
22 October 2015Appointment of Mr Paul Stanley Barton as a secretary on 2 February 2015 (2 pages)
22 October 2015Appointment of Mr Paul Stanley Barton as a secretary on 2 February 2015 (2 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (67 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (67 pages)
12 December 2014Annual return made up to 27 November 2014 no member list (14 pages)
12 December 2014Annual return made up to 27 November 2014 no member list (14 pages)
27 December 2013Termination of appointment of John Burns as a director (1 page)
27 December 2013Termination of appointment of John Burns as a director (1 page)
18 December 2013Annual return made up to 27 November 2013 no member list (14 pages)
18 December 2013Annual return made up to 27 November 2013 no member list (14 pages)
10 December 2013Appointment of Councillor Gerry Convery as a director (3 pages)
10 December 2013Appointment of Councillor Gerry Convery as a director (3 pages)
4 December 2013Appointment of Mrs Joan Gibson as a director (3 pages)
4 December 2013Appointment of Mrs Joan Gibson as a director (3 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (59 pages)
15 November 2013Group of companies' accounts made up to 31 March 2013 (59 pages)
18 June 2013Appointment of Mr Robert Craig as a director (3 pages)
18 June 2013Appointment of Mr Robert Craig as a director (3 pages)
14 January 2013Termination of appointment of Ian Mirfin as a director (4 pages)
14 January 2013Termination of appointment of Ian Mirfin as a director (4 pages)
10 January 2013Termination of appointment of George Clark as a secretary (2 pages)
10 January 2013Termination of appointment of George Clark as a secretary (2 pages)
10 January 2013Appointment of Alison Dougall as a secretary (3 pages)
10 January 2013Appointment of Alison Dougall as a secretary (3 pages)
28 November 2012Annual return made up to 27 November 2012 no member list (15 pages)
28 November 2012Annual return made up to 27 November 2012 no member list (15 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (50 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (50 pages)
18 June 2012Appointment of Councillor David William Watson as a director (5 pages)
18 June 2012Appointment of Councillor David William Watson as a director (5 pages)
8 June 2012Termination of appointment of Ian Gray as a director (3 pages)
8 June 2012Termination of appointment of Ian Gray as a director (3 pages)
8 June 2012Termination of appointment of Gerry Convery as a director (2 pages)
8 June 2012Termination of appointment of Gerry Convery as a director (2 pages)
9 February 2012Appointment of Lindsay Freeland as a director (3 pages)
9 February 2012Appointment of Lindsay Freeland as a director (3 pages)
9 February 2012Appointment of Colin Mcdowall as a director (3 pages)
9 February 2012Appointment of Colin Mcdowall as a director (3 pages)
25 January 2012Termination of appointment of Norman Anderson as a director (3 pages)
25 January 2012Termination of appointment of Norman Anderson as a director (3 pages)
25 January 2012Termination of appointment of Archibald Strang as a director (2 pages)
25 January 2012Termination of appointment of Archibald Strang as a director (2 pages)
1 December 2011Annual return made up to 27 November 2011 no member list (16 pages)
1 December 2011Annual return made up to 27 November 2011 no member list (16 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (51 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (51 pages)
10 February 2011Appointment of Councillor John James Burns as a director (3 pages)
10 February 2011Appointment of Councillor John James Burns as a director (3 pages)
11 January 2011Annual return made up to 27 November 2010 no member list (15 pages)
11 January 2011Annual return made up to 27 November 2010 no member list (15 pages)
4 October 2010Appointment of Alan David Morrison as a director (3 pages)
4 October 2010Appointment of Alan David Morrison as a director (3 pages)
1 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
1 October 2010Company name changed south lanarkshire leisure LIMITED\certificate issued on 01/10/10
  • CONNOT ‐
(3 pages)
1 October 2010Company name changed south lanarkshire leisure LIMITED\certificate issued on 01/10/10
  • CONNOT ‐
(3 pages)
1 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
8 September 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
8 September 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 May 2010Director's details changed for Archibald Strang on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Archibald Strang on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Archibald Strang on 6 May 2010 (2 pages)
30 November 2009Director's details changed for Alan Robert Mcgown on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Gabriel James Docherty on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Angela Luther Beggan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Gerry Convery on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 no member list (8 pages)
30 November 2009Director's details changed for Norman Anderson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Johan Steele on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ronald Schoular Smith on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr James Stewart on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 no member list (8 pages)
30 November 2009Director's details changed for Stephen Smellie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Gerry Convery on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ian George Mcgregor Gray on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Mirfin on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ian George Mcgregor Gray on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Archibald Strang on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Robert Mcgown on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Johan Steele on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Gabriel James Docherty on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Archibald Strang on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Angela Luther Beggan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stephen Smellie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Mirfin on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ronald Schoular Smith on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Norman Anderson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr James Stewart on 30 November 2009 (2 pages)
11 September 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
11 September 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
17 April 2009Director appointed ian george mcgregor gray (2 pages)
17 April 2009Director appointed ian george mcgregor gray (2 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 April 2009Director appointed alan robert mcgown (2 pages)
1 April 2009Director appointed alan robert mcgown (2 pages)
31 March 2009Appointment terminated director ian thomson (1 page)
31 March 2009Appointment terminated director ian thomson (1 page)
3 December 2008Appointment terminated director ian herd (1 page)
3 December 2008Appointment terminated director ian herd (1 page)
3 December 2008Annual return made up to 27/11/08 (5 pages)
3 December 2008Annual return made up to 27/11/08 (5 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (36 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (36 pages)
25 June 2008Director's change of particulars / stephen smellie / 25/06/2008 (1 page)
25 June 2008Director's change of particulars / stephen smellie / 25/06/2008 (1 page)
11 June 2008Director's change of particulars / archibald strang / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / archibald strang / 11/06/2008 (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Annual return made up to 27/11/07 (3 pages)
27 November 2007Annual return made up to 27/11/07 (3 pages)
27 November 2007Director's particulars changed (1 page)
9 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
30 November 2006Annual return made up to 27/11/06 (3 pages)
30 November 2006Annual return made up to 27/11/06 (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 September 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
5 September 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
28 November 2005Annual return made up to 27/11/05 (3 pages)
28 November 2005Annual return made up to 27/11/05 (3 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
20 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
16 December 2003Annual return made up to 27/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Annual return made up to 27/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Resolutions
  • RES13 ‐ Reappoint auditor 08/12/03
(11 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
24 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
17 December 2002Annual return made up to 27/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2002Annual return made up to 27/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
27 November 2001Incorporation (36 pages)
27 November 2001Incorporation (36 pages)