Company NameLee Murray Leisure Limited
DirectorLee Murray
Company StatusLiquidation
Company NumberSC228597
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Lee Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(4 weeks after company formation)
Appointment Duration22 years
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Glade
Leven
Fife
KY8 5PN
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2009
Net Worth-£87,866
Cash£4,400
Current Liabilities£256,193

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due13 March 2017 (overdue)

Filing History

17 March 2011Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN on 17 March 2011 (2 pages)
20 January 2011Court order notice of winding up (1 page)
20 January 2011Notice of winding up order (1 page)
20 January 2011Notice of winding up order (1 page)
20 January 2011Court order notice of winding up (1 page)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
24 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
25 November 2008Registered office changed on 25/11/2008 from 1 george square, castle brae dunfemline fife KY11 8QF (1 page)
25 November 2008Appointment terminated secretary purple venture secretaries LIMITED (1 page)
25 November 2008Appointment terminated secretary purple venture secretaries LIMITED (1 page)
25 November 2008Registered office changed on 25/11/2008 from 1 george square, castle brae dunfemline fife KY11 8QF (1 page)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2007Return made up to 28/02/07; full list of members (2 pages)
16 April 2007Return made up to 28/02/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
10 April 2007Registered office changed on 10/04/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2005Return made up to 28/02/05; full list of members (2 pages)
3 March 2005Return made up to 28/02/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 May 2004Dec mort/charge * (4 pages)
1 May 2004Dec mort/charge * (4 pages)
22 April 2004Partic of mort/charge * (5 pages)
22 April 2004Alterations to a floating charge (8 pages)
22 April 2004Partic of mort/charge * (5 pages)
22 April 2004Alterations to a floating charge (8 pages)
8 April 2004Alterations to a floating charge (8 pages)
8 April 2004Partic of mort/charge * (5 pages)
8 April 2004Partic of mort/charge * (5 pages)
8 April 2004Alterations to a floating charge (8 pages)
6 April 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (5 pages)
2 April 2004Partic of mort/charge * (6 pages)
2 April 2004Partic of mort/charge * (6 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 September 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 September 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
28 July 2003Partic of mort/charge * (5 pages)
28 July 2003Partic of mort/charge * (5 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (6 pages)
1 May 2002Partic of mort/charge * (6 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
19 March 2002Company name changed purple venture 136 LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed purple venture 136 LIMITED\certificate issued on 19/03/02 (2 pages)
28 February 2002Incorporation (17 pages)
28 February 2002Incorporation (17 pages)