Company NameEbenezer Leisure Limited
DirectorDonald Murray Lamont
Company StatusActive
Company NumberSC265273
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Donald Murray Lamont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleBusinss Proprietor
Country of ResidenceScotland
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Secretary NameJames Robert Gunn
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address46 Union Street
Wick
Caithness
KW1 5ED
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Donald Murray Lamont
100.00%
Ordinary

Financials

Year2014
Net Worth£64,509
Cash£5,106
Current Liabilities£53,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

18 December 2006Delivered on: 29 December 2006
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

15 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW to 46 Union Street Wick Caithness KW1 5ED on 13 August 2014 (1 page)
13 August 2014Termination of appointment of James Robert Gunn as a secretary on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 10 Duckburn Business Park Dunblane FK15 0EW to 46 Union Street Wick Caithness KW1 5ED on 13 August 2014 (1 page)
13 August 2014Termination of appointment of James Robert Gunn as a secretary on 13 August 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)