Company NameLoyal Leisure Ltd.
Company StatusActive
Company NumberSC296336
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Karl Peter Howell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeroch Farmhouse Leroch
Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
Director NameMr Simon Peter Howell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lands Of Loyal Hotel Loyal Road
Alyth
Blairgowrie
Perthshire
PH11 8JQ
Scotland
Director NameMr David Osborne Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence Address6 Anderson Place
Alyth
Blairgowrie
Perthshire
PH11 8GB
Scotland
Secretary NameMr Karl Peter Howell
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeroch Farmhouse Leroch
Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.strathmoregolf.com
Telephone01828 633322
Telephone regionCoupar Angus

Location

Registered AddressStrathmore Golf Centre Leroch
Alyth
Blairgowrie
Perthshire
PH11 8NZ
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mr David Osborne Norman
33.33%
Ordinary
33 at £1Mr Karl Peter R Howell
33.33%
Ordinary
33 at £1Mr Simon Peter B Howell
33.33%
Ordinary

Financials

Year2014
Net Worth-£198,089
Cash£3,509
Current Liabilities£704,140

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 April 2008Delivered on: 25 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathmore golf centre, alyth PTH28083.
Outstanding
23 May 2006Delivered on: 7 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathmore golf centre, alyth.
Outstanding
28 February 2006Delivered on: 16 March 2006
Persons entitled: Aib Group (UK) PLC

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

18 September 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
4 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
3 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Satisfaction of charge 3 in full (4 pages)
25 November 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 99
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 99
(6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 99
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 99
(6 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 February 2013Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages)
7 February 2013Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages)
7 February 2013Director's details changed for David Osborne Norman on 12 December 2012 (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Director's details changed for Mr Simon Peter Howell on 1 November 2012 (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Director's details changed for David Osborne Norman on 12 December 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
18 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 May 2010Director's details changed for David Osborne Norman on 31 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Karl Peter Howell on 31 January 2010 (2 pages)
18 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Karl Peter Howell on 31 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Simon Peter Howell on 31 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Simon Peter Howell on 31 January 2010 (2 pages)
18 May 2010Director's details changed for David Osborne Norman on 31 January 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2009Director's change of particulars / simon howell / 15/09/2008 (2 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Director's change of particulars / simon howell / 15/09/2008 (2 pages)
24 February 2009Director and secretary's change of particulars / karl howell / 01/08/2008 (2 pages)
24 February 2009Director and secretary's change of particulars / karl howell / 01/08/2008 (2 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from lands of loyal hotel alyth blairgowrie perthshire PH11 8JQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from lands of loyal hotel alyth blairgowrie perthshire PH11 8JQ (1 page)
3 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 May 2007Return made up to 31/01/07; full list of members (6 pages)
4 May 2007Return made up to 31/01/07; full list of members (6 pages)
24 January 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
24 January 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Ad 03/02/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 February 2006Ad 03/02/06--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (16 pages)
31 January 2006Incorporation (16 pages)