Company NameLeisure Holiday Homes Ltd.
DirectorsAlexander James Brown and Shonagh Brown
Company StatusActive
Company NumberSC304242
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Previous NameLeisure Holiday Rentals Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAlexander James Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLewisville,South Deeside Road
Maryculter
Aberdeen
AB12 5GB
Scotland
Director NameShonagh Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLewisville South Deeside Road
Maryculter
Aberdeen
Aberdeenshire
AB12 5GB
Scotland
Secretary NameNicholas John Bradford
NationalityBritish
StatusResigned
Appointed21 June 2006(1 day after company formation)
Appointment Duration8 years (resigned 30 June 2014)
RoleCompany Director
Correspondence Address16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01224 735798
Telephone regionAberdeen

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Alexander James Brown
40.00%
Ordinary
4 at £1Shonagh Brown
40.00%
Ordinary
1 at £1Daniel John Brown
10.00%
Ordinary
1 at £1Matthew William Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£288,080
Cash£2,809
Current Liabilities£2,674,369

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

16 November 2009Delivered on: 21 November 2009
Satisfied on: 21 June 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathieburn castle durris banchory knc 2383.
Fully Satisfied
9 April 2008Delivered on: 12 April 2008
Satisfied on: 27 July 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 the glebe, edzell with area of ground forming edzell manse, church street, edzell.
Fully Satisfied
4 April 2008Delivered on: 11 April 2008
Satisfied on: 21 June 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Templars house, maryculter, aberdeen KNC19113.
Fully Satisfied
4 April 2008Delivered on: 11 April 2008
Satisfied on: 21 June 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lewisville, maryculter, aberdeen KNC19114.
Fully Satisfied
24 May 2007Delivered on: 5 June 2007
Satisfied on: 21 June 2014
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 February 2023Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Westby 64 West High Street Forfar Angus DD8 1BJ on 28 February 2023 (1 page)
25 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2019Amended total exemption full accounts made up to 30 June 2017 (5 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Notification of Alexander James Brown as a person with significant control on 1 June 2017 (2 pages)
19 July 2017Notification of Alexander James Brown as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 April 2017Registered office address changed from Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 4 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 July 2014Termination of appointment of Nicholas John Bradford as a secretary on 30 June 2014 (1 page)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(5 pages)
17 July 2014Registered office address changed from Lewisville South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from Lewisville South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB on 17 July 2014 (2 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(5 pages)
17 July 2014Termination of appointment of Nicholas John Bradford as a secretary on 30 June 2014 (1 page)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 3 in full (4 pages)
21 June 2014Satisfaction of charge 5 in full (4 pages)
21 June 2014Satisfaction of charge 3 in full (4 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
21 June 2014Satisfaction of charge 5 in full (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(14 pages)
5 December 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(14 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Annual return made up to 20 June 2012 (13 pages)
4 October 2012Annual return made up to 20 June 2012 (13 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 20 June 2011 (13 pages)
2 November 2011Annual return made up to 20 June 2011 (13 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 December 2010Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 1 December 2010 (2 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Shonagh Brown on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Shonagh Brown on 20 June 2010 (2 pages)
11 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
14 July 2008Return made up to 20/06/08; full list of members (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
6 July 2006Company name changed leisure holiday rentals LTD\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed leisure holiday rentals LTD\certificate issued on 06/07/06 (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 June 2006Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)