Hillington Park
Glasgow
G52 4BL
Scotland
Secretary Name | Lynsey McMinimee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Garnock Park East Kilbride Glasgow G74 2HZ Scotland |
Website | worldleisureuk.co.uk |
---|---|
Telephone | 0161 6600423 |
Telephone region | Manchester |
Registered Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Wood International Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £119,438 |
Cash | £40,169 |
Current Liabilities | £101,500 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
16 September 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
22 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Register inspection address has been changed from 2 Garnock Park East Kilbride Glasgow G74 2HZ Scotland (1 page) |
30 August 2011 | Register inspection address has been changed from 2 Garnock Park East Kilbride Glasgow G74 2HZ Scotland (1 page) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Director's details changed for Paul Andrew James Wood on 22 August 2011 (2 pages) |
29 August 2011 | Director's details changed for Paul Andrew James Wood on 22 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from 2 Garnock Park, East Kilbride Glasgow South Lanarkshire G74 2HZ on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 2 Garnock Park, East Kilbride Glasgow South Lanarkshire G74 2HZ on 17 August 2011 (1 page) |
21 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 September 2009 | Appointment terminated secretary lynsey mcminimee (1 page) |
21 September 2009 | Appointment terminated secretary lynsey mcminimee (1 page) |
21 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Return made up to 22/08/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: flat 13 17 wardlaw street edinburgh midlothian EH11 1TN (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: flat 13 17 wardlaw street edinburgh midlothian EH11 1TN (1 page) |
24 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
24 August 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
22 August 2006 | Incorporation (21 pages) |
22 August 2006 | Incorporation (21 pages) |