Company NameC & D Leisure Ltd.
DirectorsDouglas Gordon Smith and Craig Robertson McQueen
Company StatusActive
Company NumberSC344111
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Douglas Gordon Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Craig Road
Troon
Ayrshire
KA10 6DA
Scotland
Director NameMr Craig Robertson McQueen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ness Place
Troon
Ayrshire
KA10 7DW
Scotland
Secretary NameCraig Robertson McQueen
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ness Place
Troon
Ayrshire
KA10 7DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Adam & Co
151 High Street
Irvine
KA12 8AD
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Craig Robertson Mcqueen
50.00%
Ordinary
100 at £1Douglas Gordon Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,683
Cash£2,863
Current Liabilities£45,984

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Filing History

15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Secretary's details changed for Craig Robertson Mcqueen on 10 June 2016 (1 page)
13 June 2016Director's details changed for Craig Robertson Mcqueen on 10 June 2016 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(5 pages)
13 June 2016Secretary's details changed for Craig Robertson Mcqueen on 10 June 2016 (1 page)
13 June 2016Director's details changed for Craig Robertson Mcqueen on 10 June 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Craig Robertson Mcqueen on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Douglas Gordon Smith on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Douglas Gordon Smith on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Craig Robertson Mcqueen on 10 June 2010 (2 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2009Registered office changed on 31/07/2009 from 151 high street irvine KA12 8AD (1 page)
31 July 2009Return made up to 10/06/09; full list of members (4 pages)
31 July 2009Registered office changed on 31/07/2009 from 151 high street irvine KA12 8AD (1 page)
31 July 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2008Director appointed douglas gordon smith (2 pages)
18 June 2008Ad 10/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
18 June 2008Director and secretary appointed craig robertson mcqueen (2 pages)
18 June 2008Director appointed douglas gordon smith (2 pages)
18 June 2008Ad 10/06/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
18 June 2008Director and secretary appointed craig robertson mcqueen (2 pages)
13 June 2008Appointment terminated secretary brian reid LTD. (1 page)
13 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 June 2008Appointment terminated secretary brian reid LTD. (1 page)
13 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 June 2008Incorporation (18 pages)
10 June 2008Incorporation (18 pages)