Company NameLeisure Island (Scotland) Ltd.
Company StatusActive
Company NumberSC354568
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Harry Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address362 Broad Street
Bridgeton
Glasgow
Lanarkshire
G40 2TR
Scotland
Secretary NameMr Harry Smith
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleAmusement Caterer
Country of ResidenceScotland
Correspondence Address362 Broad Street
Bridgeton
Glasgow
Lanarkshire
G40 2TR
Scotland
Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfaile
35 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Director NameMr Harris Smith
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address362 Broad Street
Bridgeton
Glasgow
Strathclyde
G40 2TR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Kean Jarman
27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Harry Smith
40.00%
Ordinary
40 at £1Remo Di Ciacca
40.00%
Ordinary
20 at £1Harris Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£117,775
Cash£131,774
Current Liabilities£269,449

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 Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
10 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
4 December 2013Registered office address changed from C/O D.M. Mcnaught & Co., 166 Buchanan Street Glasgow G1 2LS on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O D.M. Mcnaught & Co., 166 Buchanan Street Glasgow G1 2LS on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O D.M. Mcnaught & Co., 166 Buchanan Street Glasgow G1 2LS on 4 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 May 2013Appointment of Mr Harris Smith as a director (2 pages)
10 May 2013Appointment of Mr Harris Smith as a director (2 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Director's details changed for Mr Remo Diciacca on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Remo Diciacca on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Remo Diciacca on 6 September 2011 (2 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The officer list previously notified to Companies House varies from the detail notified on the AR01
(6 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The officer list previously notified to Companies House varies from the detail notified on the AR01
(6 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The officer list previously notified to Companies House varies from the detail notified on the AR01
(6 pages)
25 March 2009Ad 11/03/09\gbp si 49@1=49\gbp ic 50/99\ (2 pages)
25 March 2009Ad 11/03/09\gbp si 49@1=49\gbp ic 50/99\ (2 pages)
25 March 2009Ad 11/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
25 March 2009Ad 11/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
24 March 2009Director appointed mr remo diciacca (1 page)
24 March 2009Director appointed mr remo diciacca (1 page)
11 March 2009Director and secretary appointed harry smith (2 pages)
11 March 2009Director and secretary appointed harry smith (2 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 February 2009Appointment terminated director stephen george mabbott (1 page)
12 February 2009Appointment terminated secretary brian reid LTD. (1 page)
12 February 2009Appointment terminated secretary brian reid LTD. (1 page)
12 February 2009Appointment terminated director stephen george mabbott (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
5 February 2009Incorporation (18 pages)
5 February 2009Incorporation (18 pages)