Company NameCustom Leisure Homes Limited
Company StatusLiquidation
Company NumberSC359843
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Stephen Baross
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Brewery
Urquhart Road
Oldmeldrum, Inverurie
Aberdeenshire
AB51 0EX
Scotland
Director NameMr James Noel Garland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleManaging Director
Correspondence Address97 West King Street
Helensburgh
Argyll & Bute
G84 8EQ
Scotland
Director NameMr Martyn Hadfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleOperations Director
Correspondence Address3 The Gardens
Sutton On Hull
East Yorkshire
HU7 4FQ
Director NameMr Stephen Lennox Shanks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Gibblaston
Lochwinnoch Road
Kilmacolm
PA11 3SJ
Scotland
Director NameMr Malcolm Mathieson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address16 Bonnyview Gardens
Bonnybridge
Stirlingshire
FK4 1PW
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Next Accounts Due19 February 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due2 June 2017 (overdue)

Filing History

13 March 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
16 November 2011Notice of end of Administration (23 pages)
1 November 2011Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
28 June 2011Administrator's progress report (22 pages)
7 April 2011Statement of affairs with form 2.13B(SCOT) (15 pages)
1 February 2011Statement of administrator's proposal (32 pages)
14 December 2010Appointment of an administrator (3 pages)
2 December 2010Registered office address changed from 15 Lintlaw Drive Glasgow Lanarkshire G52 2NS on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 15 Lintlaw Drive Glasgow Lanarkshire G52 2NS on 2 December 2010 (2 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 October 2010Termination of appointment of Malcolm Mathieson as a director (2 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100,000
(17 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Incorporation (21 pages)