Company NameOne 2 Leisure Scotland Ltd
DirectorMark Christopher Lappin
Company StatusActive
Company NumberSC373036
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Christopher Lappin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address203-204 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Paul Bright
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address203-204 Bath Street
Glasgow
G2 4HZ
Scotland

Contact

Websitewww.slouch-bar.co.uk

Location

Registered AddressSlouch
203-204 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£50,826
Cash£205,748
Current Liabilities£224,412

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 Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
21 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
30 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 May 2019Termination of appointment of Paul Bright as a director on 23 May 2019 (1 page)
22 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
1 February 2018Director's details changed for Mr Paul Bright on 1 February 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 March 2016Registered office address changed from C/O Maggie Maes 60 Trongate Glasgow Strathclyde G1 5EP to C/O Slouch 203-204 Bath Street Glasgow G2 4HZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Maggie Maes 60 Trongate Glasgow Strathclyde G1 5EP to C/O Slouch 203-204 Bath Street Glasgow G2 4HZ on 30 March 2016 (1 page)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
18 January 2016Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages)
18 January 2016Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages)
18 January 2016Director's details changed for Mr Mark Christopher Lappin on 1 December 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Paul Bright on 1 May 2011 (2 pages)
5 February 2014Director's details changed for Mr Mark Christopher Lappin on 21 January 2013 (2 pages)
5 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Paul Bright on 1 May 2011 (2 pages)
5 February 2014Director's details changed for Mr Mark Christopher Lappin on 21 January 2013 (2 pages)
5 February 2014Director's details changed for Mr Paul Bright on 1 May 2011 (2 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
19 September 2010Registered office address changed from 60 Trongate Glasgow G1 5EP United Kingdom on 19 September 2010 (1 page)
19 September 2010Registered office address changed from 60 Trongate Glasgow G1 5EP United Kingdom on 19 September 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page)
3 August 2010Director's details changed for Mr Paul John Bright on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Paul John Bright on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Paul John Bright on 3 August 2010 (2 pages)
2 August 2010Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland on 2 August 2010 (1 page)
28 July 2010Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Mark Christopher Lappin on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Mark Christopher Lappin on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul John Bright on 28 July 2010 (2 pages)
15 February 2010Incorporation (24 pages)
15 February 2010Incorporation (24 pages)