Company NameAquality Leisure Limited
Company StatusActive
Company NumberSC374064
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Erin Swilinski
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gurthie Park
Brechin
DD9 7BJ
Scotland
Director NameMrs Erin Booth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Guthrie Park
Brechin
Angus
DD9 7BJ
Scotland
Secretary NameMiss Erin Swilinski
StatusCurrent
Appointed18 February 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address8 Gurthie Park
Brechin
DD9 7BJ
Scotland
Secretary NameMrs Erin Booth
StatusCurrent
Appointed18 February 2011(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address8 Guthrie Park
Brechin
Angus
DD9 7BJ
Scotland
Director NameMr William Edred Booth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years after company formation)
Appointment Duration7 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 4 Gordon Park
Orchard Bank Industrial Estate
Forfar
DD8 1WJ
Scotland
Director NameMr Stephen Crispin Booth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(7 years after company formation)
Appointment Duration7 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Gordon Park
Orchard Bank Industrial Estate
Forfar
DD8 1WJ
Scotland
Director NameMr Stephen Crispin Booth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View House South Heath Lane
Fulbeck
Grantham
NG32 3HX
Director NameMr William Edred Booth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Borrowfield Crescent
Montrose
Angus
DD10 9BR
Scotland
Secretary NameMr Stephen Crispin Booth
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressValley View House South Heath Lane
Fulbeck
Grantham
NG32 3HX

Location

Registered AddressUnit 4 Gordon Park
Orchard Bank Industrial Estate
Forfar
DD8 1WJ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

50 at £1Mr Stephen Crispin Booth
50.00%
Ordinary
50 at £1Mr William Edred Booth
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

3 December 2019Delivered on: 19 December 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 3 January 2017
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 July 2022Secretary's details changed for Miss Erin Swilinski on 17 June 2022 (1 page)
22 July 2022Director's details changed for Miss Erin Swilinski on 17 June 2022 (2 pages)
7 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge SC3740640001 in full (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Registration of charge SC3740640002, created on 3 December 2019 (15 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 June 2018Director's details changed for Mr Stephen Crispin Booth on 1 December 2017 (2 pages)
6 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Appointment of Mr Stephen Crispin Booth as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Stephen Crispin Booth as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr William Edred Booth as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr William Edred Booth as a director on 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 January 2017Registration of charge SC3740640001, created on 22 December 2016 (14 pages)
3 January 2017Registration of charge SC3740640001, created on 22 December 2016 (14 pages)
26 October 2016Registered office address changed from 8 Guthrie Park Brechin DD9 7BJ Scotland to Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 8 Guthrie Park Brechin DD9 7BJ Scotland to Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ on 26 October 2016 (1 page)
6 October 2016Registered office address changed from 8 Gurthie Park Brechin Dd9 7 Bj to 8 Guthrie Park Brechin DD9 7BJ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 8 Gurthie Park Brechin Dd9 7 Bj to 8 Guthrie Park Brechin DD9 7BJ on 6 October 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Secretary's details changed for Miss Erin Swilinski on 1 April 2016 (1 page)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Secretary's details changed for Miss Erin Swilinski on 1 April 2016 (1 page)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 February 2015Registered office address changed from 30 Borrowfield Crescent Montrose Angus DD10 9BR to 8 Gurthie Park Brechin Dd9 7 Bj on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 30 Borrowfield Crescent Montrose Angus DD10 9BR to 8 Gurthie Park Brechin Dd9 7 Bj on 19 February 2015 (1 page)
19 February 2015Director's details changed for Miss Erin Swilinski on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Miss Erin Swilinski on 12 February 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 February 2011Appointment of Miss Erin Swilinski as a secretary (2 pages)
24 February 2011Appointment of Miss Erin Swilinski as a director (2 pages)
24 February 2011Appointment of Miss Erin Swilinski as a secretary (2 pages)
24 February 2011Appointment of Miss Erin Swilinski as a director (2 pages)
24 February 2011Termination of appointment of Stephen Booth as a secretary (1 page)
24 February 2011Termination of appointment of Stephen Booth as a director (1 page)
24 February 2011Termination of appointment of William Booth as a director (1 page)
24 February 2011Termination of appointment of William Booth as a director (1 page)
24 February 2011Termination of appointment of Stephen Booth as a secretary (1 page)
24 February 2011Termination of appointment of Stephen Booth as a director (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)