Company NameTerem Leisure Services Limited
DirectorsRemo Di Ciacca and Terence Feeney
Company StatusActive
Company NumberSC432373
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Terence Feeney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitewww.teremtravelservices.co.uk/

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

25 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
1 October 2018Cessation of Remo Di Ciacca as a person with significant control on 1 January 2018 (1 page)
1 October 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
1 October 2018Notification of Monica Patricia Feeney as a person with significant control on 1 January 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 September 2017Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page)
28 September 2017Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages)
28 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
28 September 2017Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages)
28 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
28 September 2017Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
31 August 2016Director's details changed for Terence Feeney on 1 April 2016 (2 pages)
31 August 2016Director's details changed for Terence Feeney on 1 April 2016 (2 pages)
31 August 2016Director's details changed for Mr Remo Di Ciacca on 1 April 2016 (2 pages)
31 August 2016Director's details changed for Mr Remo Di Ciacca on 1 April 2016 (2 pages)
31 March 2016Registered office address changed from 5 Oswald Street Glasgow Strathclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 5 Oswald Street Glasgow Strathclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
8 December 2015Company name changed terem travel services LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
8 December 2015Company name changed terem travel services LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
12 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
12 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
17 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
17 February 2014Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
27 August 2013Company name changed terem fx LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed terem fx LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed terem po LTD.\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed terem po LTD.\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Incorporation (23 pages)
11 September 2012Incorporation (23 pages)