Company NamePositive Leisure Limited
DirectorsSteven McColm and Adam Thomas Coakley
Company StatusActive
Company NumberSC449046
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Steven McColm
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(2 days after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Adam Thomas Coakley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Simon Edward Coakley
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
12 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
12 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mr Steven Mccolm on 26 January 2022 (2 pages)
26 January 2022Change of details for Mr Steven Mccolm as a person with significant control on 26 January 2022 (2 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
14 July 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
22 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 March 2018Notification of Steven Mccolm as a person with significant control on 14 March 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Appointment of Mr Adam Thomas Coakley as a director on 1 June 2015 (2 pages)
17 September 2015Appointment of Mr Adam Thomas Coakley as a director on 1 June 2015 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Appointment of Mr Adam Thomas Coakley as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Simon Edward Coakley as a director on 1 June 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
8 August 2013Registered office address changed from 431 Sauchiehall Street Glasgow G2 3LG Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 431 Sauchiehall Street Glasgow G2 3LG Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 431 Sauchiehall Street Glasgow G2 3LG Scotland on 8 August 2013 (1 page)
3 May 2013Appointment of Mr Steven Mccolm as a director (2 pages)
3 May 2013Appointment of Mr Steven Mccolm as a director (2 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)