Glasgow
G3 7TZ
Scotland
Director Name | Mrs Yvonne Bright |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(8 years after company formation) |
Appointment Duration | 3 months |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Director Name | Mr Mark Christopher Lappin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 203-204 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Gerard Michael Tartaglia |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203-204 Bath Street Glasgow G2 4HZ Scotland |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
4 June 2019 | Delivered on: 7 June 2019 Persons entitled: One Leisure (Property) Limited Classification: A registered charge Outstanding |
---|
6 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
15 April 2020 | Cessation of Gerard Michael Tartaglia as a person with significant control on 4 June 2019 (1 page) |
15 April 2020 | Change of details for Paul Bright as a person with significant control on 4 June 2019 (2 pages) |
15 April 2020 | Cessation of Mark Christopher Lappin as a person with significant control on 4 June 2019 (1 page) |
14 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from C/O C/O Slouch 203-204 Bath Street Glasgow G2 4HZ United Kingdom to 1037 Sauchiehall Street Glasgow G3 7TZ on 17 September 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 June 2019 | Registration of charge SC5244170001, created on 4 June 2019 (15 pages) |
5 June 2019 | Termination of appointment of Gerard Michael Tartaglia as a director on 4 June 2019 (1 page) |
5 June 2019 | Termination of appointment of Mark Christopher Lappin as a director on 4 June 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
15 September 2017 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 September 2017 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 September 2017 | Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
12 September 2017 | Current accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|