Company NameEK Leisure Limited
DirectorsEuan McMillan and Kenneth Stott
Company StatusActive
Company NumberSC555370
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Euan McMillan
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ben Nevis Bar 1147 Argyle Street
Glasgow
Lanarkshire
G3 8TB
Scotland
Director NameMr Kenneth Stott
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 83 Thornwood Drive
Glasgow
G11 7UF
Scotland

Location

Registered AddressThe Ben Nevis Bar
1147 Argyle Street
Glasgow
Lanarkshire
G3 8TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

2 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 January 2021Notification of Euan Mcmillan as a person with significant control on 25 January 2020 (2 pages)
22 January 2021Notification of Kenneth Stott as a person with significant control on 25 January 2020 (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
28 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 May 2018Registered office address changed from 2/2, 83 Thornwood Drive Thornwood Drive Glasgow G11 7UF Scotland to The Ben Nevis Bar 1147 Argyle Street Glasgow Lanarkshire G3 8TB on 9 May 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 February 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)