Company NameSDS Leisure Ltd
DirectorJohn Charlton
Company StatusActive
Company NumberSC566691
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Previous Name60 Rubislaw Square Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleProperty Leasing
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMr Duncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2020)
RoleProperty
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMrs Kelly Harrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 May 2020)
RoleLeasing Agent
Country of ResidenceScotland
Correspondence Address441 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Filing History

24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
11 May 2023Termination of appointment of John Charlton as a director on 1 October 2022 (1 page)
11 May 2023Cessation of John Charlton as a person with significant control on 1 October 2022 (1 page)
11 May 2023Appointment of Mrs Emilija Kekla as a director on 1 October 2022 (2 pages)
11 May 2023Notification of Emilija Kekla as a person with significant control on 1 October 2022 (2 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 September 2022Company name changed 60 rubislaw square LTD\certificate issued on 16/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
(3 pages)
14 June 2022Termination of appointment of Kelly Harrison as a director on 7 May 2020 (1 page)
14 June 2022Appointment of Mr John Charlton as a director on 7 May 2020 (2 pages)
14 June 2022Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020 (1 page)
14 June 2022Notification of John Charlton as a person with significant control on 7 May 2020 (2 pages)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 June 2020Registered office address changed from 34 Queens Highlands Aberdeen Scotland to 34 Queens Highlands Aberdeen AB15 4AR on 10 June 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
15 May 2020Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page)
15 May 2020Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages)
21 April 2020Appointment of Mr Kelly Harrison as a director on 7 February 2020 (2 pages)
21 April 2020Termination of appointment of John Charlton as a director on 7 February 2020 (1 page)
8 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Termination of appointment of Duncan Hamish Edward Kerr as a director on 4 June 2019 (1 page)
18 June 2019Appointment of Mr John Charlton as a director on 4 June 2019 (2 pages)
13 March 2019Notification of John Charlton as a person with significant control on 3 March 2019 (2 pages)
5 March 2019Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 34 Queens Highlands Aberdeen on 5 March 2019 (1 page)
4 March 2019Cessation of Duncan Hamish Edward Kerr as a person with significant control on 3 March 2019 (1 page)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 2
(16 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 2
(16 pages)