Company NameLeisure Management (Scotland) Ltd
Company StatusActive
Company NumberSC653804
CategoryPrivate Limited Company
Incorporation Date7 February 2020(4 years, 1 month ago)
Previous NameGa (G) 250 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Lillian Jensen Connelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie And Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Marc Robert Taylor
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie And Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Matthew Thomas Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie And Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie And Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

23 April 2020Delivered on: 4 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
15 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
2 February 2023Change of details for Mrs Jensen Connelly as a person with significant control on 2 February 2023 (2 pages)
30 January 2023Notification of Matthew Thomas Taylor as a person with significant control on 23 January 2023 (2 pages)
30 January 2023Notification of Marc Taylor as a person with significant control on 23 January 2023 (2 pages)
30 January 2023Notification of Jensen Connelly as a person with significant control on 23 January 2023 (2 pages)
30 January 2023Withdrawal of a person with significant control statement on 30 January 2023 (2 pages)
17 January 2023Cessation of Matthew Thomas Taylor as a person with significant control on 7 February 2020 (1 page)
17 January 2023Cessation of Lillian Jensen Connelly as a person with significant control on 7 February 2020 (1 page)
17 January 2023Notification of a person with significant control statement (2 pages)
17 January 2023Cessation of Marc Robert Taylor as a person with significant control on 7 February 2020 (1 page)
17 January 2023Cessation of Mathew William Taylor as a person with significant control on 7 February 2020 (1 page)
27 June 2022Change of details for Mrs Lillian Jensen Connelly as a person with significant control on 27 June 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
5 May 2021Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page)
5 May 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
13 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 April 2021Notification of Marc Robert Taylor as a person with significant control on 7 February 2020 (2 pages)
13 April 2021Notification of Lillian Jensen Connelly as a person with significant control on 7 February 2020 (2 pages)
13 April 2021Notification of Mathew William Taylor as a person with significant control on 7 February 2020 (2 pages)
13 April 2021Notification of Matthew Thomas Taylor as a person with significant control on 7 February 2020 (2 pages)
12 April 2021Withdrawal of a person with significant control statement on 12 April 2021 (2 pages)
4 May 2020Registration of charge SC6538040001, created on 23 April 2020 (15 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
(3 pages)
7 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-07
  • GBP 100
(23 pages)