PLIMLEY LEISURE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1JX

Company number SC078911
Status Liquidation
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address 23 QUEEN STREET, EDINBURGH, EH2 1JX
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of PLIMLEY LEISURE LIMITED are www.plimleyleisure.co.uk, and www.plimley-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Plimley Leisure Limited is a Private Limited Company. The company registration number is SC078911. Plimley Leisure Limited has been working since 01 June 1982. The present status of the company is Liquidation. The registered address of Plimley Leisure Limited is 23 Queen Street Edinburgh Eh2 1jx. . ROBERTSON, Patricia Gillies is a Secretary of the company. PLIMLEY, Peter Kennedy is a Director of the company. Secretary CALLAN, Gregory has been resigned. Secretary RILEY, Eric James has been resigned. Director KELLY, David Mcarthur has been resigned. Director NICKALLS, Robert Wilkie has been resigned. Director RILEY, Eric James has been resigned.


Current Directors

Secretary
ROBERTSON, Patricia Gillies
Appointed Date: 28 May 1992

Director

Resigned Directors

Secretary
CALLAN, Gregory
Resigned: 28 May 1992

Secretary
RILEY, Eric James
Resigned: 01 May 1989

Director
KELLY, David Mcarthur
Resigned: 02 February 1989
94 years old

Director
NICKALLS, Robert Wilkie
Resigned: 08 May 1989
88 years old

Director
RILEY, Eric James
Resigned: 31 March 1989
Appointed Date: 29 September 1988
68 years old

PLIMLEY LEISURE LIMITED Events

12 Nov 1999
Notice of ceasing to act as receiver or manager
11 Jan 1999
Receiver/Manager's abstract of receipts and payments
22 Dec 1997
Receiver/Manager's abstract of receipts and payments
21 May 1997
Receiver/Manager's abstract of receipts and payments
19 Jan 1996
Receiver/Manager's abstract of receipts and payments
...
... and 55 more events
02 Sep 1986
Full accounts made up to 31 May 1985

28 Aug 1986
Return made up to 31/12/85; full list of members

28 Aug 1986
Return made up to 31/12/85; full list of members

28 Aug 1986
Return made up to 31/12/84; full list of members

28 Aug 1986
Return made up to 31/12/84; full list of members

PLIMLEY LEISURE LIMITED Charges

2 February 1988
Bond & floating charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 September 1987
Standard security
Delivered: 11 September 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole (first) area of ground fronting st. Mungo's…
23 July 1986
Indenture of mortgage
Delivered: 6 August 1986
Status: Outstanding
Persons entitled: Conder Construction LTD
Description: The interest of the company in and the full benefit of an…
28 February 1986
Standard security
Delivered: 3 March 1986
Status: Satisfied on 20 September 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at newmarket street, falkirk (see page 2 doc 28).
14 February 1986
Bond & floating charge
Delivered: 3 March 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 February 1985
Standard security
Delivered: 5 March 1985
Status: Satisfied on 18 October 1989
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Lease between springfield properties (denny) LTD and…
15 February 1984
Standard security
Delivered: 22 February 1984
Status: Satisfied on 18 October 1989
Persons entitled: Investors in Industry PLC
Description: Lease by springfield properties (denny) LTD in favour of…
9 February 1984
Standard security
Delivered: 17 February 1984
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leisure complex, viewfield rd, viewfield industrial…
3 February 1984
Standard security
Delivered: 13 February 1984
Status: Satisfied on 26 October 1989
Persons entitled: The Scottish Development Agency
Description: A lease by springfield properties (denny) LTD in favour of…
19 January 1984
Bond & floating charge
Delivered: 25 January 1984
Status: Satisfied on 20 September 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets…
23 November 1983
Floating charge
Delivered: 8 December 1983
Status: Satisfied on 13 March 1990
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…