LEISURETIME INDUSTRIES LIMITED
COWDENBEATH

Hellopages » Fife » Fife » KY4 8LP

Company number SC064055
Status Active
Incorporation Date 9 February 1978
Company Type Private Limited Company
Address C/O RIPPIN LIMITED, UNIT 38 THISTLE INDUSTRIAL ESTATE, CHURCH STREET, COWDENBEATH, FIFE, KY4 8LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period extended from 31 October 2015 to 30 April 2016. The most likely internet sites of LEISURETIME INDUSTRIES LIMITED are www.leisuretimeindustries.co.uk, and www.leisuretime-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Leisuretime Industries Limited is a Private Limited Company. The company registration number is SC064055. Leisuretime Industries Limited has been working since 09 February 1978. The present status of the company is Active. The registered address of Leisuretime Industries Limited is C O Rippin Limited Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife Ky4 8lp. . JAMIESON, David John is a Director of the company. Secretary ROLLO DAVIDSON MCFARLANE, Messrs has been resigned. Secretary TURNBULL, John Connell has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Director RIPPIN, Robin Anthony has been resigned. Director TURNBULL, John Connell has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JAMIESON, David John
Appointed Date: 08 December 2005
66 years old

Resigned Directors

Secretary
ROLLO DAVIDSON MCFARLANE, Messrs
Resigned: 08 December 2005

Secretary
TURNBULL, John Connell
Resigned: 02 March 2012
Appointed Date: 31 March 2010

Secretary
CCW SECRETARIES LIMITED
Resigned: 26 August 2009
Appointed Date: 23 April 2007

Secretary
CCW SECRETARIES LIMITED
Resigned: 02 October 2009
Appointed Date: 08 December 2005

Director
RIPPIN, Robin Anthony
Resigned: 08 December 2005
87 years old

Director
TURNBULL, John Connell
Resigned: 02 March 2012
Appointed Date: 08 December 2005
73 years old

Persons With Significant Control

Mr David John Jamieson
Notified on: 30 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LEISURETIME INDUSTRIES LIMITED Events

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 402

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 99 more events
07 Jan 1987
Return made up to 31/12/86; full list of members

07 Jan 1987
Return made up to 31/12/86; full list of members

22 Dec 1986
Full accounts made up to 30 September 1985

22 Dec 1986
Full accounts made up to 30 September 1986

06 Mar 1980
Annual return made up to 31/12/79

LEISURETIME INDUSTRIES LIMITED Charges

8 December 2005
Floating charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 March 1995
Fishing boat mortgage
Delivered: 10 March 1995
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Little rebecca", registered number 720380.
31 October 1991
Marine mortgage
Delivered: 5 November 1991
Status: Satisfied on 21 October 2005
Persons entitled: N W S Bank PLC
Description: 64 shares in "little rebecca" official no 720380 reg. In…
25 September 1987
Shipping mortgage
Delivered: 12 October 1987
Status: Satisfied on 21 October 2005
Persons entitled: N W S Trust LTD
Description: 64 shares in vessel 'whiskey romeo'.