SHUTTLE LEISURE LIMITED
SALTCOATS

Hellopages » North Ayrshire » North Ayrshire » KA21 5DS

Company number SC104185
Status Active
Incorporation Date 20 April 1987
Company Type Private Limited Company
Address BASEBOWL, 60 HAMILTON STREET, SALTCOATS, AYRSHIRE, KA21 5DS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SHUTTLE LEISURE LIMITED are www.shuttleleisure.co.uk, and www.shuttle-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Dalry Rail Station is 5.9 miles; to Barassie Rail Station is 7.5 miles; to Troon Rail Station is 8.3 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shuttle Leisure Limited is a Private Limited Company. The company registration number is SC104185. Shuttle Leisure Limited has been working since 20 April 1987. The present status of the company is Active. The registered address of Shuttle Leisure Limited is Basebowl 60 Hamilton Street Saltcoats Ayrshire Ka21 5ds. . GRAHAM, Stewart Alexander is a Director of the company. Secretary GRAHAM, James Jnr has been resigned. Secretary GRAHAM, Sarah Anne has been resigned. Director GRAHAM, James has been resigned. Director GRAHAM, Sarah Anne has been resigned. Director GRAHAM, Sean has been resigned. Director GRAHAM JNR, James has been resigned. Director GRAHAM SNR, James has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
GRAHAM, James Jnr
Resigned: 31 August 2009
Appointed Date: 16 November 2005

Secretary
GRAHAM, Sarah Anne
Resigned: 16 November 2005

Director
GRAHAM, James
Resigned: 31 January 1990
67 years old

Director
GRAHAM, Sarah Anne
Resigned: 31 January 1990

Director
GRAHAM, Sean
Resigned: 31 August 2009
61 years old

Director
GRAHAM JNR, James
Resigned: 31 August 2009
Appointed Date: 01 October 1990
67 years old

Director
GRAHAM SNR, James
Resigned: 16 November 2005
Appointed Date: 31 October 1992
92 years old

Persons With Significant Control

Mr Stewart Alexander Graham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SHUTTLE LEISURE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 September 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 350,100

24 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 105 more events
23 Jun 1987
Registered office changed on 23/06/87 from: 11 woodside crescent charing cross glasgow G3 7UL

23 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Jun 1987
Accounting reference date notified as 31/03

20 Apr 1987
Incorporation
15 Apr 1987
Certificate of Incorporation

SHUTTLE LEISURE LIMITED Charges

8 April 2010
Standard security
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58-62 hamilton street salcoats ayrshire.
2 April 2010
Standard security
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64 hamilton street saltcoats ayrshire ayr 497748.
11 November 2009
Floating charge
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
7 April 2003
Standard security
Delivered: 11 April 2003
Status: Satisfied on 8 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 58-62 hamilton street, saltcoats.
20 January 2003
Standard security
Delivered: 24 January 2003
Status: Satisfied on 8 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 hamilton street, saltcoats--title number 497481.
17 December 2002
Bond & floating charge
Delivered: 6 January 2003
Status: Satisfied on 20 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 September 1993
Standard security
Delivered: 8 October 1993
Status: Satisfied on 14 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 - 62 hamilton street, saltcoats.
28 September 1993
Standard security
Delivered: 7 October 1993
Status: Satisfied on 14 July 2005
Persons entitled: W M Mann & Co (Investments) LTD
Description: 58, 60 and 62 hamilton street, saltcoats.
28 September 1993
Standard security
Delivered: 6 October 1993
Status: Satisfied on 14 July 2005
Persons entitled: Bass Brewers Limited
Description: 62 hamilton street, saltcoats (fast lane bowling centre).
14 September 1990
Floating charge
Delivered: 2 October 1990
Status: Satisfied on 26 July 2003
Persons entitled: Bass Brewers LTD
Description: Undertaking and all property and assets present and future…
29 January 1988
Bond & floating charge
Delivered: 5 February 1988
Status: Satisfied on 15 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…