ECOSSE LEISURE LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC196518
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KING'S INCH PLACE, GLASGOW, G51 4BP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 104,402 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of ECOSSE LEISURE LIMITED are www.ecosseleisure.co.uk, and www.ecosse-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ecosse Leisure Limited is a Private Limited Company. The company registration number is SC196518. Ecosse Leisure Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Ecosse Leisure Limited is Campbell Dallas Llp Titanium 1 King S Inch Place Glasgow G51 4bp. . HERON, Maurice is a Secretary of the company. FAIRLIE, Peter James Morrison is a Director of the company. HERON, Maurice is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director DAVIES, Sally has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HERON, Maurice
Appointed Date: 01 July 2000

Director
FAIRLIE, Peter James Morrison
Appointed Date: 01 July 2000
67 years old

Director
HERON, Maurice
Appointed Date: 01 July 2000
72 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
DAVIES, Sally
Resigned: 16 May 2006
Appointed Date: 01 July 2000
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 May 1999
Appointed Date: 24 May 1999

ECOSSE LEISURE LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 104,402

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 104,402

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 42 more events
10 Jul 2000
Accounting reference date extended from 31/05/01 to 31/10/01
02 Jun 2000
First Gazette notice for compulsory strike-off
26 May 1999
Secretary resigned
26 May 1999
Director resigned
24 May 1999
Incorporation

ECOSSE LEISURE LIMITED Charges

6 September 2000
Standard security
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dunstaffnage arms hotel, connel in the county of argyll.
8 August 2000
Bond & floating charge
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…