J J BOYLE LEISURE LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1TD

Company number SC174096
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address ANCHOR GROUNDS, BLACKHALL STREET, PAISLEY, PA1 1TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Rupert George Campbell as a director on 9 September 2016; Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016; Termination of appointment of Sheena Marion Beckwith as a director on 9 September 2016. The most likely internet sites of J J BOYLE LEISURE LIMITED are www.jjboyleleisure.co.uk, and www.j-j-boyle-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. J J Boyle Leisure Limited is a Private Limited Company. The company registration number is SC174096. J J Boyle Leisure Limited has been working since 03 April 1997. The present status of the company is Active. The registered address of J J Boyle Leisure Limited is Anchor Grounds Blackhall Street Paisley Pa1 1td. . CAMPBELL, Rupert George is a Director of the company. Secretary BECKWITH, Sheena Marion has been resigned. Secretary BOYLE, James has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director BECKWITH, Sheena Marion has been resigned. Director BOWERS, George has been resigned. Director BOYLE, Denis has been resigned. Director BOYLE, James has been resigned. Director BOYLE, John has been resigned. Director BOYLE, Kathleen has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director TRACEY, Sean Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAMPBELL, Rupert George
Appointed Date: 09 September 2016
58 years old

Resigned Directors

Secretary
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 24 May 2006

Secretary
BOYLE, James
Resigned: 24 May 2006
Appointed Date: 10 October 1997

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 10 October 1997
Appointed Date: 03 April 1997

Director
BECKWITH, Sheena Marion
Resigned: 09 September 2016
Appointed Date: 24 May 2006
60 years old

Director
BOWERS, George
Resigned: 24 May 2006
Appointed Date: 03 April 1997
72 years old

Director
BOYLE, Denis
Resigned: 24 May 2006
Appointed Date: 03 April 1997
65 years old

Director
BOYLE, James
Resigned: 24 May 2006
Appointed Date: 03 April 1997
62 years old

Director
BOYLE, John
Resigned: 24 May 2006
Appointed Date: 03 April 1997
94 years old

Director
BOYLE, Kathleen
Resigned: 24 May 2006
Appointed Date: 03 April 1997
89 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 03 April 1997
Appointed Date: 03 April 1997

Director
TRACEY, Sean Paul
Resigned: 10 June 2015
Appointed Date: 24 May 2006
58 years old

J J BOYLE LEISURE LIMITED Events

14 Sep 2016
Appointment of Mr Rupert George Campbell as a director on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a secretary on 9 September 2016
14 Sep 2016
Termination of appointment of Sheena Marion Beckwith as a director on 9 September 2016
14 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 205,000

21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 69 more events
03 Jun 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1997
Incorporation

J J BOYLE LEISURE LIMITED Charges

18 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 2 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as lands on the west side of long…
23 June 1997
Floating charge
Delivered: 14 July 1997
Status: Satisfied on 30 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 June 1997
Bond & floating charge
Delivered: 11 June 1997
Status: Satisfied on 30 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…