MEGA LEISURE (SCOTLAND) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 5DD

Company number SC207968
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address 29 BOWMORE CRESCENT, EAST KILBRIDE, GLASGOW, G74 5DD
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 101 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 101 . The most likely internet sites of MEGA LEISURE (SCOTLAND) LIMITED are www.megaleisurescotland.co.uk, and www.mega-leisure-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Mega Leisure Scotland Limited is a Private Limited Company. The company registration number is SC207968. Mega Leisure Scotland Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Mega Leisure Scotland Limited is 29 Bowmore Crescent East Kilbride Glasgow G74 5dd. . GRAHAM, Lesley Jane is a Secretary of the company. GRAHAM, Charles is a Director of the company. GRAHAM, Gary Cooper is a Director of the company. Secretary GRAHAM, Ethel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRAHAM, Charles has been resigned. Director GRAHAM, Ethel has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
GRAHAM, Lesley Jane
Appointed Date: 01 September 2003

Director
GRAHAM, Charles
Appointed Date: 01 April 2007
90 years old

Director
GRAHAM, Gary Cooper
Appointed Date: 12 March 2003
54 years old

Resigned Directors

Secretary
GRAHAM, Ethel
Resigned: 01 September 2003
Appointed Date: 08 June 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Director
GRAHAM, Charles
Resigned: 01 September 2003
Appointed Date: 08 June 2000
90 years old

Director
GRAHAM, Ethel
Resigned: 01 September 2003
Appointed Date: 08 June 2000
85 years old

MEGA LEISURE (SCOTLAND) LIMITED Events

29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101

31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 101

29 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Jul 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 101

...
... and 54 more events
13 Jun 2002
Return made up to 08/06/02; full list of members
04 Mar 2002
Accounts for a dormant company made up to 30 June 2001
14 Jun 2001
Return made up to 08/06/01; full list of members
09 Jun 2000
Secretary resigned
08 Jun 2000
Incorporation

MEGA LEISURE (SCOTLAND) LIMITED Charges

8 December 2008
Standard security
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 174/176 main street, rutherglen LAN201594.
17 April 2008
Standard security
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 92 quarry street, hamilton.
17 April 2008
Standard security
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 362 dumbarton road, glasgow.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 435 duke street glasgow.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 527 duke street glasgow.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 60 main street rutherglen.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Satisfied on 9 April 2010
Persons entitled: Clydesdale Bank PLC
Description: 77/79 & 81 main street rutherglen.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 402 dumbarton road glasgow.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 400 dumbarton road glasgow.
3 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 & 72 main street wishaw.
27 September 2007
Floating charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 March 2006
Standard security
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 and 72 main street, wishaw.
9 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 main street, rutherglen.
9 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 400 dumbarton road, glasgow.
9 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 402 dumbarton road, glasgow.
8 December 2003
Standard security
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77, 79 & 81 main street, rutherglen.
7 November 2003
Bond & floating charge
Delivered: 20 November 2003
Status: Satisfied on 21 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…