LAIDIR LEISURE LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 4HT

Company number SC071827
Status Active
Incorporation Date 12 June 1980
Company Type Private Limited Company
Address 57 BEARDMORE WAY, CLYDEBANK, GLASGOW, G81 4HT
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Kenton Mark Reeve as a director on 27 June 2016. The most likely internet sites of LAIDIR LEISURE LIMITED are www.laidirleisure.co.uk, and www.laidir-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Laidir Leisure Limited is a Private Limited Company. The company registration number is SC071827. Laidir Leisure Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of Laidir Leisure Limited is 57 Beardmore Way Clydebank Glasgow G81 4ht. . CAMPMANN, Sebastian is a Director of the company. GRAU, Christian Soenke Juergen is a Director of the company. REEVE, Kenton Mark is a Director of the company. SCHENKEL, Bernhard Roland, Dr is a Director of the company. Secretary WEBSTER, Nigel Duncan Colin has been resigned. Director BAIRD, Ian has been resigned. Director WEBSTER, David Pirie has been resigned. Director WEBSTER, David Gary has been resigned. Director WEBSTER, Nigel Duncan Colin has been resigned. Director WEBSTER, Nigel Duncan Colin has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
CAMPMANN, Sebastian
Appointed Date: 23 November 2015
44 years old

Director
GRAU, Christian Soenke Juergen
Appointed Date: 23 November 2015
49 years old

Director
REEVE, Kenton Mark
Appointed Date: 27 June 2016
63 years old

Director
SCHENKEL, Bernhard Roland, Dr
Appointed Date: 23 November 2015
48 years old

Resigned Directors

Secretary
WEBSTER, Nigel Duncan Colin
Resigned: 23 November 2015

Director
BAIRD, Ian
Resigned: 14 January 2004
Appointed Date: 30 June 1996
69 years old

Director
WEBSTER, David Pirie
Resigned: 23 November 2015
Appointed Date: 30 June 1996
97 years old

Director
WEBSTER, David Gary
Resigned: 23 November 2015
60 years old

Director
WEBSTER, Nigel Duncan Colin
Resigned: 23 November 2015
Appointed Date: 04 July 1992
62 years old

Director
WEBSTER, Nigel Duncan Colin
Resigned: 04 July 1992
62 years old

Persons With Significant Control

Mr Christian Soenke Juergen Grau
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

LAIDIR LEISURE LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Appointment of Mr Kenton Mark Reeve as a director on 27 June 2016
26 Nov 2015
Termination of appointment of David Pirie Webster as a director on 23 November 2015
26 Nov 2015
Termination of appointment of David Gary Webster as a director on 23 November 2015
...
... and 106 more events
17 Apr 1985
Annual return made up to 30/06/84
16 Apr 1985
Annual return made up to 30/06/82
15 Apr 1985
Annual return made up to 30/06/83
23 Dec 1983
Dir / sec appoint / resign
12 Jun 1980
Incorporation

LAIDIR LEISURE LIMITED Charges

17 December 1999
Standard security
Delivered: 22 December 1999
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3, 73-81 loch street, aberdeen.
6 February 1997
Standard security
Delivered: 19 February 1997
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 995/1003 argyle street,glasgow.
14 May 1991
Standard security
Delivered: 23 May 1991
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises forming 1013 argyle st glasgow.
10 June 1988
Standard security
Delivered: 27 June 1988
Status: Satisfied on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1017 argyle street glasgow.
24 December 1987
Bond & floating charge
Delivered: 12 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…