UKBizDB.co.uk

AMIGO LEISURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amigo Leisure Ltd. The company was founded 5 years ago and was given the registration number SC623292. The firm's registered office is in PAISLEY. You can find them at Rocknrollas, 5 Wellmeadow Street, Paisley, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:AMIGO LEISURE LTD
Company Number:SC623292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1/1, 6 West Street, Paisley, United Kingdom, PA1 2UJ

Director29 February 2024Active
36, Cauldhame Rigg, Stewarton, Kilmarnock, Scotland, KA3 5QJ

Director07 March 2024Active
36, Cauldhame Rigg, Stewarton, Kilmarnock, Scotland, KA3 5QJ

Director07 March 2024Active
Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF

Director14 March 2019Active
Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF

Director14 March 2019Active
Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF

Director07 January 2022Active
Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF

Director05 March 2019Active
Flat 1/1, 6 West Street, Paisley, United Kingdom, PA1 2UJ

Director20 August 2021Active

People with Significant Control

Mr Robert Williamson
Notified on:26 January 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 1/1, 6 West Street, Paisley, United Kingdom, PA1 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Margaret Houston Patterson
Notified on:26 January 2022
Status:Active
Date of birth:July 1971
Nationality:British
Address:Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gary Tullett
Notified on:05 March 2019
Status:Active
Date of birth:November 1963
Nationality:British
Address:Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Ernest Mccreight
Notified on:05 March 2019
Status:Active
Date of birth:February 1985
Nationality:British
Address:Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mcmahon
Notified on:05 March 2019
Status:Active
Date of birth:June 1975
Nationality:British
Address:Rocknrollas, 5 Wellmeadow Street, Paisley, PA1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Accounts

Change account reference date company previous shortened.

Download
2024-01-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.