This company is commonly known as Aquality Leisure Limited. The company was founded 14 years ago and was given the registration number SC374064. The firm's registered office is in FORFAR. You can find them at Unit 4 Gordon Park, Orchard Bank Industrial Estate, Forfar, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AQUALITY LEISURE LIMITED |
---|---|---|
Company Number | : | SC374064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 4 Gordon Park, Orchard Bank Industrial Estate, Forfar, Scotland, DD8 1WJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Guthrie Park, Brechin, DD9 7BJ | Secretary | 18 February 2011 | Active |
8, Guthrie Park, Brechin, DD9 7BJ | Director | 18 February 2011 | Active |
Unit 4, Gordon Park, Orchard Bank Industrial Estate, Forfar, Scotland, DD8 1WJ | Director | 31 March 2017 | Active |
Unit 4, Gordon Park, Orchard Bank Industrial Estate, Forfar, Scotland, DD8 1WJ | Director | 31 March 2017 | Active |
Valley View House, South Heath Lane, Fulbeck, Grantham, England, NG32 3HX | Secretary | 03 March 2010 | Active |
Valley View House, South Heath Lane, Fulbeck, Grantham, England, NG32 3HX | Director | 03 March 2010 | Active |
30, Borrowfield Crescent, Montrose, United Kingdom, DD10 9BR | Director | 03 March 2010 | Active |
Mr William Edred Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Guthrie Park, Brechin, Scotland, DD9 7BJ |
Nature of control | : |
|
Mr Stephen Crispin Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Valley View House, South Heath Lane, Grantham, England, NG32 3HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Officers | Change person secretary company with change date. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.