UKBizDB.co.uk

SCC LEISURE LTD

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

This company is commonly known as Scc Leisure Ltd. The company was founded 12 years ago and was given the registration number SC416016. The firm's registered office is in GLASGOW. You can find them at 3/1 135 Buchanan Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCC LEISURE LTD
Company Number:SC416016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:01 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3/1 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bar Soba, Merchant City, 79 Albion Street, Glasgow, United Kingdom, G1 1NY

Director12 November 2019Active
Bar Soba, Merchant City, 79 Albion Street, Glasgow, United Kingdom, G1 1NY

Director12 November 2019Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary02 February 2012Active
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA

Director01 February 2018Active
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA

Director10 July 2018Active
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA

Director01 February 2018Active
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA

Director03 January 2018Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director02 February 2012Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director21 August 2014Active
6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director03 February 2013Active
32 Millbrae Crescent, Glasgow, Scotland, G42 9UN

Director20 August 2014Active
90, Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director02 February 2012Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director02 February 2012Active

People with Significant Control

Bar Soba Group Ltd
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom, G1 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradley Stevens
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-05Address

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

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.