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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bar Soba, Merchant City, 79 Albion Street, Glasgow, United Kingdom, G1 1NY | Director | 12 November 2019 | Active |
Bar Soba, Merchant City, 79 Albion Street, Glasgow, United Kingdom, G1 1NY | Director | 12 November 2019 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Secretary | 02 February 2012 | Active |
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA | Director | 01 February 2018 | Active |
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA | Director | 10 July 2018 | Active |
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA | Director | 01 February 2018 | Active |
3/1, 135 Buchanan Street, Glasgow, United Kingdom, G1 2JA | Director | 03 January 2018 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 02 February 2012 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 21 August 2014 | Active |
6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 03 February 2013 | Active |
32 Millbrae Crescent, Glasgow, Scotland, G42 9UN | Director | 20 August 2014 | Active |
90, Mitchell Street, Glasgow, United Kingdom, G1 3NQ | Director | 02 February 2012 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Director | 02 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Accounts | Change account reference date company current shortened. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.