ALL LEISURE LIMITED

Register to unlock more data on OkredoRegister

ALL LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC124525

Incorporation date

23/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1990)
dot icon28/01/2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-28
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 2021-12-14
dot icon14/12/2021
Resolutions
dot icon02/06/2021
Satisfaction of charge 2 in full
dot icon24/05/2021
Secretary's details changed for Burnett & Reid Llp on 2021-05-12
dot icon24/05/2021
Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 2021-05-24
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/10/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon03/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon18/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon19/11/2012
Appointment of Burnett & Reid Llp as a secretary
dot icon19/11/2012
Termination of appointment of Burnett & Reid as a secretary
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Burnett & Reid on 2010-04-23
dot icon04/06/2010
Director's details changed for Diane Mary Allen on 2010-04-23
dot icon04/06/2010
Director's details changed for David Rodney Allen on 2010-04-23
dot icon03/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/05/2009
Return made up to 23/04/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/05/2008
Return made up to 23/04/08; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/05/2007
Return made up to 23/04/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/04/2006
Return made up to 23/04/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/04/2005
Return made up to 23/04/05; full list of members
dot icon27/04/2004
Return made up to 23/04/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/04/2003
Return made up to 23/04/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/08/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon11/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/05/2002
Return made up to 23/04/02; full list of members
dot icon07/12/2001
Partic of mort/charge *
dot icon03/12/2001
Director's particulars changed
dot icon03/12/2001
Director's particulars changed
dot icon14/06/2001
Dec mort/charge *
dot icon11/05/2001
Return made up to 23/04/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-07-31
dot icon09/05/2000
Return made up to 23/04/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-07-31
dot icon11/05/1999
Return made up to 23/04/99; full list of members
dot icon27/04/1999
Director's particulars changed
dot icon27/04/1999
Director's particulars changed
dot icon12/04/1999
Registered office changed on 12/04/99 from: 1 hetland pantation carrutherstown dumfries DG1 4JX
dot icon04/02/1999
Registered office changed on 04/02/99 from: hetland hall carrutherstown dumfries DG1 4JX
dot icon03/12/1998
Accounts for a small company made up to 1998-07-31
dot icon11/05/1998
Return made up to 23/04/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-07-31
dot icon24/04/1997
Return made up to 23/04/97; full list of members
dot icon20/02/1997
Memorandum and Articles of Association
dot icon20/02/1997
Ad 24/12/96--------- £ si 9200@1=9200 £ ic 1000/10200
dot icon20/02/1997
Nc inc already adjusted 24/12/96
dot icon20/02/1997
Resolutions
dot icon18/11/1996
Accounts for a small company made up to 1996-07-31
dot icon26/04/1996
Return made up to 23/04/96; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-07-31
dot icon04/05/1995
Return made up to 23/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-07-31
dot icon25/04/1994
Return made up to 23/04/94; full list of members
dot icon12/03/1994
Accounts for a small company made up to 1993-07-31
dot icon13/05/1993
Accounts for a small company made up to 1992-07-31
dot icon06/05/1993
Return made up to 23/04/93; full list of members
dot icon01/05/1992
Return made up to 23/04/92; full list of members
dot icon26/02/1992
Full accounts made up to 1991-07-31
dot icon12/09/1991
Accounting reference date shortened from 30/04 to 31/07
dot icon10/05/1991
Return made up to 23/04/91; full list of members
dot icon10/09/1990
Partic of mort/charge 9956
dot icon07/08/1990
Ad 01/06/90--------- £ si 998@1=998 £ ic 2/1000
dot icon02/07/1990
Memorandum and Articles of Association
dot icon29/06/1990
Director resigned;new director appointed
dot icon29/06/1990
Registered office changed on 29/06/90 from: 24 great king street edinburgh EH3 6QN
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Certificate of change of name
dot icon14/06/1990
Resolutions
dot icon23/04/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£186,780.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
23/04/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
586.82K
-
0.00
186.78K
-
2021
1
586.82K
-
0.00
186.78K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

586.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/04/1990 - 01/06/1990
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/04/1990 - 01/06/1990
3784
BURNETT & REID
Corporate Secretary
01/06/1990 - 30/09/2012
72
Mr David Rodney Allen
Director
01/06/1990 - Present
-
Mrs Diane Mary Allen
Director
01/06/1990 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALL LEISURE LIMITED

ALL LEISURE LIMITED is an(a) Liquidation company incorporated on 23/04/1990 with the registered office located at C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL LEISURE LIMITED?

toggle

ALL LEISURE LIMITED is currently Liquidation. It was registered on 23/04/1990 .

Where is ALL LEISURE LIMITED located?

toggle

ALL LEISURE LIMITED is registered at C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD.

What does ALL LEISURE LIMITED do?

toggle

ALL LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ALL LEISURE LIMITED have?

toggle

ALL LEISURE LIMITED had 1 employees in 2021.

What is the latest filing for ALL LEISURE LIMITED?

toggle

The latest filing was on 28/01/2025: Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-28.