AMADEUS LEISURE LIMITED

Register to unlock more data on OkredoRegister

AMADEUS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173075

Incorporation date

28/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KILBRYDE AND CO, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow G75 0YACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/09/2020
Director's details changed for Mr Louis Daniel Leonard on 2020-09-25
dot icon28/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Change of details for Ms Louise Koch as a person with significant control on 2019-08-13
dot icon13/03/2019
Satisfaction of charge SC1730750017 in full
dot icon13/03/2019
Satisfaction of charge SC1730750011 in full
dot icon13/03/2019
Satisfaction of charge SC1730750016 in full
dot icon13/03/2019
Satisfaction of charge SC1730750014 in full
dot icon13/03/2019
Satisfaction of charge SC1730750013 in full
dot icon13/03/2019
Satisfaction of charge SC1730750015 in full
dot icon28/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Registration of charge SC1730750017, created on 2015-08-20
dot icon03/09/2015
Registration of charge SC1730750016, created on 2015-08-20
dot icon18/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Satisfaction of charge 1730750009 in full
dot icon08/07/2014
Satisfaction of charge 1730750010 in full
dot icon06/06/2014
Registration of charge 1730750011
dot icon06/06/2014
Registration of charge 1730750012
dot icon06/06/2014
Registration of charge 1730750013
dot icon06/06/2014
Registration of charge 1730750015
dot icon06/06/2014
Registration of charge 1730750014
dot icon20/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/03/2014
Director's details changed for Ms Louise Koch Leonard on 2013-04-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2013
Registration of charge 1730750010
dot icon16/11/2013
Registration of charge 1730750009
dot icon18/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Registered office address changed from C/O Kilbryde and Co. 9 Stroud Road East Kilbride Glasgow G75 0YA Scotland on 2012-07-31
dot icon26/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/03/2012
Amended accounts made up to 2011-03-31
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Registered office address changed from 6 Gloucester Place Edinburgh EH3 6EF on 2011-04-18
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon07/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon06/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon31/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Appointment of Mr Louis Daniel Leonard as a director
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon09/03/2010
Director's details changed for Ms Louise Koch Leonard on 2010-02-01
dot icon09/03/2010
Secretary's details changed for Mr James Lochery on 2010-02-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Appointment terminated director louis leonard
dot icon24/03/2009
Return made up to 22/02/09; full list of members
dot icon24/03/2009
Director's change of particulars / louise koch leonard / 01/12/2008
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon24/09/2007
Return made up to 22/02/07; full list of members
dot icon24/09/2007
Director resigned
dot icon02/07/2007
Registered office changed on 02/07/07 from: 16 hill street edinburgh EH2 3LD
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 22/02/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 22/02/05; full list of members
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: henderson boyd jackson W.S. exchange tower 19 canning street edinburgh EH3 8EH
dot icon19/03/2004
Return made up to 28/02/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/08/2003
Resolutions
dot icon20/06/2003
Partic of mort/charge *
dot icon20/06/2003
Partic of mort/charge *
dot icon05/06/2003
Dec mort/charge *
dot icon05/06/2003
Dec mort/charge *
dot icon05/06/2003
Partic of mort/charge *
dot icon03/06/2003
Dec mort/charge *
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
Registered office changed on 18/12/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon19/09/2002
Partic of mort/charge *
dot icon15/05/2002
Return made up to 28/02/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Registered office changed on 08/11/00 from: christopher north house hotel 6 gloucester place edinburgh EH3 6EF
dot icon11/08/2000
Dec mort/charge *
dot icon22/06/2000
Partic of mort/charge *
dot icon15/06/2000
Partic of mort/charge *
dot icon12/06/2000
Dec mort/charge *
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
Registered office changed on 24/06/99 from: 19 ainslie place edinburgh EH3 6AU
dot icon18/06/1999
Director's particulars changed
dot icon08/06/1999
Return made up to 28/02/99; no change of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
Return made up to 28/02/98; full list of members
dot icon15/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon28/04/1997
Partic of mort/charge *
dot icon03/04/1997
Partic of mort/charge *
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon28/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1,437.88 % *

* during past year

Cash in Bank

£162,938.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.00M
-
0.00
63.20K
-
2022
2
31.62M
-
0.00
10.60K
-
2023
2
14.73M
-
0.00
162.94K
-
2023
2
14.73M
-
0.00
162.94K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

14.73M £Descended-53.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.94K £Ascended1.44K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koch Leonard, Louise
Director
11/03/1997 - Present
3
HBJGW SECRETARIAL LIMITED
Corporate Secretary
28/02/1997 - 29/09/2004
184
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
29/09/2004 - 21/06/2007
18
Leonard, Louis Daniel
Director
11/03/1997 - 14/08/2009
6
Leonard, Louis Daniel
Director
01/03/2010 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMADEUS LEISURE LIMITED

AMADEUS LEISURE LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at C/O KILBRYDE AND CO, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow G75 0YA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS LEISURE LIMITED?

toggle

AMADEUS LEISURE LIMITED is currently Active. It was registered on 28/02/1997 .

Where is AMADEUS LEISURE LIMITED located?

toggle

AMADEUS LEISURE LIMITED is registered at C/O KILBRYDE AND CO, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow G75 0YA.

What does AMADEUS LEISURE LIMITED do?

toggle

AMADEUS LEISURE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does AMADEUS LEISURE LIMITED have?

toggle

AMADEUS LEISURE LIMITED had 2 employees in 2023.

What is the latest filing for AMADEUS LEISURE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with no updates.