AMIGO LEISURE LTD

Register to unlock more data on OkredoRegister

AMIGO LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC623292

Incorporation date

05/03/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

36 Cauldhame Rigg, Stewarton, Kilmarnock KA3 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2019)
dot icon10/12/2024
Registered office address changed from Flat 1/1 6 West Street Paisley PA1 2UJ United Kingdom to 36 Cauldhame Rigg Stewarton Kilmarnock KA3 5QJ on 2024-12-10
dot icon10/12/2024
Termination of appointment of Maragaret Patterson as a director on 2024-12-10
dot icon10/06/2024
Appointment of Mrs Maragaret Patterson as a director on 2024-06-06
dot icon07/03/2024
Termination of appointment of Robert Williamson as a director on 2024-03-07
dot icon07/03/2024
Notice of removal of a director
dot icon07/03/2024
Notice of removal of a director
dot icon07/03/2024
Cessation of Robert Williamson as a person with significant control on 2024-03-07
dot icon29/02/2024
Notice of removal of a director
dot icon21/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/02/2024
Termination of appointment of Margaret Houston Patterson as a director on 2024-02-21
dot icon21/02/2024
Cessation of Margaret Houston Patterson as a person with significant control on 2024-02-21
dot icon21/02/2024
Registered office address changed from Rocknrollas 5 Wellmeadow Street Paisley PA1 2EF to Flat 1/1 6 West Street Paisley PA1 2UJ on 2024-02-21
dot icon01/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon10/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2022
Cessation of John Gary Tullett as a person with significant control on 2022-02-01
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/01/2022
Notification of Robert Williamson as a person with significant control on 2022-01-26
dot icon26/01/2022
Notification of Margaret Patterson as a person with significant control on 2022-01-26
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/01/2022
Termination of appointment of James Mcmahon as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Steven Ernest Mccreight as a director on 2022-01-20
dot icon20/01/2022
Cessation of James Mcmahon as a person with significant control on 2022-01-20
dot icon20/01/2022
Cessation of Steven Ernest Mccreight as a person with significant control on 2022-01-20
dot icon20/01/2022
Appointment of Miss Margaret Patterson as a director on 2022-01-07
dot icon31/08/2021
Micro company accounts made up to 2020-03-31
dot icon23/08/2021
Appointment of Mr Robert Williamson as a director on 2021-08-20
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Termination of appointment of John Gary Tullett as a director on 2020-10-12
dot icon20/07/2020
Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom to Rocknrollas 5 Wellmeadow Street Paisley PA1 2EF on 2020-07-20
dot icon07/05/2020
Confirmation statement made on 2020-03-04 with updates
dot icon30/07/2019
Notification of James Mcmahon as a person with significant control on 2019-03-05
dot icon30/07/2019
Notification of Steven Mccreight as a person with significant control on 2019-03-05
dot icon23/07/2019
Change of details for Mr John Gary Tullett as a person with significant control on 2019-03-05
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon14/03/2019
Appointment of Mr James Mcmahon as a director on 2019-03-14
dot icon14/03/2019
Appointment of Mr Steven Ernest Mccreight as a director on 2019-03-14
dot icon05/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/01/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.59K
-
0.00
1.98K
-
2022
0
19.04K
-
0.00
9.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Robert
Director
20/08/2021 - 07/03/2024
11
Mccreight, Steven Ernest
Director
14/03/2019 - 20/01/2022
10
Patterson, Margaret Houston
Director
07/01/2022 - 21/02/2024
3
Williamson, Jacqueline
Director
29/02/2024 - Present
-
Williamson, Josh
Director
07/03/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIGO LEISURE LTD

AMIGO LEISURE LTD is an(a) Active company incorporated on 05/03/2019 with the registered office located at 36 Cauldhame Rigg, Stewarton, Kilmarnock KA3 5QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMIGO LEISURE LTD?

toggle

AMIGO LEISURE LTD is currently Active. It was registered on 05/03/2019 .

Where is AMIGO LEISURE LTD located?

toggle

AMIGO LEISURE LTD is registered at 36 Cauldhame Rigg, Stewarton, Kilmarnock KA3 5QJ.

What does AMIGO LEISURE LTD do?

toggle

AMIGO LEISURE LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AMIGO LEISURE LTD?

toggle

The latest filing was on 10/12/2024: Registered office address changed from Flat 1/1 6 West Street Paisley PA1 2UJ United Kingdom to 36 Cauldhame Rigg Stewarton Kilmarnock KA3 5QJ on 2024-12-10.