AUCHRANNIE LEISURE LIMITED

Register to unlock more data on OkredoRegister

AUCHRANNIE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100902

Incorporation date

16/09/1986

Size

Full

Contacts

Registered address

Registered address

Auchrannie Country, House Hotel, Brodick, Isle Of Arran KA27 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon05/02/2026
-
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Colin Grant Morrison as a director on 2025-11-21
dot icon05/11/2025
Registration of charge SC1009020014, created on 2025-10-31
dot icon28/10/2025
Satisfaction of charge 12 in full
dot icon20/10/2025
Satisfaction of charge 11 in full
dot icon01/10/2025
Satisfaction of charge SC1009020013 in full
dot icon17/09/2025
Satisfaction of charge 9 in full
dot icon17/09/2025
Satisfaction of charge 7 in full
dot icon17/09/2025
Satisfaction of charge 6 in full
dot icon08/08/2025
Appointment of Mr Thomas Ashley Jessop as a secretary on 2025-08-08
dot icon08/08/2025
Termination of appointment of Colin Grant Morrison as a secretary on 2025-08-08
dot icon08/08/2025
Appointment of Mr Thomas Ashley Jessop as a director on 2025-08-08
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/01/2025
Full accounts made up to 2024-03-31
dot icon19/09/2024
Termination of appointment of David Forbes Johnston as a director on 2024-09-02
dot icon19/09/2024
Termination of appointment of Ronald Morton Mann as a director on 2024-08-02
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon30/06/2017
Change of details for Auchrannie Leisure Holdings Limited as a person with significant control on 2016-04-06
dot icon03/04/2017
Appointment of Mr Ronald Morton Mann as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Colin Grant Morrison as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Richard Small as a director on 2017-04-01
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon06/08/2016
Alterations to floating charge SC1009020013
dot icon06/08/2016
Alterations to floating charge 3
dot icon29/07/2016
Registration of charge SC1009020013, created on 2016-07-20
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/02/2016
Accounts for a medium company made up to 2015-03-31
dot icon24/12/2015
Termination of appointment of Iain Love Johnston as a director on 2015-12-10
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/02/2014
Appointment of Mr David Forbes Johnston as a director
dot icon06/02/2014
Termination of appointment of Eileen Johnston as a director
dot icon31/01/2014
Appointment of Mr Colin Grant Morrison as a secretary
dot icon31/01/2014
Termination of appointment of Iain Johnston as a secretary
dot icon03/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon24/10/2012
Appointment of Ms Linda May Johnston as a director
dot icon13/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Eileen Johnstone Johnston on 2010-03-17
dot icon05/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon18/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon01/08/2007
Return made up to 01/02/07; full list of members
dot icon15/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon10/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon06/10/2005
Partic of mort/charge *
dot icon18/04/2005
Return made up to 26/03/05; full list of members
dot icon29/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon30/03/2004
Return made up to 26/03/04; full list of members
dot icon06/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon24/04/2003
Return made up to 26/03/03; full list of members
dot icon28/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon27/03/2002
Return made up to 26/03/02; full list of members
dot icon26/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon22/10/2001
Partic of mort/charge *
dot icon04/10/2001
Alterations to a floating charge
dot icon20/04/2001
Partic of mort/charge *
dot icon29/03/2001
Return made up to 26/03/01; full list of members
dot icon31/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon30/03/2000
Return made up to 26/03/00; full list of members
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon22/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon31/03/1999
Return made up to 26/03/99; full list of members
dot icon05/02/1999
Dec mort/charge *
dot icon31/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon13/05/1998
Return made up to 26/03/98; full list of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/05/1997
Alterations to a floating charge
dot icon28/04/1997
Return made up to 26/03/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon22/04/1996
Ad 01/04/96--------- £ si 12000@1=12000 £ ic 500000/512000
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon14/03/1996
Return made up to 26/03/96; full list of members
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Partic of mort/charge *
dot icon01/09/1995
Dec mort/charge *
dot icon26/05/1995
Partic of mort/charge *
dot icon09/05/1995
Return made up to 26/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Dec mort/charge *
dot icon03/05/1994
Return made up to 26/03/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 26/03/93; full list of members
dot icon04/12/1992
Alterations to a floating charge
dot icon30/11/1992
Alterations to a floating charge
dot icon23/11/1992
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
Alterations to a floating charge
dot icon26/10/1992
Partic of mort/charge *
dot icon13/10/1992
Partic of mort/charge *
dot icon16/04/1992
Return made up to 26/03/92; no change of members
dot icon29/01/1992
Accounts for a small company made up to 1991-03-31
dot icon23/08/1991
Return made up to 26/03/91; no change of members
dot icon18/03/1991
Return made up to 01/01/91; full list of members
dot icon18/03/1991
Accounts for a small company made up to 1990-03-31
dot icon28/10/1990
Ad 01/10/90--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon08/10/1990
Auditor's resignation
dot icon01/06/1990
Partic of mort/charge 5898
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon20/04/1990
Full accounts made up to 1989-03-31
dot icon20/04/1990
Return made up to 26/03/90; full list of members
dot icon12/04/1990
Partic of mort/charge 4020
dot icon01/11/1989
Full accounts made up to 1988-03-31
dot icon01/11/1989
Full accounts made up to 1987-03-31
dot icon22/06/1989
Return made up to 31/03/88; full list of members
dot icon15/06/1989
Return made up to 31/03/87; full list of members
dot icon25/04/1988
Certificate of change of name
dot icon04/03/1988
Partic of mort/charge 2369
dot icon02/03/1988
Miscellaneous
dot icon29/02/1988
Partic of mort/charge 2169
dot icon28/02/1988
Miscellaneous
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Registered office changed on 28/02/88 from: nags inn LIMITED whiting bay isle of arran KA27 8QJ
dot icon28/02/1988
New secretary appointed;new director appointed
dot icon18/09/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Colin Grant
Director
01/04/2017 - 21/11/2025
6
Johnston, Linda May
Director
01/10/2012 - Present
9
Jessop, Thomas Ashley
Director
08/08/2025 - Present
15
Mann, Ronald Morton
Director
01/04/2017 - 02/08/2024
5
Small, Richard
Director
01/04/2017 - 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+
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 AUCHRANNIE LEISURE LIMITED

AUCHRANNIE LEISURE LIMITED is an(a) Active company incorporated on 16/09/1986 with the registered office located at Auchrannie Country, House Hotel, Brodick, Isle Of Arran KA27 8BZ. There are currently 4 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 AUCHRANNIE LEISURE LIMITED?

toggle

AUCHRANNIE LEISURE LIMITED is currently Active. It was registered on 16/09/1986 .

Where is AUCHRANNIE LEISURE LIMITED located?

toggle

AUCHRANNIE LEISURE LIMITED is registered at Auchrannie Country, House Hotel, Brodick, Isle Of Arran KA27 8BZ.

What does AUCHRANNIE LEISURE LIMITED do?

toggle

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

What is the latest filing for AUCHRANNIE LEISURE LIMITED?

toggle

The latest filing was on 05/02/2026: undefined.