CAWLEY HOTELS & LEISURE LIMITED

Register to unlock more data on OkredoRegister

CAWLEY HOTELS & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC113099

Incorporation date

26/08/1988

Size

Full

Contacts

Registered address

Registered address

Duck Bay Marina, Loch Lomond, Alexandria, Dunbartonshire G83 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1988)
dot icon19/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/02/2026
Director's details changed for Alan Darrach Cawley on 1989-09-19
dot icon27/10/2025
Full accounts made up to 2025-04-29
dot icon23/05/2025
Secretary's details changed for Alan Darrach Cawley on 2025-05-23
dot icon23/05/2025
Director's details changed for Alan Darrach Cawley on 2025-05-23
dot icon31/01/2025
Full accounts made up to 2024-04-29
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/07/2023
Registration of charge SC1130990024, created on 2023-07-07
dot icon11/07/2023
Registration of charge SC1130990022, created on 2023-07-10
dot icon11/07/2023
Registration of charge SC1130990023, created on 2023-07-10
dot icon07/07/2023
Registration of charge SC1130990021, created on 2023-06-28
dot icon06/07/2023
Registration of charge SC1130990020, created on 2023-06-28
dot icon30/06/2023
Alterations to floating charge SC1130990019
dot icon30/06/2023
Alterations to floating charge SC1130990018
dot icon29/06/2023
Alterations to floating charge SC1130990014
dot icon28/06/2023
Sub-division of shares on 2023-06-23
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon27/06/2023
Registration of charge SC1130990018, created on 2023-06-23
dot icon27/06/2023
Registration of charge SC1130990019, created on 2023-06-23
dot icon26/06/2023
Termination of appointment of Margaret Hempstead Cawley as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Russell John Cawley as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Margaret Cawley as a director on 2023-06-23
dot icon26/06/2023
Appointment of Mrs Lynn Cawley as a director on 2023-06-23
dot icon26/06/2023
Cessation of Margaret Hempstead Cawley as a person with significant control on 2023-06-23
dot icon26/06/2023
Notification of Alan Darrach Cawley as a person with significant control on 2023-06-23
dot icon26/06/2023
Cessation of Alan Darrach Cawley as a person with significant control on 2023-06-23
dot icon26/06/2023
Notification of Cawley & Cawley Ltd as a person with significant control on 2023-06-23
dot icon19/02/2023
Full accounts made up to 2022-04-30
dot icon01/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/02/2023
Change of details for Margaret Hempstead Cawley as a person with significant control on 2016-04-06
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon27/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/04/2021
Full accounts made up to 2020-04-30
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/02/2020
Satisfaction of charge SC1130990013 in full
dot icon17/02/2020
Satisfaction of charge 9 in full
dot icon17/02/2020
Satisfaction of charge 10 in full
dot icon17/02/2020
Satisfaction of charge 11 in full
dot icon17/02/2020
Satisfaction of charge 3 in full
dot icon17/02/2020
Satisfaction of charge 7 in full
dot icon17/02/2020
Satisfaction of charge 12 in full
dot icon17/02/2020
Satisfaction of charge 5 in full
dot icon17/02/2020
Satisfaction of charge 6 in full
dot icon13/02/2020
Registration of charge SC1130990015, created on 2020-02-10
dot icon13/02/2020
Registration of charge SC1130990016, created on 2020-02-10
dot icon13/02/2020
Registration of charge SC1130990017, created on 2020-02-10
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon30/01/2020
Satisfaction of charge 8 in full
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/11/2019
Registration of charge SC1130990014, created on 2019-11-12
dot icon13/04/2019
Registration of charge SC1130990013, created on 2019-04-08
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon29/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/02/2015
Full accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/04/2014
Auditor's resignation
dot icon10/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Accounts for a medium company made up to 2012-04-30
dot icon06/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Margaret Cawley on 2009-12-31
dot icon05/01/2010
Director's details changed for Alan Darrach Cawley on 2009-12-30
dot icon05/01/2010
Director's details changed for Russell John Cawley on 2009-12-31
dot icon05/01/2010
Director's details changed for Margaret Hempstead Cawley on 2009-12-31
dot icon13/11/2009
Accounts for a medium company made up to 2009-04-30
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Registered office changed on 27/01/2009 from duck bay marina loch lomond G83 8Q2
dot icon26/01/2009
Director's change of particulars / margaret cawley / 30/12/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon31/03/2007
Alterations to a floating charge
dot icon31/03/2007
Alterations to a floating charge
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Partic of mort/charge *
dot icon30/01/2007
Partic of mort/charge *
dot icon29/11/2006
Partic of mort/charge *
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/10/2006
Partic of mort/charge *
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/03/2004
Alterations to a floating charge
dot icon11/03/2004
Alterations to a floating charge
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon29/08/2003
Partic of mort/charge *
dot icon29/08/2003
Partic of mort/charge *
dot icon28/08/2003
Alterations to a floating charge
dot icon28/08/2003
Alterations to a floating charge
dot icon27/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-04-30
dot icon25/10/1999
Alterations to a floating charge
dot icon25/10/1999
Alterations to a floating charge
dot icon30/09/1999
Partic of mort/charge *
dot icon30/09/1999
Partic of mort/charge *
dot icon22/09/1999
Dec mort/charge *
dot icon08/09/1999
Partic of mort/charge *
dot icon06/08/1999
Partic of mort/charge *
dot icon28/06/1999
Secretary resigned;director resigned
dot icon28/06/1999
New secretary appointed
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-04-30
dot icon27/03/1998
Return made up to 31/12/97; no change of members
dot icon27/03/1998
New director appointed
dot icon20/11/1997
Accounts for a small company made up to 1997-04-30
dot icon23/01/1997
Accounts for a small company made up to 1996-04-30
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon25/03/1996
Return made up to 31/12/95; full list of members
dot icon10/11/1995
Accounts for a small company made up to 1995-04-30
dot icon23/01/1995
Accounts for a small company made up to 1994-04-30
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-04-30
dot icon18/05/1993
Accounts for a small company made up to 1992-04-30
dot icon10/05/1993
Return made up to 31/12/92; full list of members
dot icon02/07/1992
Accounts for a small company made up to 1991-04-30
dot icon29/06/1992
Accounting reference date shortened from 31/03 to 30/04
dot icon06/05/1992
Dec mort/charge *
dot icon24/02/1992
Return made up to 31/12/91; no change of members
dot icon20/02/1992
Partic of mort/charge 2872
dot icon17/02/1992
Partic of mort/charge 2716
dot icon30/04/1991
Accounts made up to 1990-03-31
dot icon01/03/1991
Return made up to 31/12/90; no change of members
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1990
Accounts made up to 1989-03-31
dot icon16/01/1990
Partic of mort/charge 445
dot icon06/10/1989
Resolutions
dot icon26/09/1989
Certificate of change of name
dot icon22/09/1989
Miscellaneous
dot icon22/09/1989
Resolutions
dot icon19/09/1989
Miscellaneous
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1989
Registered office changed on 19/09/89 from: 142 queen street glasgow G1 3BU
dot icon26/08/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
240
4.88M
-
0.00
1.27M
-
2022
196
6.55M
-
10.24M
3.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynn Cawley
Director
23/06/2023 - Present
3
Cawley, Alan Darrach
Secretary
14/01/1999 - Present
-
Margaret Hempstead Cawley
Director
01/08/1990 - 23/06/2023
-

Persons with Significant Control

5
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 CAWLEY HOTELS & LEISURE LIMITED

CAWLEY HOTELS & LEISURE LIMITED is an(a) Active company incorporated on 26/08/1988 with the registered office located at Duck Bay Marina, Loch Lomond, Alexandria, Dunbartonshire G83 8QZ. There are currently 2 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 CAWLEY HOTELS & LEISURE LIMITED?

toggle

CAWLEY HOTELS & LEISURE LIMITED is currently Active. It was registered on 26/08/1988 .

Where is CAWLEY HOTELS & LEISURE LIMITED located?

toggle

CAWLEY HOTELS & LEISURE LIMITED is registered at Duck Bay Marina, Loch Lomond, Alexandria, Dunbartonshire G83 8QZ.

What does CAWLEY HOTELS & LEISURE LIMITED do?

toggle

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

What is the latest filing for CAWLEY HOTELS & LEISURE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-31 with no updates.