CUMNOCK & DISTRICT LEISURE GROUP

Register to unlock more data on OkredoRegister

CUMNOCK & DISTRICT LEISURE GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194200

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Visions Leisure Centre, Auchinleck Road, Cumnock, Ayrshire KA18 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/12/2025
Previous accounting period shortened from 2025-11-30 to 2025-06-30
dot icon20/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/10/2025
Appointment of Mr Albert Hill Hope as a director on 2025-04-07
dot icon08/10/2025
Appointment of Mr Steven William Alexander Allan as a director on 2025-04-07
dot icon15/07/2025
Secretary's details changed for Mrs Jean Hamilton Jagodowski on 2025-07-10
dot icon15/07/2025
Director's details changed for Mrs Ann Young Wilson Arthur on 2025-07-10
dot icon15/07/2025
Director's details changed for Mrs Kaye Clark Hannah on 2025-07-10
dot icon15/07/2025
Director's details changed for Mrs Jean Hamilton Jagodowski on 2025-07-10
dot icon15/07/2025
Director's details changed for Mrs Fiona Nolan on 2025-07-10
dot icon11/07/2025
Previous accounting period shortened from 2025-03-31 to 2024-11-30
dot icon09/04/2025
Termination of appointment of Robert Jamieson Wilson as a director on 2025-04-07
dot icon02/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/02/2024
Appointment of Mr Robert Jamieson Wilson as a director on 2024-02-20
dot icon31/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon31/03/2023
Cessation of William Russell Cowan as a person with significant control on 2023-03-31
dot icon31/03/2023
Termination of appointment of William Russell Cowan as a director on 2023-03-31
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon20/03/2023
Cessation of Christopher Reid Ross as a person with significant control on 2022-12-31
dot icon20/03/2023
Termination of appointment of Christopher Reid Ross as a director on 2022-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/03/2020
Termination of appointment of Celia Margaret Anderson as a director on 2020-02-28
dot icon16/03/2020
Cessation of Celia Margaret Anderson as a person with significant control on 2020-02-28
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon14/02/2017
Termination of appointment of David Alexander Hewet as a director on 2016-07-01
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-10 no member list
dot icon25/03/2016
Director's details changed for Kaye Clark Hannah on 2016-03-10
dot icon02/03/2016
Full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-03-10 no member list
dot icon07/04/2015
Director's details changed for Kaye Clark Rowe on 2014-10-05
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-10 no member list
dot icon02/04/2014
Termination of appointment of Andrew Mcvean as a director
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-10 no member list
dot icon01/04/2013
Termination of appointment of David Fraser as a director
dot icon01/04/2013
Termination of appointment of John Leitch as a director
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-10 no member list
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-10 no member list
dot icon16/12/2010
Appointment of Mr William Russell Cowan as a director
dot icon16/12/2010
Termination of appointment of Donald Howe as a director
dot icon16/12/2010
Termination of appointment of Katherine Morrice as a director
dot icon16/12/2010
Termination of appointment of William Menzies as a director
dot icon25/11/2010
Miscellaneous
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-03-10 no member list
dot icon26/05/2010
Director's details changed for Kaye Clark Gall on 2010-03-11
dot icon26/05/2010
Director's details changed for Andrew George Mcvean on 2010-04-07
dot icon26/05/2010
Director's details changed for Mrs Jean Hamilton Jagodowski on 2010-04-07
dot icon26/05/2010
Director's details changed for Fiona Nolan on 2010-04-07
dot icon26/05/2010
Director's details changed for David Alexander Hewet on 2010-04-07
dot icon26/05/2010
Director's details changed for John Murray Gilmour Leitch on 2010-04-07
dot icon26/05/2010
Termination of appointment of Christine Farmer as a director
dot icon26/05/2010
Director's details changed for Donald Howe on 2010-04-07
dot icon26/05/2010
Director's details changed for David Lees Fraser on 2010-04-08
dot icon26/05/2010
Director's details changed for Ann Young Wilson Arthur on 2010-04-08
dot icon26/05/2010
Director's details changed for Celia Margaret Anderson on 2010-04-08
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 10/03/09
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon02/05/2008
Annual return made up to 10/03/08
dot icon01/05/2008
Appointment terminated director james kelly
dot icon01/05/2008
Appointment terminated director norman dixon
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon04/07/2007
Annual return made up to 10/03/07
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Registered office changed on 10/07/06 from: 27 walker court cumnock ayrshire KA18 1TF
dot icon07/04/2006
Annual return made up to 10/03/06
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon29/03/2005
Annual return made up to 10/03/05
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon09/04/2004
Annual return made up to 10/03/04
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon05/04/2003
Annual return made up to 10/03/03
dot icon28/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon03/04/2002
Annual return made up to 10/03/02
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/04/2001
Annual return made up to 10/03/01
dot icon04/04/2001
New director appointed
dot icon21/11/2000
Memorandum and Articles of Association
dot icon21/11/2000
Resolutions
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon29/03/2000
Annual return made up to 10/03/00
dot icon10/05/1999
Registered office changed on 10/05/99 from: stepends house 6 auchinleck road cumnock ayrshire KA18 1AE
dot icon07/05/1999
Memorandum and Articles of Association
dot icon07/05/1999
Resolutions
dot icon01/04/1999
Memorandum and Articles of Association
dot icon01/04/1999
Resolutions
dot icon10/03/1999
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
30/06/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.68M
-
53.01K
68.64K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Fiona
Director
10/03/1999 - Present
2
Arthur, Ann Young Wilson
Director
10/03/1999 - Present
1
Jagodowski, Jean Hamilton
Director
10/03/1999 - Present
2
Hannah, Kaye Clark
Director
10/03/1999 - Present
3
Anderson, Celia Margaret
Director
10/03/1999 - 28/02/2020
1

Persons with Significant Control

9
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 CUMNOCK & DISTRICT LEISURE GROUP

CUMNOCK & DISTRICT LEISURE GROUP is an(a) Active company incorporated on 10/03/1999 with the registered office located at Visions Leisure Centre, Auchinleck Road, Cumnock, Ayrshire KA18 1AN. There are currently 7 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 CUMNOCK & DISTRICT LEISURE GROUP?

toggle

CUMNOCK & DISTRICT LEISURE GROUP is currently Active. It was registered on 10/03/1999 .

Where is CUMNOCK & DISTRICT LEISURE GROUP located?

toggle

CUMNOCK & DISTRICT LEISURE GROUP is registered at Visions Leisure Centre, Auchinleck Road, Cumnock, Ayrshire KA18 1AN.

What does CUMNOCK & DISTRICT LEISURE GROUP do?

toggle

CUMNOCK & DISTRICT LEISURE GROUP operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CUMNOCK & DISTRICT LEISURE GROUP?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-06-30.