EDINBURGH LEISURE TWO LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH LEISURE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179414

Incorporation date

06/10/1997

Size

Small

Contacts

Registered address

Registered address

Meadowbank Sports Centre, 139 London Road, Edinburgh EH7 6AECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon09/02/2026
Confirmation statement made on 2025-10-01 with no updates
dot icon04/12/2025
Termination of appointment of Rachel Alice Ducker as a director on 2025-11-03
dot icon21/08/2025
Accounts for a small company made up to 2025-03-31
dot icon28/07/2025
Termination of appointment of Lezley Marion Cameron as a director on 2025-05-03
dot icon28/07/2025
Termination of appointment of Sanne Carlien Dijkstra-Downie as a director on 2025-05-08
dot icon28/07/2025
Appointment of Cllr Margaret Arma Graham as a director on 2025-06-03
dot icon28/07/2025
Appointment of Cllr Euan Davidson as a director on 2025-05-08
dot icon07/04/2025
Appointment of Mrs Jennifer Margaret Holland as a secretary on 2025-04-04
dot icon04/04/2025
Termination of appointment of Kevin James Johnston as a secretary on 2025-04-04
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2024
Appointment of Mrs Stephanie-Anne Ritchie Harris as a director on 2024-11-04
dot icon06/11/2024
Termination of appointment of Scott Thomas Haldane as a director on 2024-11-04
dot icon06/11/2024
Appointment of Mrs Lorna Jean Darrie as a director on 2024-11-04
dot icon06/11/2024
Appointment of Mr Malcolm Christie Reid as a director on 2024-11-04
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/09/2024
Termination of appointment of Colin John Mumford as a director on 2024-09-09
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon15/05/2023
Appointment of Cllr Lezley Marion Cameron as a director on 2023-05-04
dot icon12/05/2023
Termination of appointment of Valerie Margaret Walker as a director on 2023-05-04
dot icon08/03/2023
Termination of appointment of Colin James Mcmillan as a director on 2023-03-07
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon15/09/2022
Director's details changed for Mr Alexander Staniforth on 2022-09-15
dot icon15/09/2022
Director's details changed for Mr Christopher Robert Craigie Cowdy on 2022-09-15
dot icon08/08/2022
Appointment of Ms Valerie Margaret Walker as a director on 2022-07-08
dot icon21/07/2022
Appointment of Cllr Sanne Carlien Dijkstra-Downie as a director on 2022-07-08
dot icon21/07/2022
Appointment of Mr Christopher Robert Craigie Cowdy as a director on 2022-07-08
dot icon14/07/2022
Registered office address changed from Craiglockhart Leisure & Tennis Centre 177 Colinton Road Edinburgh EH14 1BZ Scotland to Meadowbank Sports Centre 139 London Road Edinburgh EH7 6AE on 2022-07-14
dot icon14/07/2022
Termination of appointment of Lezley Marion Cameron as a director on 2022-07-08
dot icon14/07/2022
Termination of appointment of Harriet Erica Grace Osler as a director on 2022-07-08
dot icon14/07/2022
Termination of appointment of Graeme John Bruce as a director on 2022-07-08
dot icon19/05/2022
Appointment of Mr James Gavin Anderson Munn as a director on 2022-05-09
dot icon18/05/2022
Termination of appointment of Caroline Jane Parker as a director on 2022-05-09
dot icon25/01/2022
Appointment of Ms Rachel Alice Ducker as a director on 2021-12-13
dot icon17/01/2022
Appointment of Ms Malgorzata Paterson as a director on 2021-12-13
dot icon17/01/2022
Appointment of John Berryman Evans as a director on 2021-12-13
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon03/09/2021
Termination of appointment of Craig Fairley Hall as a director on 2021-08-26
dot icon23/03/2021
Termination of appointment of Jestyn Rowland Davies as a director on 2021-02-22
dot icon24/02/2021
Registered office address changed from Vantage Point, 3 Cultins Road Edinburgh EH11 4DF to Craiglockhart Leisure & Tennis Centre 177 Colinton Road Edinburgh EH14 1BZ on 2021-02-24
dot icon03/02/2021
Termination of appointment of David Ferguson Milne as a director on 2021-01-04
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/12/2019
Appointment of Cllr Lezley Marion Cameron as a director on 2019-12-09
dot icon02/12/2019
Termination of appointment of Donald Caig Wilson as a director on 2019-11-25
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon20/06/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2018
Appointment of Mrs Lee Ann Panglea as a director on 2018-11-16
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/09/2018
Termination of appointment of Kenneth Henry Goodlad as a director on 2018-06-25
dot icon17/09/2018
Appointment of Mr Craig Fairley Hall as a director on 2018-08-27
dot icon24/08/2018
Termination of appointment of Douglas Mckenzie as a director on 2018-08-14
dot icon30/06/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Appointment of Mrs Caroline Jane Parker as a director on 2018-05-14
dot icon12/02/2018
Appointment of Councillor Denis Charles Dixon as a director on 2017-12-14
dot icon12/02/2018
Termination of appointment of Ian Douglas Campbell as a director on 2017-12-14
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon12/09/2017
Appointment of Councillor Ian Douglas Campbell as a director on 2017-08-24
dot icon28/08/2017
Termination of appointment of Katherine Rosa Campbell as a director on 2017-08-24
dot icon25/07/2017
Appointment of Councillor Donald Caig Wilson as a director on 2017-06-29
dot icon25/07/2017
Appointment of Mrs Harriet Erica Grace Osler as a director on 2017-06-29
dot icon06/07/2017
Termination of appointment of Karen Doran as a director on 2017-06-29
dot icon06/07/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Appointment of Miss Katherine Rosa Campbell as a director on 2017-05-25
dot icon07/06/2017
Appointment of Mr Graeme John Bruce as a director on 2017-05-25
dot icon07/06/2017
Appointment of Mr Alexander Staniforth as a director on 2017-05-25
dot icon06/06/2017
Appointment of Mr John Edward Taylor as a director on 2017-05-24
dot icon01/06/2017
Termination of appointment of Charles William Booth as a director on 2017-05-25
dot icon25/05/2017
Termination of appointment of Agnes Janet Petkevicius as a director on 2017-05-25
dot icon12/05/2017
Termination of appointment of Richard John Lewis as a director on 2017-05-03
dot icon12/05/2017
Termination of appointment of Ronald Cairns as a director on 2017-05-03
dot icon20/04/2017
Termination of appointment of Jeremy Ross Balfour as a director on 2017-04-18
dot icon05/12/2016
Appointment of Mr Colin James Mcmillan as a director on 2016-12-05
dot icon28/11/2016
Termination of appointment of Helen Sylvia Calder Murray as a director on 2016-11-28
dot icon09/11/2016
Termination of appointment of Gillian Messenger as a director on 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon21/07/2015
Appointment of Councillor Karen Doran as a director on 2015-06-25
dot icon01/07/2015
Termination of appointment of Norma Austin Hart as a director on 2015-06-25
dot icon29/06/2015
Appointment of Mrs Helen Sylvia Calder Murray as a director on 2015-06-29
dot icon23/02/2015
Appointment of Mr Jestyn Rowland Davies as a director on 2015-02-23
dot icon06/01/2015
Appointment of Mr David Ferguson Milne as a director on 2015-01-05
dot icon05/01/2015
Termination of appointment of Charles Jeffery Winstanley as a director on 2015-01-04
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Michael William Wallace as a director on 2014-12-09
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Kenneth Henry Goodlad as a director
dot icon05/02/2014
Termination of appointment of Alexander Sutherland as a director
dot icon31/01/2014
Termination of appointment of Raymond Jones as a director
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon20/12/2013
Appointment of Mrs Jacqueline Moran as a director
dot icon31/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon31/10/2013
Director's details changed for Agnes Janet Patkeviciius on 2013-10-31
dot icon23/10/2013
Appointment of Mr Kevin James Johnston as a secretary
dot icon23/10/2013
Termination of appointment of Michael Sibbald as a director
dot icon23/10/2013
Termination of appointment of John Comiskey as a secretary
dot icon01/08/2013
Appointment of Mr John Comiskey as a secretary
dot icon01/08/2013
Appointment of Mr Michael William Wallace as a director
dot icon01/08/2013
Appointment of Mr Douglas Mckenzie as a director
dot icon01/08/2013
Termination of appointment of Susanne Morrison as a secretary
dot icon10/06/2013
Auditor's resignation
dot icon30/05/2013
Auditor's resignation
dot icon08/04/2013
Termination of appointment of Barry Sinclair as a director
dot icon22/03/2013
Termination of appointment of Richard Jeffrey as a director
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Gillian Messenger as a director
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon15/10/2012
Appointment of Agnes Janet Patkeviciius as a director
dot icon15/10/2012
Termination of appointment of Catherine Higginson as a director
dot icon20/06/2012
Appointment of Cllr Richard John Lewis as a director
dot icon20/06/2012
Appointment of Cllr Norma Austin Hart as a director
dot icon20/06/2012
Appointment of Cllr Jeremy Ross Balfour as a director
dot icon20/06/2012
Appointment of Cllr Charles William Booth as a director
dot icon20/06/2012
Termination of appointment of Iain Whyte as a director
dot icon20/06/2012
Termination of appointment of Gordon Munro as a director
dot icon20/06/2012
Termination of appointment of Marjorie Thomas as a director
dot icon20/06/2012
Termination of appointment of Deirdre Brock as a director
dot icon31/05/2012
Termination of appointment of George Lee as a director
dot icon19/03/2012
Appointment of Mr Scott Thomas Haldane as a director
dot icon24/01/2012
Termination of appointment of Nicholas Bennett as a director
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon29/09/2011
Appointment of Ms Susanne Morrison as a secretary
dot icon29/09/2011
Termination of appointment of John Comiskey as a secretary
dot icon09/08/2011
Appointment of Mr Barry Alexander Sinclair as a director
dot icon14/06/2011
Termination of appointment of Douglas Adamson as a director
dot icon12/01/2011
Appointment of Mr George Duncan Lee as a director
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Auditor's resignation
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon06/08/2010
Termination of appointment of John Wilson as a director
dot icon03/08/2010
Appointment of Dr Charles Jeffery Winstanley as a director
dot icon23/07/2010
Appointment of Mr Gordon John Munro as a director
dot icon01/07/2010
Termination of appointment of Robert Yates as a director
dot icon25/06/2010
Appointment of Dr Catherine Susan Maxwell Higginson as a director
dot icon14/06/2010
Termination of appointment of Shelley Hunter as a director
dot icon14/06/2010
Appointment of Mr Raymond Jones as a director
dot icon14/06/2010
Termination of appointment of Paul Godzik as a director
dot icon05/12/2009
Full accounts made up to 2009-03-31
dot icon19/11/2009
Registered office address changed from 54 Nicolson Street Edinburgh Midlothian EH8 9DT on 2009-11-19
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon26/10/2009
Director's details changed for Dr Colin John Mumford on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Alexander Lundie Sutherland on 2009-10-01
dot icon26/10/2009
Director's details changed for Marjorie Thomas on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Robert Clifford Yates on 2009-10-01
dot icon26/10/2009
Director's details changed for Mr Nicholas Brian Bennett on 2009-10-01
dot icon26/10/2009
Director's details changed for Paul Godzik on 2009-10-01
dot icon26/10/2009
Director's details changed for Richard Benjamin Jeffrey on 2009-10-01
dot icon26/10/2009
Director's details changed for Iain Whyte on 2009-10-01
dot icon26/10/2009
Director's details changed for John Wilson on 2009-10-01
dot icon26/10/2009
Director's details changed for Douglas Thomas Adamson on 2009-10-01
dot icon26/10/2009
Director's details changed for Shelley Sinclair Hunter on 2009-10-01
dot icon26/10/2009
Director's details changed for Michael Robert Sibbald on 2009-10-01
dot icon22/06/2009
Director appointed dr colin john mumford
dot icon09/04/2009
Secretary appointed mr john comiskey
dot icon09/04/2009
Appointment terminated secretary keith jackson
dot icon18/02/2009
Director appointed michael robert sibbald
dot icon19/01/2009
Appointment terminated director derek thomson
dot icon19/01/2009
Appointment terminated director roy jobson
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon04/09/2008
Appointment terminated secretary james stewart
dot icon04/09/2008
Secretary appointed keith jackson
dot icon30/05/2008
Appointment terminated director ute beck
dot icon23/04/2008
Director appointed shelley sinclair hunter
dot icon17/04/2008
Appointment terminated director beth tope
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Return made up to 06/10/07; full list of members
dot icon15/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon26/10/2006
Return made up to 06/10/06; full list of members
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon02/12/2005
New director appointed
dot icon21/10/2005
Return made up to 06/10/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon17/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon29/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Return made up to 06/10/04; full list of members
dot icon11/10/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon04/02/2004
New secretary appointed
dot icon04/02/2004
Secretary resigned
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon08/12/2003
Return made up to 06/10/03; full list of members
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon14/02/2003
Director's particulars changed
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 06/10/02; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon21/11/2001
Return made up to 06/10/01; full list of members
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: 23 waterloo place edinburgh EH1 3BH
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Director resigned
dot icon09/11/2000
Return made up to 06/10/00; full list of members
dot icon28/06/2000
Director's particulars changed
dot icon05/04/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon10/11/1999
Return made up to 06/10/99; full list of members
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon02/11/1998
Return made up to 06/10/98; full list of members
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Registered office changed on 13/08/98 from: 17 waterloo place edinburgh EH1 3BG
dot icon13/08/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon22/01/1998
Certificate of change of name
dot icon20/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon20/01/1998
Registered office changed on 20/01/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Secretary resigned;director resigned
dot icon06/10/1997
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
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

100
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Katherine Rosa
Director
25/05/2017 - 24/08/2017
12
Doran, Karen, Councillor
Director
25/06/2015 - 29/06/2017
5
Staniforth, Alexander
Director
25/05/2017 - Present
2
Osler, Harriet Erica Grace, Cllr
Director
29/06/2017 - 08/07/2022
4
Wilson, John
Director
10/03/1998 - 05/08/2010
6

Persons with Significant Control

0

No PSC data available.

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 EDINBURGH LEISURE TWO LIMITED

EDINBURGH LEISURE TWO LIMITED is an(a) Active company incorporated on 06/10/1997 with the registered office located at Meadowbank Sports Centre, 139 London Road, Edinburgh EH7 6AE. There are currently 15 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 EDINBURGH LEISURE TWO LIMITED?

toggle

EDINBURGH LEISURE TWO LIMITED is currently Active. It was registered on 06/10/1997 .

Where is EDINBURGH LEISURE TWO LIMITED located?

toggle

EDINBURGH LEISURE TWO LIMITED is registered at Meadowbank Sports Centre, 139 London Road, Edinburgh EH7 6AE.

What does EDINBURGH LEISURE TWO LIMITED do?

toggle

EDINBURGH LEISURE TWO LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for EDINBURGH LEISURE TWO LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-10-01 with no updates.