LEILA PLAYA NO.4 LIMITED

LEILA PLAYA NO.4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEILA PLAYA NO.4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01981477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEILA PLAYA NO.4 LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is LEILA PLAYA NO.4 LIMITED located?

    Registered Office Address
    Foss Islands House
    Foss Islands Road
    YO31 7UJ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEILA PLAYA NO.4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDEALFIND LIMITEDJan 23, 1986Jan 23, 1986

    What are the latest accounts for LEILA PLAYA NO.4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 24, 2024
    Next Accounts Due OnSep 09, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

    What is the status of the latest confirmation statement for LEILA PLAYA NO.4 LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LEILA PLAYA NO.4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022

    2 pagesCH01

    Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024

    1 pagesAA01

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 019814770011, created on Feb 21, 2025

    22 pagesMR01

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 28, 2023

    12 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2022

    16 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 019814770008 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 019814770009 in full

    1 pagesMR04

    Registration of charge 019814770010, created on May 05, 2023

    42 pagesMR01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    15 pagesAA

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Who are the officers of LEILA PLAYA NO.4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritishAccountant289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritishChartered Accountant301475200001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    BritishDirector120322350001
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Secretary
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    British813560001
    MCCARRICK, Anthony
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    Secretary
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    BritishAccountant68052530001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishFinance Director584980007
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritishDirector104262520001
    EATON, Frank
    Keepings Wawensmere Road
    Wootton Wawen
    B95 6BN Solihull
    West Midlands
    Director
    Keepings Wawensmere Road
    Wootton Wawen
    B95 6BN Solihull
    West Midlands
    BritishDirector35519530001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector120322350003
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Director
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    BritishAccountant813560001
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier557590001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritishFinance Director202600000001
    MCCARRICK, Anthony
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    Director
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    BritishAccountant68052530001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishDirector40871240003

    Who are the persons with significant control of LEILA PLAYA NO.4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc019593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0