ISLE OF WHITHORN LEISURE LIMITED
Overview
Company Name | ISLE OF WHITHORN LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC055894 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ISLE OF WHITHORN LEISURE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ISLE OF WHITHORN LEISURE LIMITED located?
Registered Office Address | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ISLE OF WHITHORN LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ISLE OF WHITHORN LEISURE LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for ISLE OF WHITHORN LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with updates | 6 pages | CS01 | ||
Confirmation statement made on Aug 01, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Notification of Andrew Read as a person with significant control on Apr 17, 2022 | 2 pages | PSC01 | ||
Cessation of Morag Isobel Patricia Roberts as a person with significant control on Apr 17, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Read as a secretary on Apr 17, 2022 | 2 pages | AP03 | ||
Termination of appointment of Morag Isobel Patricia Roberts as a director on Apr 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Muriel Sneddon as a director on Apr 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Morag Isobel Patricia Roberts as a secretary on Apr 17, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Kathryn Norgate as a director on Aug 29, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Diana Pauline Ursula Edwards as a director on Aug 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of David Edward Wheatley as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Mr Andrew James Read as a director on Apr 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Edward Wheatley as a director on Apr 12, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Mrs Morag Isobel Patricia Roberts as a secretary on Sep 13, 2020 | 2 pages | AP03 | ||
Notification of Morag Isobel Patricia Roberts as a person with significant control on Sep 13, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Christopher Howard Harrison as a director on Sep 13, 2020 | 1 pages | TM01 | ||
Who are the officers of ISLE OF WHITHORN LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
READ, Andrew | Secretary | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | 295054960001 | |||||||
EDWARDS, Diana Pauline Ursula | Director | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | United Kingdom | British | Retired | 120846000001 | ||||
NORGATE, Kathryn | Director | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | England | British | Retired | 287058880001 | ||||
READ, Andrew James | Director | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | England | British | Publisher | 58126030003 | ||||
COLLINS, Diane | Secretary | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | 249246980001 | |||||||
COPLAND, Ian Alfred Muirhead | Secretary | 32 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | 54553740001 | ||||||
COPLAND, Ian Alfred Muirhead | Secretary | 32 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Company Director | 35694390001 | |||||
CRONTE, Carl Alexander | Secretary | 28 Victoria Street DG8 6BY Newton Stewart Wigtownshire | British | 30759900001 | ||||||
DURRELL, Edna Bullard | Secretary | 22 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | 17891320001 | ||||||
MACINTYRE, Robert | Secretary | 54 Bridge Of Weir Road Brookfield PA5 8UL Johnstone Renfrewshire | British | Alarm Installer | 61977490001 | |||||
MARRIOTT, Olive | Secretary | 10 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | 955200001 | ||||||
MAXWELL, Rosemary | Secretary | 33 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Dumfries & Galloway | British | None | 89218570001 | |||||
MCLAY, William David Shanks, Dr | Secretary | Wester Rackets Main Street, Houston PA6 7EL Johnstone | British | Medical Practitioner | 99926410001 | |||||
PALFREYMAN, Alec | Secretary | Mitchell Terrace DG8 6EA Newton Stewart Anvil House Wigtownshire Scotland | British | 169883510001 | ||||||
PERROTT, Liz | Secretary | 27 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Socialworker (Retired) | 120845930001 | |||||
ROBERTS, Morag Isobel Patricia | Secretary | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | 274167970001 | |||||||
STAVELEY, Linda Joyce | Secretary | Old Mill Cottage 15 Goose Eye BD22 0PD Keighley W Yorks | British | Teacher | 98220780001 | |||||
WHEELDON, Norah | Secretary | 27 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Pharmacist | 47937790001 | |||||
ALLISON, Heather Fiona | Director | Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart 12 Wigtownshire Uk | Uk | British | Retired | 99926390001 | ||||
ALLISON, Heather Fiona | Director | 12 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | Uk | British | Retired | 99926390001 | ||||
BEATTIE, Alexander | Director | 2 Larchfield Road Bearsden G61 1AR Glasgow Lanarkshire | British | Retired | 955260002 | |||||
CARLE, David Mclean | Director | 14 Rosies Brae DG8 8LT Isle Of Whithorn | United Kingdom | British | Wholesale Jeweller | 104593610001 | ||||
CASTLE, Victor Alan | Director | Laigh Isle DG8 8LS Isle Of Whithorn 17 Dumfries & Galloway Scotland | Uk | British | None | 27424390001 | ||||
COLLINS, Diane | Director | Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart 34 Dumfries & Galloway Scotland Uk | United Kingdom | British | None | 197101670001 | ||||
COPLAND, Ian Alfred Muirhead | Director | 32 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Company Director | 54553740001 | |||||
COPLAND, Ian Alfred Muirhead | Director | 32 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Company Director | 54553740001 | |||||
DUNCAN, Alexander Stuart | Director | 15 Maidens Avenue Newton Mearns G77 5SL Glasgow Lanarkshire | British | Retired | 30759970001 | |||||
DURRELL, Edna Bullard | Director | 22 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Retired | 17891320001 | |||||
EDWARDS, Diana Pauline Ursula | Director | 22 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | United Kingdom | British | Director | 120846000001 | ||||
FRANKS, Frank Michael | Director | 24 Poplar Close Burley In Wharfedale LS29 7RH Ilkley West Yorkshire | British | Retired | 17891300001 | |||||
FRESHNEY, Margaret Saunders | Director | Caulside Whithorn DG8 8JS Newton Stewart Wigtownshire | British | Craftworker | 52333270001 | |||||
GIBB, Kent Hildon, Dr | Director | Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart 31 Wigtownshire | Scotland | Canadian | Retired | 138300350001 | ||||
GREEN, George | Director | 31 Laigh Isle Isle Of Whithorn DG8 8LS Newton Stewart Wigtownshire | British | Retired | 955240001 | |||||
HAMMOND, Ann | Director | 5 Sunderton Lane PO8 0NU Waterlooville Hampshire | British | Teacher | 17891280001 | |||||
HARRISON, Christopher Howard | Director | Mitchell Terrace DG8 6EA Newton Stewart Anvil House Wigtownshire Scotland | United Kingdom | British | Retired | 197101750001 |
Who are the persons with significant control of ISLE OF WHITHORN LEISURE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew James Read | Apr 17, 2022 | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Morag Isobel Patricia Roberts | Sep 13, 2020 | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Howard Harrison | May 22, 2018 | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Gary Frederic Allan Pilling | Jun 30, 2016 | 1 Dashwood Square Newton Stewart DG8 6EQ Wigtownshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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