LEISURE RESORTS MANAGEMENT LIMITED
Overview
| Company Name | LEISURE RESORTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC127664 |
| 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 LEISURE RESORTS MANAGEMENT LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is LEISURE RESORTS MANAGEMENT LIMITED located?
| Registered Office Address | Crutherland House And Spa Strathaven Road G75 0QJ East Kilbride United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEISURE RESORTS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORRMAC (NO:143) LIMITED | Oct 02, 1990 | Oct 02, 1990 |
What are the latest accounts for LEISURE RESORTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 26, 2025 |
| Next Accounts Due On | Jun 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for LEISURE RESORTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for LEISURE RESORTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 26, 2024 | 3 pages | AA | ||
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Hugh Gillies on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC1276640012 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC1276640013 | 104 pages | 466(Scot) | ||
Registration of charge SC1276640013, created on Feb 21, 2025 | 13 pages | MR01 | ||
Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||
Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ | 1 pages | AD04 | ||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1276640011 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1276640010 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Alterations to floating charge SC1276640012 | 62 pages | 466(Scot) | ||
Registration of charge SC1276640012, created on May 05, 2023 | 13 pages | MR01 | ||
Who are the officers of LEISURE RESORTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Robert Gordon | Secretary | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | 120322350001 | ||||||
| FRASER, Robert Gordon | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 289448940001 | |||||
| GILLIES, Hugh | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 301475200001 | |||||
| BUSBY, James George William | Secretary | 4 Murchison Road,Houston Bridge Of Weir PA6 7JU Renfrewshire | British | 584980003 | ||||||
| GILLESPIE, Brendan | Secretary | 56 Blairbeth Road Rutherglen G73 4JQ Glasgow Lanarkshire | British | 65199400001 | ||||||
| ORR MACQUEEN WS | Nominee Secretary | 36 Heriot Row EH3 6ES Edinburgh | 900000160001 | |||||||
| BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | 584980007 | |||||
| CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 291374460001 | |||||
| CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | 104262520001 | |||||
| FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 279163090001 | |||||
| FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 120322350003 | |||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||
| MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557590001 | |||||
| MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 202600000001 | |||||
| MURRAY, Rodger Grant | Nominee Director | 24 Moston Terrace Edinburgh | British | 900000170001 | ||||||
| O'CALLAGHAN, Francis | Director | 21 Hamilton Avenue Pollokshields G41 4JG Glasgow | Scotland | British | 557570001 | |||||
| SCOTT, John Hamilton | Nominee Director | 7 Glengyle Terrace Edinburgh | British | 900000180001 | ||||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| STIENLE, Peter | Director | 3 Muirton PH22 1SF Aviemore | British | 46057350001 | ||||||
| VANCE, James | Director | 10 Vivian Avenue Milngavie G62 6DW Glasgow Lanarkshire | Scotland | British | 1393890001 | |||||
| WRIGHT, Martin | Director | 17 Fore Road Kippen FK8 3DT Stirling | British | 43648550001 |
Who are the persons with significant control of LEISURE RESORTS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Hotels Investments Limited | May 05, 2023 | Strathaven Road East Kilbride G75 0QJ Glasgow Crutherland House And Spa Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsdl Nominees Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road United Kingdom | Yes | ||||||||||
| |||||||||||||
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