LEISURE RESORTS MANAGEMENT LIMITED

LEISURE RESORTS MANAGEMENT LIMITED

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

    Company NameLEISURE RESORTS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC127664
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LEISURE RESORTS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORRMAC (NO:143) LIMITEDOct 02, 1990Oct 02, 1990

    What are the latest accounts for LEISURE RESORTS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 26, 2025
    Next Accounts Due OnJun 26, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for LEISURE RESORTS MANAGEMENT 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 LEISURE RESORTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Micro company accounts made up to Sep 26, 2024

    3 pagesAA

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

    2 pagesCH01

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

    1 pagesCH03

    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

    Alterations to floating charge SC1276640012

    104 pages466(Scot)

    Alterations to floating charge SC1276640013

    104 pages466(Scot)

    Registration of charge SC1276640013, created on Feb 21, 2025

    13 pagesMR01

    Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023

    2 pagesPSC02

    Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023

    1 pagesPSC07

    Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ

    1 pagesAD04

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge SC1276640011 in full

    1 pagesMR04

    Satisfaction of charge SC1276640010 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Alterations to floating charge SC1276640012

    62 pages466(Scot)

    Registration of charge SC1276640012, created on May 05, 2023

    13 pagesMR01

    Who are the officers of LEISURE RESORTS MANAGEMENT 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
    Secretary
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    British120322350001
    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
    ScotlandBritish289448940001
    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 KingdomBritish301475200001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Secretary
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    British584980003
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    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
    ScotlandBritish291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    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
    ScotlandBritish279163090001
    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
    ScotlandBritish120322350003
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    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
    ScotlandBritish557590001
    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 KingdomBritish202600000001
    MURRAY, Rodger Grant
    24 Moston Terrace
    Edinburgh
    Nominee Director
    24 Moston Terrace
    Edinburgh
    British900000170001
    O'CALLAGHAN, Francis
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Director
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    ScotlandBritish557570001
    SCOTT, John Hamilton
    7 Glengyle Terrace
    Edinburgh
    Nominee Director
    7 Glengyle Terrace
    Edinburgh
    British900000180001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    STIENLE, Peter
    3 Muirton
    PH22 1SF Aviemore
    Director
    3 Muirton
    PH22 1SF Aviemore
    British46057350001
    VANCE, James
    10 Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    Lanarkshire
    Director
    10 Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    Lanarkshire
    ScotlandBritish1393890001
    WRIGHT, Martin
    17 Fore Road
    Kippen
    FK8 3DT Stirling
    Director
    17 Fore Road
    Kippen
    FK8 3DT Stirling
    British43648550001

    Who are the persons with significant control of LEISURE RESORTS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strathaven Road
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    May 05, 2023
    Strathaven Road
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc125204
    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.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02249630
    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