MORAY LEISURE (TRADING) LIMITED
Overview
Company Name | MORAY LEISURE (TRADING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC144040 |
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 MORAY LEISURE (TRADING) LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is MORAY LEISURE (TRADING) LIMITED located?
Registered Office Address | Ord House Cradlehall Business Park Caulfield Road North IV2 5GH Inverness United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORAY LEISURE (TRADING) LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 143) LIMITED | Apr 23, 1993 | Apr 23, 1993 |
What are the latest accounts for MORAY LEISURE (TRADING) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MORAY LEISURE (TRADING) LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2025 |
---|---|
Next Confirmation Statement Due | Aug 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2024 |
Overdue | No |
What are the latest filings for MORAY LEISURE (TRADING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with updates | 4 pages | CS01 | ||
Change of details for Moray Leisure Limited as a person with significant control on May 30, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW United Kingdom to Ord House Cradlehall Business Park Caulfield Road North Inverness IV2 5GH on May 30, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||
Director's details changed for Mr Paul Anthony Gerard Conner on Nov 03, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 28, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Paul Anthony Gerard Conner as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amy Taylor as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Raymond James Mclean as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Aaron Mclean as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Scarlett Courtney as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Gordon as a director on May 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neil Cameron as a director on May 18, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Kirsty Reid as a director on May 13, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Termination of appointment of Isobel Graham as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Councillor Amy Patience on Jul 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 28, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Martin David Gray on Jul 27, 2020 | 2 pages | CH01 | ||
Who are the officers of MORAY LEISURE (TRADING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
CAMERON, Neil | Director | High Street IV30 1BX Elgin The Moray Council Office Moray United Kingdom | United Kingdom | British | Young People'S Worker | 296754190001 | ||||||||
CONNOR, Paul Anthony Gerard | Director | Borough Briggs Road IV30 1AP Elgin Moray Leisure Centre United Kingdom | United Kingdom | British | Retired | 312383090002 | ||||||||
CORMACK, Graham Neil | Director | Borough Briggs Road IV30 1AP Elgin Moray Leisure Centre United Kingdom | United Kingdom | British | Engineer | 139065260001 | ||||||||
COURTNEY, Scarlett | Director | Borough Briggs Road IV30 1AP Elgin Moray Leisure Centre United Kingdom | United Kingdom | British | Self-Employed Retail | 297164100001 | ||||||||
DALE, Gillian Jane | Director | Borough Briggs Road IV30 1AP Elgin Moray Leisure Centre United Kingdom | United Kingdom | British | Director | 209654920001 | ||||||||
GORDON, David | Director | High Street IV30 1BX Elgin Council Office United Kingdom | United Kingdom | British | Councillor | 296984090001 | ||||||||
GRAY, Martin David | Director | Borough Briggs Road IV30 1AP Elgin Moray Leisure Centre United Kingdom | Scotland | British | Director | 209654760002 | ||||||||
MACRAE, Marc James Robert, Councillor | Director | High Street IV30 1BX Elgin The Moray Council Office Moray United Kingdom | United Kingdom | British | Councillor | 167775690001 | ||||||||
MCLEAN, Aaron | Director | IV36 1LR Forres 16 Thornhill Place Moray United Kingdom | United Kingdom | British | Hr Admin | 297405640001 | ||||||||
REID, Kirsty | Director | High Street IV30 1BX Elgin The Council Office Moray United Kingdom | United Kingdom | Scottish | Company Secretary | 296752980001 | ||||||||
BURNS, Roderick David | Secretary | 16 New Elgin Road IV30 6BE Elgin Morayshire | British | 27437990003 | ||||||||||
MESSRS ALLAN BLACK & MCCASKIE | Secretary | 151 High Street IV30 1DX Elgin Morayshire | 55380160001 | |||||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
WINK & MACKENZIE (INC COOPER LAING) | Secretary | Maisondieu Road IV30 1RH Elgin The Old Station Moray Scotland |
| 74256500002 | ||||||||||
ALDRIDGE, Edward | Director | Carlton 20 High Street Archiestown Carron AB38 7QZ Aberlour | British | Farmer | 35335530001 | |||||||||
ALDRIDGE, Edward | Director | Carlton 20 High Street Archiestown Carron AB38 7QZ Aberlour | British | Farmer | 35335530001 | |||||||||
ALLAN, James Scott | Director | 3 Prospect View IV31 6DQ Lossiemouth Hersbruck Moray Scotland | Scotland | British | Councillor | 211455650001 | ||||||||
ALLAN, James Scott | Director | Springfield Gardens IV30 6XX Elgin 26 Morayshire Scotland | Scotland | British | Councillor | 180682240001 | ||||||||
ANDERSON, Morag Elsie | Director | 2 Brumley Brae Bishopmill IV30 2NR Elgin Morayshire | British | Businesswoman | 36232740001 | |||||||||
BAILLIE, Andrew Somerville | Director | Lochypark Longmorn IV30 3SE Elgin Morayshire | Scotland | British | Director | 35419430001 | ||||||||
BISSET, Alastair George Keith | Director | 3 Fleurs Place IV30 1ST Elgin Morayshire | British | Journalist | 72101440001 | |||||||||
BOWMAN, Hugh Craig | Nominee Director | 22 Northumberland Street EH3 6LS Edinburgh | British | 900000470001 | ||||||||||
BRAIN, Caroline | Director | 65 Bailies Drive IV30 6JW Elgin Morayshire | British | Centre Manager | 103711160001 | |||||||||
BROWN, Francis Charles Davidson | Director | Elgin The Moray Council Moray United Kingdom | United Kingdom | British | Councillor | 94466000004 | ||||||||
CALLOW, Gary John | Director | IV30 1SS Elgin 2 Fleurs Drive Moray United Kingdom | United Kingdom | British | Engineer | 209654620001 | ||||||||
COUTTS, Arthur Edward | Director | 5 Grant Street IV30 1PH Elgin Morayshire | United Kingdom | British | Councillor | 102117000001 | ||||||||
CREE, John Stewart | Director | AB55 5BU Keith 9a Station Road Banffshire United Kingdom | United Kingdom | British | Councillor | 109900410001 | ||||||||
CREE, John Stewart | Director | 9a Station Road AB55 5BU Keith Banffshire | United Kingdom | British | Councillor | 109900410001 | ||||||||
FARQUHARSON, Alistair | Director | Brewery Bridge Cottage Kingsmills IV30 2AA Elgin Morayshire | British | Electrical Engineer | 35335560001 | |||||||||
GORDON-DUFF, Priscilla Margaret | Director | Kirkton House Drummuir AB55 5JE Keith Banffshire | Scotland | British | Rural Consultant | 47184790006 | ||||||||
GRAHAM, Isobel | Director | Borough Briggs Road IV30 1AP Elgin Moray Leisure Centre United Kingdom | United Kingdom | British | Retired | 253342010001 | ||||||||
HENDRY, Alan | Director | Lochpark Cottage Botriphnie AB55 5JX Keith Banffshire | British | Businessman | 43641510001 | |||||||||
HOULISTON, Mark | Director | Invererne 3 Gordonstoun Road, Duffus IV30 5WE Elgin Moray | Scotland | British | Doctor | 118570350001 | ||||||||
LAWSON, Ian Redgrave | Director | Easter Califer IV36 0RN Forres Moray | Scotland | British | Retired | 105780001 |
Who are the persons with significant control of MORAY LEISURE (TRADING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Moray Council | Apr 06, 2016 | High Street IV30 1BX Elgin The Moray Council Office United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Moray Leisure Limited | Apr 06, 2016 | Cradlehall Business Park Caulfield Road North IV2 5GH Inverness Ord House United Kingdom | No | ||||||||||
| |||||||||||||
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