Advanced company searchLink opens in new window

ASTON LEISURE LIMITED

Company number SC443643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
29 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
22 Jun 2022 AD01 Registered office address changed from 4th Floor, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 22 June 2022
30 Apr 2019 AD01 Registered office address changed from , 1 Gardenfield Nine Mile Burn, Penicuik, Midlothian, EH26 9LT to 4th Floor, 100 West Regent Street Glasgow G2 2QD on 30 April 2019
30 Apr 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
08 Mar 2019 4.9(Scot) Appointment of a provisional liquidator
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
06 Mar 2018 PSC01 Notification of Alistair Haveron as a person with significant control on 16 June 2016
21 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 CH01 Director's details changed for Mr Gavin Campbell on 28 March 2017
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
01 Dec 2015 CH01 Director's details changed for Mr Gavin Campbell on 30 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Apr 2015 AP01 Appointment of Mr Gavin Campbell as a director on 10 April 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Sep 2014 TM01 Termination of appointment of Gavin Campbell as a director on 24 September 2014
25 Sep 2014 TM01 Termination of appointment of Leanne Campbell as a director on 24 September 2014
25 Sep 2014 AP01 Appointment of Mr Alistair Haveron as a director on 24 September 2014
16 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
26 Feb 2014 CH01 Director's details changed for Gavin Campbell on 26 February 2014