- Company Overview for ASTON LEISURE LIMITED (SC443643)
- Filing history for ASTON LEISURE LIMITED (SC443643)
- People for ASTON LEISURE LIMITED (SC443643)
- Insolvency for ASTON LEISURE LIMITED (SC443643)
- More for ASTON LEISURE LIMITED (SC443643)
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
|
|
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
|
|
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
|
|
26 Feb 2014 | CH01 | Director's details changed for Gavin Campbell on 26 February 2014 |