Background WavePink WaveYellow Wave

LEISURE RESORTS MANAGEMENT LIMITED (SC127664)

LEISURE RESORTS MANAGEMENT LIMITED (SC127664) is an active UK company. incorporated on 2 October 1990. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LEISURE RESORTS MANAGEMENT LIMITED has been registered for 35 years.

Company Number
SC127664
Status
active
Type
ltd
Incorporated
2 October 1990
Age
35 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE RESORTS MANAGEMENT LIMITED

LEISURE RESORTS MANAGEMENT LIMITED is an active company incorporated on 2 October 1990 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LEISURE RESORTS MANAGEMENT LIMITED was registered 35 years ago.(SIC: 55100)

Status

active

Active since 35 years ago

Company No

SC127664

LTD Company

Age

35 Years

Incorporated 2 October 1990

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ORRMAC (NO:143) LIMITED
From: 2 October 1990To: 5 March 1991
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 2 October 1990To: 23 October 2023
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jul 10
Director Joined
Mar 17
Director Left
Jun 19
Funding Round
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Feb 25
Loan Secured
Feb 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 May 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company With Old Address
20 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Statement Of Companys Objects
11 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
3 July 2009
410(Scot)410(Scot)
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
28 February 2007
353353
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
25 October 2005
155(6)a155(6)a
Legacy
17 October 2005
363aAnnual Return
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
10 January 2004
155(6)a155(6)a
Auditors Resignation Company
17 December 2003
AUDAUD
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
410(Scot)410(Scot)
Legacy
10 November 2003
353353
Auditors Resignation Company
9 November 2003
AUDAUD
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
410(Scot)410(Scot)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 October 1996
287Change of Registered Office
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
419a(Scot)419a(Scot)
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
6 March 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Mortgage Alter Floating Charge
7 July 1995
466(Scot)466(Scot)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Auditors Resignation Company
2 September 1994
AUDAUD
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
2 September 1993
410(Scot)410(Scot)
Legacy
30 August 1993
288288
Legacy
13 August 1993
288288
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
5 October 1992
363b363b
Legacy
3 October 1991
363363
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
28 April 1991
288288
Legacy
11 March 1991
88(2)R88(2)R
Memorandum Articles
11 March 1991
MEM/ARTSMEM/ARTS
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
11 March 1991
224224
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Certificate Change Of Name Company
4 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1990
NEWINCIncorporation