Background WavePink WaveYellow Wave

LINNHE LEISURE (SC173320)

LINNHE LEISURE (SC173320) is an active UK company. incorporated on 10 March 1997. with registered office in Fort William. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. LINNHE LEISURE has been registered for 29 years. Current directors include FLANNIGAN, John Innes, HEARDMAN, Nigel, HEARDMAN, Rita Christine and 4 others.

Company Number
SC173320
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1997
Age
29 years
Address
Nevis Centre, Fort William, PH33 6AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FLANNIGAN, John Innes, HEARDMAN, Nigel, HEARDMAN, Rita Christine, MACDONALD, Katrina, SILLARS, Eoghann James, WHYTE, Leah Jane, WHYTE, Martin Alexander
SIC Codes
90040, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINNHE LEISURE

LINNHE LEISURE is an active company incorporated on 10 March 1997 with the registered office located in Fort William. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. LINNHE LEISURE was registered 29 years ago.(SIC: 90040, 93199)

Status

active

Active since 29 years ago

Company No

SC173320

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 10 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CLAGGAN CENTRE
From: 10 March 1997To: 27 August 1999
Contact
Address

Nevis Centre An Aird Road Fort William, PH33 6AN,

Previous Addresses

, Nevis Centre an Aird, Fort William, Inverness-Shire, PH33 6AN
From: 2 July 2010To: 24 January 2017
, 38 High Street, Fort William, PH33 6AT
From: 10 March 1997To: 2 July 2010
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Nov 09
Director Left
Nov 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Feb 20
Loan Cleared
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FLANNIGAN, John Innes

Active
Achintore Road, Fort WilliamPH33 6RN
Born August 1959
Director
Appointed 12 Jan 2004

HEARDMAN, Nigel

Active
Stirling Place, Fort WilliamPH33 6UW
Born September 1956
Director
Appointed 23 Oct 2021

HEARDMAN, Rita Christine

Active
An Aird Road, Fort WilliamPH33 6AN
Born October 1955
Director
Appointed 20 Feb 2018

MACDONALD, Katrina

Active
Lundy Road, Fort WilliamPH33 6NZ
Born August 1982
Director
Appointed 29 Oct 2024

SILLARS, Eoghann James

Active
An Aird Road, Fort WilliamPH33 6AN
Born December 1995
Director
Appointed 25 Sept 2025

WHYTE, Leah Jane

Active
Glenkingie Street, Fort WilliamPH33 7DT
Born July 1980
Director
Appointed 29 Oct 2024

WHYTE, Martin Alexander

Active
Torr Beitheach, GlenfinnanPH37 4LT
Born July 1984
Director
Appointed 24 Oct 2023

MACMILLAN, Graeme

Resigned
46 Carn Dearg Road, Fort WilliamPH33 6QD
Secretary
Appointed 10 Mar 1997
Resigned 31 Mar 1999

MACPHEE, Duncan

Resigned
Coire Leis, Fort WilliamPH33 6SW
Secretary
Appointed 01 Apr 1999
Resigned 31 Mar 2003

MCINTYRE, Gerald James

Resigned
3 Lochiel Crescent, Fort WilliamPH33 7LZ
Secretary
Appointed 12 Mar 2007
Resigned 30 Jun 2010

MACPHEE & PARTNERS

Resigned
Airds House, Fort WilliamPH33 6BL
Corporate secretary
Appointed 31 Mar 2003
Resigned 12 Mar 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 10 Mar 1997
Resigned 10 Mar 1997

ALLAN, Alexander Ferguson

Resigned
4 Ayr Place, Fort WilliamPH33 6UF
Born June 1942
Director
Appointed 10 Mar 1997
Resigned 19 Dec 2002

ANDERSON, Andrew

Resigned
3 Distillery Cottages, AlnessIV17 0XB
Born May 1948
Director
Appointed 12 Jan 2004
Resigned 15 Aug 2007

BATEMAN, Hannah Margaret

Resigned
Sealladh Na Beinne, Fort WilliamPH33 7FB
Born November 1988
Director
Appointed 28 May 2024
Resigned 05 Aug 2024

BRUCE, George Murdoch

Resigned
Albyn Drive, Fort WilliamPH33 7LW
Born January 1942
Director
Appointed 19 Dec 2002
Resigned 31 Jan 2014

CAMERON, Donald, Councillor

Resigned
66 Riverside Park, Fort WilliamPH33 7RB
Born August 1948
Director
Appointed 15 Aug 2007
Resigned 14 Sept 2012

CLARK, Neil Mackinnon

Resigned
14 Perth Place, Fort WilliamPH33 6UL
Born January 1948
Director
Appointed 31 Oct 2002
Resigned 15 Aug 2007

CLARK, Norman Stewart

Resigned
Kilmalyn, CorpachPH33 7JS
Born November 1962
Director
Appointed 16 May 2003
Resigned 24 Jul 2013

CLARK, William, Councillor

Resigned
Daraig, Tomonie, Fort WilliamPH33 7LX
Born February 1944
Director
Appointed 15 Aug 2007
Resigned 14 Sept 2012

DAVENPORT, Melvin James

Resigned
5 Lundy Road, Fort WilliamPH33 6NX
Born September 1943
Director
Appointed 08 Aug 2002
Resigned 12 Jan 2004

DEWAR, Helen Angela

Resigned
Atholl Bank West, Fort WilliamPH33 6LJ
Born August 1942
Director
Appointed 19 Dec 2002
Resigned 31 May 2009

FINLAYSON, Lorna Helen O'Neill

Resigned
2 Farrow Drive, Fort WilliamPH33 7JW
Born December 1954
Director
Appointed 30 Aug 1999
Resigned 19 Dec 2002

FRASER, Sheana Fenton

Resigned
Achintore Road, Fort WilliamPH33 6RW
Born June 1953
Director
Appointed 01 Oct 2009
Resigned 21 Feb 2023

GORDON, Bales

Resigned
32 Mossfield Drive, Fort WilliamPH33 7PE
Born September 1951
Director
Appointed 19 Dec 2002
Resigned 24 Mar 2003

GORMLEY, Brendan Paul, Councillor

Resigned
North Ballachulish, Fort WilliamPH33 6SA
Born August 1951
Director
Appointed 14 Sept 2012
Resigned 08 Jul 2013

HARVEY, John Charles

Resigned
Springfoot, Fort WilliamPH33 6RY
Born September 1949
Director
Appointed 31 Mar 1997
Resigned 19 Dec 2002

HUMPHREYS, Anthony Victor

Resigned
An Aird, Fort WilliamPH33 6AN
Born July 1959
Director
Appointed 18 Aug 2015
Resigned 21 Nov 2017

JEFFREY, Paul

Resigned
Glasdrum Grove, Fort WilliamPH33 6DE
Born January 1976
Director
Appointed 03 Nov 2021
Resigned 15 Aug 2024

JOHNSTON, Iain Macinnes

Resigned
Hillview Drive, Fort WilliamPH33 7LS
Born March 1954
Director
Appointed 21 Jan 2020
Resigned 02 Dec 2021

LAVERTY, Sonja

Resigned
Tigh Na Gearra, Spean BridgePH34 4EQ
Born March 1966
Director
Appointed 19 Dec 2002
Resigned 08 Apr 2003

LEITCH, Stewart Macpherson

Resigned
Heatherdale, Fort WilliamPH33 7LX
Born August 1948
Director
Appointed 30 Aug 1999
Resigned 19 Dec 2002

LIDDELL, Glen

Resigned
Glen Nevis Road, Fort WilliamPH33 7EW
Born June 1968
Director
Appointed 10 Dec 2013
Resigned 15 Nov 2016

MACDIARMID, John Douglas

Resigned
115 Frederick Crescent, Port EllenPA42 7BQ
Born January 1953
Director
Appointed 23 Mar 2000
Resigned 19 Dec 2000

MACLEAN, Hector

Resigned
Tigh An Uillt Cameron Road, Fort WilliamPH33 6LH
Born July 1930
Director
Appointed 13 Oct 2008
Resigned 15 Jan 2014
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Liquidation Voluntary Arrangement Notice Completion Scotland
17 January 2019
1.4(Scot)1.4(Scot)
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
15 March 2018
1.3(Scot)1.3(Scot)
Appoint Person Director Company With Name Date
3 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
1 February 2017
1.3(Scot)1.3(Scot)
Annual Return Company With Made Up Date No Member List
24 January 2017
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
23 February 2016
1.3(Scot)1.3(Scot)
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
20 November 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland With Brought Down Date
19 January 2015
1.3(Scot)1.3(Scot)
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
20 January 2014
1.1(Scot)1.1(Scot)
Accounts With Made Up Date
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Made Up Date
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Made Up Date
3 September 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Made Up Date
24 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2007
AAAnnual Accounts
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
31 January 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
14 December 2000
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
410(Scot)410(Scot)
Legacy
28 September 1999
410(Scot)410(Scot)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
287Change of Registered Office
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Incorporation Company
10 March 1997
NEWINCIncorporation