Background WavePink WaveYellow Wave

ALMA LEISURE LIMITED (SC260583)

ALMA LEISURE LIMITED (SC260583) is an active UK company. incorporated on 10 December 2003. with registered office in Greenock. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALMA LEISURE LIMITED has been registered for 22 years. Current directors include BURNISTON, Linda June, MCDONAGH, Gavin.

Company Number
SC260583
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
Kip Marina The Yacht Harbour, Greenock, PA16 0AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNISTON, Linda June, MCDONAGH, Gavin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMA LEISURE LIMITED

ALMA LEISURE LIMITED is an active company incorporated on 10 December 2003 with the registered office located in Greenock. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALMA LEISURE LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

SC260583

LTD Company

Age

22 Years

Incorporated 10 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

MACPHEE (3) LIMITED
From: 10 December 2003To: 22 December 2003
Contact
Address

Kip Marina The Yacht Harbour Inverkip Greenock, PA16 0AW,

Previous Addresses

Kip Marina, the Yacht Harbour Inverkip Greenock Renfs PA16 0AS
From: 10 December 2003To: 10 December 2015
Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 10
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCDONAGH, Gavin

Active
Lawthorn, GreenockPA16 7SP
Secretary
Appointed 18 Dec 2003

BURNISTON, Linda June

Active
The Yacht Harbour, GreenockPA16 0AW
Born June 1961
Director
Appointed 18 Dec 2003

MCDONAGH, Gavin

Active
Lawthorn, GreenockPA16 7SP
Born February 1958
Director
Appointed 18 Dec 2003

MACPHEE & PARTNERS

Resigned
Airds House, Fort WilliamPH33 6BL
Corporate nominee secretary
Appointed 10 Dec 2003
Resigned 18 Dec 2003

HOLT, Derek Neal

Resigned
3 Northcourt, LondonSW1H
Born May 1929
Director
Appointed 18 Dec 2003
Resigned 30 May 2010

HOLT, June

Resigned
The Yacht Harbour, GreenockPA16 0AW
Born June 1936
Director
Appointed 18 Dec 2003
Resigned 23 Oct 2022

LATIMER, Martin Robert

Resigned
Caifora Eglinton Terrace, SkelmorliePA17 5ER
Born November 1957
Director
Appointed 18 Dec 2003
Resigned 30 Sept 2004

MACPHEE NOMINEES LIMITED

Resigned
Airds House, Fort WilliamPH33 6BL
Corporate nominee director
Appointed 10 Dec 2003
Resigned 18 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Holt's Trust For The Grandchildren

Active
Inverkip, GreenockPA16 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2022

Mrs June Holt

Ceased
The Yacht Harbour, GreenockPA16 0AW
Born June 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Legacy
20 December 2005
190190
Legacy
20 December 2005
353353
Legacy
20 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2003
NEWINCIncorporation