Background WavePink WaveYellow Wave

UNITED LEISURE INVESTMENTS LIMITED (SC324220)

UNITED LEISURE INVESTMENTS LIMITED (SC324220) is an active UK company. incorporated on 23 May 2007. with registered office in Larkhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED LEISURE INVESTMENTS LIMITED has been registered for 18 years. Current directors include MOHAMMED, Akram Atta.

Company Number
SC324220
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
60 Clove Mill Wynd, Larkhall, ML9 1NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOHAMMED, Akram Atta
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LEISURE INVESTMENTS LIMITED

UNITED LEISURE INVESTMENTS LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Larkhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED LEISURE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC324220

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

60 Clove Mill Wynd Larkhall, ML9 1NT,

Previous Addresses

6 West Wellbrae Crescent Fairhill Hamilton ML3 8HE
From: 15 July 2016To: 24 September 2020
1 Auchingramont Road Hamilton ML3 6JP
From: 23 May 2007To: 15 July 2016
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Sept 16
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOHAMMED, Akram Atta

Active
Pentland Crescent, LarkhallML9 1UP
Born May 1968
Director
Appointed 24 Mar 2026

MOHAMMED, Akram Atta

Resigned
67 Pentland Crescent, LarkhallML9 2UP
Secretary
Appointed 01 Mar 2009
Resigned 01 Jun 2010

MOHAMMED, Shabnam

Resigned
West Wellbrae Crescent, HamiltonML3 8HE
Secretary
Appointed 01 Jun 2010
Resigned 01 Sept 2016

MAXMAC REGISTRATIONS LIMITED

Resigned
Sixth Floor, GlasgowG2 6TS
Corporate secretary
Appointed 23 May 2007
Resigned 28 Feb 2009

DUFF, Peter

Resigned
Rockville House, StrathavenML10 6TU
Born April 1958
Director
Appointed 23 May 2007
Resigned 28 Jan 2008

MOHAMMED, Akram Atta

Resigned
Pentland Crescent, LarkhallML9 1UP
Born May 1968
Director
Appointed 27 May 2009
Resigned 24 Mar 2026

MOHAMMED, Akram Atta

Resigned
67 Pentland Crescent, LarkhallML9 2UP
Born May 1968
Director
Appointed 20 Jan 2009
Resigned 20 Jan 2009

MOHAMMED, Akram Atta

Resigned
67 Pentland Crescent, LarkhallML9 2UP
Born May 1968
Director
Appointed 28 Jan 2008
Resigned 07 Jul 2008

MOHAMMED, Shabnam Yasmin Akram

Resigned
West Wellbrae Crescent, HamiltonML3 8HE
Born September 1973
Director
Appointed 01 Jun 2010
Resigned 01 Sept 2016

SARWAR, Asim

Resigned
5 Glencairn Gardens, GlasgowG41 4LN
Born April 1982
Director
Appointed 07 Jul 2008
Resigned 20 Jan 2009

Persons with significant control

1

Mr Akram Atta Mohammed

Active
Clove Mill Wynd, LarkhallML9 1NT
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
30 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
7 September 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
21 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Legacy
25 June 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
10 November 2010
MG01sMG01s
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Legacy
18 August 2010
MG01sMG01s
Legacy
18 August 2010
MG01sMG01s
Legacy
5 August 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
287Change of Registered Office
Legacy
5 February 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Incorporation Company
23 May 2007
NEWINCIncorporation