Background WavePink WaveYellow Wave

LIVE ACTIVE LEISURE TRADING LIMITED (SC420693)

LIVE ACTIVE LEISURE TRADING LIMITED (SC420693) is an active UK company. incorporated on 29 March 2012. with registered office in Perth. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. LIVE ACTIVE LEISURE TRADING LIMITED has been registered for 14 years. Current directors include BRAWN, Bob, CAREY, Daniel Thomas, Dr, CARR, Steven and 8 others.

Company Number
SC420693
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Dewars Centre, Perth, PH2 0TH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRAWN, Bob, CAREY, Daniel Thomas, Dr, CARR, Steven, CLARK, Gordon, COLLINS, Ian Philip, MCKELVEY, Colin Anderson, MCKENNA, Gareth, MCLAREN, Claire Margaret, REID, James Alexander Fergusson, SCOTT, Lynsey, WASSER, Tanja
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE ACTIVE LEISURE TRADING LIMITED

LIVE ACTIVE LEISURE TRADING LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Perth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. LIVE ACTIVE LEISURE TRADING LIMITED was registered 14 years ago.(SIC: 56210)

Status

active

Active since 14 years ago

Company No

SC420693

LTD Company

Age

14 Years

Incorporated 29 March 2012

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Dewars Centre Glover Street Perth, PH2 0TH,

Previous Addresses

Caledonia House Hay Street Perth Perthshire PH1 5HS
From: 29 March 2012To: 30 September 2024
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
May 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HASTON, Victoria Jane

Active
Glover Street, PerthPH2 0TH
Secretary
Appointed 03 Aug 2023

BRAWN, Bob

Active
Glover Street, PerthPH2 0TH
Born March 1957
Director
Appointed 27 Jun 2018

CAREY, Daniel Thomas, Dr

Active
Glover Street, PerthPH2 0TH
Born December 1962
Director
Appointed 28 Feb 2022

CARR, Steven

Active
2 High Street, PerthPH1 5PH
Born April 1966
Director
Appointed 09 Jun 2022

CLARK, Gordon

Active
Glover Street, PerthPH2 0TH
Born February 1963
Director
Appointed 27 Jun 2024

COLLINS, Ian Philip

Active
Glover Street, PerthPH2 0TH
Born May 1971
Director
Appointed 22 Mar 2018

MCKELVEY, Colin Anderson

Active
Glover Street, PerthPH2 0TH
Born April 1983
Director
Appointed 08 Feb 2024

MCKENNA, Gareth

Active
Glover Street, PerthPH2 0TH
Born January 1967
Director
Appointed 25 Apr 2024

MCLAREN, Claire Margaret

Active
Glover Street, PerthPH2 0TH
Born July 1968
Director
Appointed 12 Dec 2024

REID, James Alexander Fergusson

Active
Glover Street, PerthPH2 0TH
Born September 1951
Director
Appointed 27 Feb 2025

SCOTT, Lynsey

Active
Glover Street, PerthPH2 0TH
Born September 1978
Director
Appointed 30 Aug 2018

WASSER, Tanja

Active
Glover Street, PerthPH2 0TH
Born August 1973
Director
Appointed 27 Feb 2025

CAMERON, Fiona

Resigned
Hay Street, PerthPH1 5HS
Secretary
Appointed 02 Apr 2018
Resigned 03 Aug 2023

ALLAN, Christopher David

Resigned
Hay Street, PerthPH1 5HS
Born May 1975
Director
Appointed 18 May 2016
Resigned 23 Jun 2023

ANGUS, John Cunningham

Resigned
Hay Street, PerthPH1 5HS
Born June 1946
Director
Appointed 06 Dec 2012
Resigned 30 Mar 2015

BANNERMAN, Gordon Wilson

Resigned
Hay Street, PerthPH1 5HS
Born August 1958
Director
Appointed 21 Jun 2012
Resigned 13 Dec 2018

BLAIR, Iain Norman, Dr.

Resigned
Hay Street, PerthPH1 5HS
Born July 1959
Director
Appointed 20 Jun 2019
Resigned 04 May 2023

COBURN, John Berry, Councillor

Resigned
Hay Street, PerthPH1 5HS
Born May 1938
Director
Appointed 21 Jun 2012
Resigned 19 Jun 2014

COLVIN, Mary

Resigned
Hay Street, PerthPH1 5HS
Born October 1959
Director
Appointed 27 Oct 2016
Resigned 01 Jul 2021

DUNCAN, William Robert Leckie

Resigned
Hay Street, PerthPH1 5HS
Born August 1947
Director
Appointed 29 Mar 2012
Resigned 26 Oct 2017

DUNN, Kennedy

Resigned
Hay Street, PerthPH1 5HS
Born June 1951
Director
Appointed 29 Mar 2012
Resigned 27 Oct 2016

FORBES, Angus

Resigned
Hay Street, PerthPH1 5HS
Born May 1969
Director
Appointed 17 May 2017
Resigned 27 Jun 2018

HUDSON, Leigh

Resigned
Hay Street, PerthPH1 5HS
Born June 1970
Director
Appointed 28 May 2014
Resigned 30 Aug 2018

HUNTER, James

Resigned
Hay Street, PerthPH1 5HS
Born November 1961
Director
Appointed 21 Jun 2012
Resigned 11 Feb 2016

LAING, Grant William, Councillor

Resigned
Hay Street, PerthPH1 5HS
Born July 1962
Director
Appointed 21 Jun 2012
Resigned 12 Jan 2020

LEISHMAN, Brian

Resigned
2 High Street, PerthPH1 5PH
Born July 1982
Director
Appointed 09 Jun 2022
Resigned 01 Aug 2024

LONGMUIR, David Alexander

Resigned
Hay Street, PerthPH1 5HS
Born November 1964
Director
Appointed 28 May 2014
Resigned 17 Jan 2024

MACLEHOSE, David

Resigned
Glover Street, PerthPH2 0TH
Born May 1948
Director
Appointed 16 Feb 2018
Resigned 24 Oct 2024

MCEWAN, Tom

Resigned
Hay Street, PerthPH1 5HS
Born April 1972
Director
Appointed 05 Sept 2019
Resigned 09 Mar 2022

MUIRHEAD, Eve

Resigned
Hay Street, PerthPH1 5HS
Born April 1990
Director
Appointed 27 Oct 2022
Resigned 20 Sept 2023

REBBECK, John Andrew, Councillor

Resigned
Hay Street, PerthPH1 5HS
Born July 1963
Director
Appointed 20 Feb 2020
Resigned 09 Mar 2022

ROBERTSON, William Brewster, Councillor

Resigned
Hay Street, PerthPH1 5HS
Born September 1949
Director
Appointed 17 May 2017
Resigned 05 Sept 2019

ROBINSON, Michael Thomas

Resigned
Hay Street, PerthPH1 5HS
Born May 1966
Director
Appointed 25 Oct 2012
Resigned 28 Oct 2021

SCARBOROUGH, Linton John

Resigned
Hay Street, PerthPH1 5HS
Born September 1971
Director
Appointed 21 Jun 2012
Resigned 24 Apr 2014

STEWART, Heather Margaret Luke, Councillor

Resigned
Hay Street, PerthPH1 5HS
Born June 1960
Director
Appointed 21 Jun 2012
Resigned 17 May 2017

Persons with significant control

1

Hay Street, PerthPH1 5HS

Nature of Control

Significant influence or control
Notified 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
6 March 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Incorporation Company
29 March 2012
NEWINCIncorporation