Background WavePink WaveYellow Wave

GALAXY UK LEISURE LIMITED (SC499605)

GALAXY UK LEISURE LIMITED (SC499605) is an active UK company. incorporated on 4 March 2015. with registered office in Kilbirnie. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. GALAXY UK LEISURE LIMITED has been registered for 11 years. Current directors include BOOTH, Samantha Rosemary Jane.

Company Number
SC499605
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Radio City Building, Kilbirnie, KA25 7DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BOOTH, Samantha Rosemary Jane
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY UK LEISURE LIMITED

GALAXY UK LEISURE LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Kilbirnie. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. GALAXY UK LEISURE LIMITED was registered 11 years ago.(SIC: 93130)

Status

active

Active since 11 years ago

Company No

SC499605

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Radio City Building 1a Bridgend Kilbirnie, KA25 7DF,

Previous Addresses

38-40 Mansionhouse Road Glasgow G41 3DW Scotland
From: 10 September 2018To: 12 January 2022
9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland
From: 4 March 2015To: 10 September 2018
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BOOTH, Samantha Rosemary Jane

Active
1a Bridgend, KilbirnieKA25 7DF
Born December 1971
Director
Appointed 17 Jun 2024

HALL, David James

Resigned
Mansionhouse Road, GlasgowG41 3DW
Secretary
Appointed 13 Nov 2017
Resigned 12 Jul 2021

HEMMINGS, Stephen David

Resigned
Park Road, BirminghamB13 8AB
Born December 1955
Director
Appointed 04 Mar 2015
Resigned 04 Mar 2015

JEVIS, Ryan David

Resigned
1a Bridgend, KilbirnieKA25 7DF
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 17 Jun 2024

MCCAFFREY, Edward

Resigned
Royal Crescent, GlasgowG3 7SP
Born July 1960
Director
Appointed 04 Mar 2015
Resigned 13 Nov 2017

MYERS, Nigel

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born March 1966
Director
Appointed 13 Nov 2017
Resigned 17 Dec 2019

TORRINGTON, Trevor Michael

Resigned
1a Bridgend, KilbirnieKA25 7DF
Born July 1961
Director
Appointed 13 Nov 2017
Resigned 17 Jun 2024

Persons with significant control

1

1a Bridgend, KilbirnieKA25 7DF

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

65

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 March 2023
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Legacy
15 November 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Incorporation Company
4 March 2015
NEWINCIncorporation