Carnegie's Leisure Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 2003)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number SC077311
Record last updated Tuesday, December 24, 2013 8:12:58 AM UTC
Official Address 4 C/o Begbies Traynor Floor 78 Saint Vincent Street Anderston/City
There are 34 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25UB
Sector Bars

Charts

Visits

CARNEGIE'S LEISURE GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 21, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Mar 9, 2006 Notice of the receiver ceasing to act or of his removal Notice of the receiver ceasing to act or of his removal
Registry Sep 28, 2005 Notice of receiver's report Notice of receiver's report
Registry Jun 1, 2005 Resignation of a director Resignation of a director
Registry May 10, 2005 Resignation of a director 14077... Resignation of a director 14077...
Registry May 10, 2005 Resignation of a director Resignation of a director
Registry Apr 29, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 13, 2005 Notice of winding up order Notice of winding up order
Registry Jan 13, 2005 Crt ord notice of winding up Crt ord notice of winding up
Registry Dec 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 2004 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Registry Nov 26, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 1, 2004 Resignation of a director Resignation of a director
Registry Oct 4, 2004 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Aug 31, 2004 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 27, 2004 Resignation of a director Resignation of a director
Registry Jan 30, 2004 Annual return Annual return
Registry Jan 7, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 1, 2003 Annual accounts Annual accounts
Registry Jun 4, 2003 Resignation of a director Resignation of a director
Registry May 30, 2003 Resignation of one Leisure and one Director (a man) Resignation of one Leisure and one Director (a man)
Financials Apr 7, 2003 Annual accounts Annual accounts
Registry Feb 4, 2003 Annual return Annual return
Registry Dec 3, 2002 Resignation of a director Resignation of a director
Registry Dec 3, 2002 Appointment of a director Appointment of a director
Registry Oct 31, 2002 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Oct 28, 2002 Appointment of a man as Director and Leisure Appointment of a man as Director and Leisure
Registry Apr 15, 2002 Appointment of a director Appointment of a director
Registry Feb 18, 2002 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Jan 21, 2002 Annual return Annual return
Financials Nov 12, 2001 Annual accounts Annual accounts
Registry Nov 8, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 12, 2001 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jul 5, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 2, 2001 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 28, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 28, 2001 Annual return Annual return
Financials Nov 15, 2000 Annual accounts Annual accounts
Registry Oct 13, 2000 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 5, 2000 Alteration to mortgage/charge 14077... Alteration to mortgage/charge 14077...
Registry Aug 25, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 21, 2000 Resignation of a director Resignation of a director
Financials Mar 17, 2000 Annual accounts Annual accounts
Registry Feb 10, 2000 Annual return Annual return
Registry Jan 28, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 20, 2000 Appointment of a director Appointment of a director
Registry Jan 1, 2000 Appointment of a woman as Director Appointment of a woman as Director
Financials Jul 1, 1999 Annual accounts Annual accounts
Registry Feb 11, 1999 Annual return Annual return
Registry Jun 22, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 22, 1998 Particulars of mortgage/charge 14077... Particulars of mortgage/charge 14077...
Registry Jun 16, 1998 Dec mort/charge Dec mort/charge
Registry Jan 31, 1998 Annual return Annual return
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Jun 13, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 3, 1997 Annual return Annual return
Registry Apr 15, 1997 Miscellaneous document Miscellaneous document
Registry Apr 4, 1997 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Dec 17, 1996 Appointment of liquidator f Appointment of liquidator f
Registry Dec 9, 1996 Appointment of a director Appointment of a director
Financials Oct 4, 1996 Annual accounts Annual accounts
Registry Feb 8, 1996 Annual return Annual return
Financials Nov 21, 1995 Annual accounts Annual accounts
Registry Oct 17, 1995 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 17, 1995 Alteration to mortgage/charge 14077... Alteration to mortgage/charge 14077...
Registry Oct 12, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 12, 1995 Particulars of mortgage/charge 14077... Particulars of mortgage/charge 14077...
Registry Oct 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 4, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 1, 1995 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Feb 3, 1995 Annual return Annual return
Registry Feb 3, 1995 Location of register of members address changed Location of register of members address changed
Financials Sep 23, 1994 Annual accounts Annual accounts
Registry Sep 22, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 22, 1994 Alteration to mortgage/charge 14077... Alteration to mortgage/charge 14077...
Registry Sep 5, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 5, 1994 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 29, 1994 Ad --------- Ad ---------
Registry Aug 29, 1994 Sub division of shares Sub division of shares
Registry Apr 25, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 25, 1994 Alteration to mortgage/charge 14077... Alteration to mortgage/charge 14077...
Registry Apr 21, 1994 Dec mort/charge Dec mort/charge
Registry Jan 28, 1994 Annual return Annual return
Registry Nov 19, 1993 Dec mort/charge Dec mort/charge
Registry Nov 15, 1993 Dec mort/charge 14077... Dec mort/charge 14077...
Registry Nov 11, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 25, 1993 Annual accounts Annual accounts
Registry Oct 13, 1993 Dec mort/charge Dec mort/charge
Registry Aug 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 6, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 4, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 4, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 9, 1993 Annual return Annual return
Registry Jan 25, 1993 Change of name certificate Change of name certificate
Financials Oct 9, 1992 Annual accounts Annual accounts
Registry Jun 18, 1992 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 17, 1992 Alteration to mortgage/charge 14077... Alteration to mortgage/charge 14077...
Registry Jun 5, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 8, 1992 Particulars of mortgage/charge 14077... Particulars of mortgage/charge 14077...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)