Download leads from Nexok and grow your business. Find out more

ETON Leisure Ltd

Documents

Total Documents73
Total Pages290

Filing History

24 December 2020Micro company accounts made up to 31 December 2019
6 October 2020Confirmation statement made on 12 July 2020 with no updates
3 October 2019Micro company accounts made up to 31 December 2018
15 July 2019Confirmation statement made on 12 July 2019 with no updates
14 August 2018Confirmation statement made on 12 July 2018 with no updates
5 June 2018Micro company accounts made up to 31 December 2017
26 July 2017Cessation of Neil Beaton as a person with significant control on 30 April 2017
26 July 2017Confirmation statement made on 12 July 2017 with updates
26 July 2017Notification of Gillian Kirkland as a person with significant control on 1 January 2017
26 July 2017Confirmation statement made on 12 July 2017 with updates
26 July 2017Notification of Gillian Kirkland as a person with significant control on 1 January 2017
26 July 2017Cessation of Neil Beaton as a person with significant control on 30 April 2017
24 April 2017Termination of appointment of Neil Beaton as a director on 21 April 2017
24 April 2017Termination of appointment of Neil Beaton as a director on 21 April 2017
10 February 2017Total exemption full accounts made up to 31 December 2016
10 February 2017Total exemption full accounts made up to 31 December 2016
31 January 2017Registered office address changed from 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ to 8 Luggieburn Walk Coatbridge ML5 1EE on 31 January 2017
31 January 2017Registered office address changed from 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ to 8 Luggieburn Walk Coatbridge ML5 1EE on 31 January 2017
28 July 2016Confirmation statement made on 12 July 2016 with updates
28 July 2016Confirmation statement made on 12 July 2016 with updates
1 June 2016Total exemption small company accounts made up to 31 December 2015
1 June 2016Total exemption small company accounts made up to 31 December 2015
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 104
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 104
7 July 2015Registered office address changed from 29 Waterloo Street Glasgow G2 6BZ to 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ on 7 July 2015
7 July 2015Registered office address changed from 29 Waterloo Street Glasgow G2 6BZ to 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ on 7 July 2015
7 July 2015Registered office address changed from 29 Waterloo Street Glasgow G2 6BZ to 14 Broomlea Crescent Inchinnan Renfrew PA4 9PJ on 7 July 2015
19 March 2015Total exemption small company accounts made up to 31 December 2014
19 March 2015Total exemption small company accounts made up to 31 December 2014
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 104
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 104
30 July 2014Appointment of Mrs Gillian Kirkland as a director on 13 June 2014
30 July 2014Appointment of Mrs Gillian Kirkland as a director on 13 June 2014
5 March 2014Total exemption small company accounts made up to 31 December 2013
5 March 2014Total exemption small company accounts made up to 31 December 2013
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
20 June 2013Total exemption small company accounts made up to 31 December 2012
20 June 2013Total exemption small company accounts made up to 31 December 2012
31 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
31 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
30 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 30 May 2012
30 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 30 May 2012
11 April 2012Total exemption small company accounts made up to 31 December 2011
11 April 2012Total exemption small company accounts made up to 31 December 2011
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 July 2011
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 July 2011
4 November 2011Change of share class name or designation
4 November 2011Change of share class name or designation
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
25 March 2011Current accounting period extended from 31 July 2011 to 31 December 2011
25 March 2011Current accounting period extended from 31 July 2011 to 31 December 2011
26 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 103
26 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 103
22 July 2010Company name changed eton leisure bar & restaurant LTD\certificate issued on 22/07/10
  • CONNOT ‐
22 July 2010Company name changed eton leisure bar & restaurant LTD\certificate issued on 22/07/10
  • CONNOT ‐
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
14 July 2010Appointment of Mr Neil Beaton as a director
14 July 2010Appointment of Mr Neil Beaton as a director
13 July 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 July 2010
13 July 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 July 2010
12 July 2010Termination of appointment of James Mcmeekin as a director
12 July 2010Termination of appointment of Cosec Limited as a secretary
12 July 2010Termination of appointment of James Mcmeekin as a director
12 July 2010Incorporation
12 July 2010Incorporation
12 July 2010Termination of appointment of Cosec Limited as a director
12 July 2010Termination of appointment of Cosec Limited as a director
12 July 2010Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing