Sccl Leisure started in year 2015 as Private Limited Company with registration number SC494883. The Sccl Leisure company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at Bar Soba Merchant City. Postal code: G1 1NY.
The company has 2 directors, namely John F., Christopher S.. Of them, John F., Christopher S. have been with the company the longest, being appointed on 12 November 2019. As of 28 May 2024, there were 6 ex directors - David L., Henry M. and others listed below. There were no ex secretaries.
Office Address | Bar Soba Merchant City |
Office Address2 | 79 Albion Street |
Town | Glasgow |
Post code | G1 1NY |
Country of origin | United Kingdom |
Registration Number | SC494883 |
Date of Incorporation | Tue, 13th Jan 2015 |
Industry | Licensed restaurants |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (125 days left) |
Account last made up date | Sun, 1st Jan 2023 |
Next confirmation statement due date | Fri, 7th Jun 2024 (2024-06-07) |
Last confirmation statement dated | Wed, 24th May 2023 |
The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Bar Soba Group Ltd from Glasgow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bradley S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Bar Soba Group Ltd
Bar Soba Merchant City 79 Albion Street, Glasgow, G1 1NY, United Kingdom
Legal authority | United Kingdom (Scotland) |
Legal form | Limited By Shares |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc536487 |
Notified on | 10 March 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bradley S.
Notified on | 6 April 2016 |
Ceased on | 10 March 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-01-02 | 2023-01-01 |
Net Worth | -167 768 | ||||||
Balance Sheet | |||||||
Cash Bank In Hand | 24 410 | ||||||
Current Assets | 45 492 | ||||||
Debtors | 10 000 | 2 | 2 | 2 | 2 | 2 | |
Other Debtors | 2 | 2 | 2 | 2 | 2 | ||
Stocks Inventory | 11 082 | ||||||
Tangible Fixed Assets | 439 809 | ||||||
Net Assets Liabilities | 2 | 2 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 2 | ||||||
Profit Loss Account Reserve | -167 770 | ||||||
Shareholder Funds | -167 768 | ||||||
Other | |||||||
Creditors Due Within One Year | 653 069 | ||||||
Net Current Assets Liabilities | -607 577 | ||||||
Number Shares Allotted | 2 | 1 | |||||
Par Value Share | 1 | 2 | |||||
Share Capital Allotted Called Up Paid | 2 | ||||||
Tangible Fixed Assets Additions | 517 590 | ||||||
Tangible Fixed Assets Cost Or Valuation | 517 590 | ||||||
Tangible Fixed Assets Depreciation | 77 781 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 77 781 | ||||||
Total Assets Less Current Liabilities | -167 768 | 2 | 2 | 2 | 2 | 2 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a dormant company made up to 2023-01-01 filed on: 21st, September 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy