Grange Leisure Limited GRANGEMOUTH


Founded in 1996, Grange Leisure, classified under reg no. SC169696 is an active company. Currently registered at Grange Manor Hotel FK3 8XJ, Grangemouth the company has been in the business for twenty nine years. Its financial year was closed on Friday 26th September and its latest financial statement was filed on Mon, 26th Sep 2022. Since Fri, 13th Dec 1996 Grange Leisure Limited is no longer carrying the name Ledge 304.

At present there are 2 directors in the the firm, namely Gerard S. and Iain G.. In addition one secretary - Iain G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Irene T. who worked with the the firm until 7 March 2009.

Grange Leisure Limited Address / Contact

Office Address Grange Manor Hotel
Office Address2 Glensburgh Road
Town Grangemouth
Post code FK3 8XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC169696
Date of Incorporation Mon, 11th Nov 1996
Industry Hotels and similar accommodation
End of financial Year 26th September
Company age 29 years old
Account next due date Wed, 26th Jun 2024 (304 days after)
Account last made up date Mon, 26th Sep 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Gerard S.

Position: Director

Appointed: 27 March 2015

Iain G.

Position: Secretary

Appointed: 07 March 2009

Iain G.

Position: Director

Appointed: 07 March 2009

Robert C.

Position: Director

Appointed: 27 March 2015

Resigned: 18 January 2016

Ruaridh M.

Position: Director

Appointed: 27 March 2015

Resigned: 26 August 2020

Ivan F.

Position: Director

Appointed: 06 November 2009

Resigned: 30 August 2013

Irene T.

Position: Secretary

Appointed: 07 December 2006

Resigned: 07 March 2009

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2006

Resigned: 06 December 2006

Irene T.

Position: Director

Appointed: 14 April 2003

Resigned: 07 March 2009

Marshall D.

Position: Director

Appointed: 25 February 2002

Resigned: 20 March 2003

Francis O.

Position: Director

Appointed: 16 March 1998

Resigned: 12 March 2019

Martin M.

Position: Director

Appointed: 16 March 1998

Resigned: 19 April 2002

William W.

Position: Director

Appointed: 22 February 1998

Resigned: 26 February 2006

Francis O.

Position: Director

Appointed: 19 June 1997

Resigned: 22 February 1998

Martin M.

Position: Director

Appointed: 19 June 1997

Resigned: 22 February 1998

Ledge Services Limited

Position: Corporate Director

Appointed: 11 November 1996

Resigned: 19 June 1997

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 11 November 1996

Resigned: 03 April 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Monument Leisure Group Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", 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.

Monument Leisure Group Limited

3 Clairmont Gardens, Glasgow, G3 7LW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc496704
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ledge 304 December 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-282019-09-272020-09-262021-09-262022-09-262023-09-26
Balance Sheet
Cash Bank On Hand69 642109 61013 937175 076125 733106 192
Current Assets1 099 9761 408 6551 430 5411 629 1901 793 2452 086 688
Debtors1 021 5171 288 6921 409 2801 441 5861 656 4231 969 467
Net Assets Liabilities1 943 4642 155 9752 104 6202 120 1932 184 3992 414 251
Other Debtors13 455 7 0857 87634 85135 050
Property Plant Equipment1 350 5591 289 1901 254 2901 223 5061 194 7371 190 251
Total Inventories8 81710 3537 32412 52811 089 
Other
Audit Fees Expenses  6 70015 000  
Accrued Liabilities Deferred Income367 427406 420421 632   
Accumulated Depreciation Impairment Property Plant Equipment1 842 8231 936 3391 989 6592 047 8782 098 5262 150 887
Additions Other Than Through Business Combinations Property Plant Equipment 32 14718 420   
Amounts Owed By Group Undertakings954 6961 250 3471 383 013   
Amounts Owed By Related Parties  1 383 0131 422 3051 534 4691 779 529
Average Number Employees During Period474830273235
Comprehensive Income Expense138 682212 511-51 355   
Corporation Tax Payable 1 3151 3151 31524 22968 439
Creditors29 00027 50026 50025 50024 50023 500
Deferred Income30 00028 50027 500   
Depreciation Expense Property Plant Equipment62 87393 51653 320   
Fixed Assets1 377 0651 315 6961 280 7961 250 0121 221 2431 216 757
Government Grant Income1 0001 500172 529   
Increase From Depreciation Charge For Year Property Plant Equipment 93 51653 32058 21950 64852 361
Investments Fixed Assets26 50626 50626 50626 50626 50626 506
Investments In Group Undertakings Participating Interests  26 50626 50626 50626 506
Investments In Subsidiaries26 50626 50626 506   
Net Current Assets Liabilities612 568884 013860 160917 7211 007 8341 247 755
Other Creditors  26 50025 50024 50023 500
Other Provisions Balance Sheet Subtotal17 16916 2349 836   
Other Taxation Social Security Payable12 35525 75461 51229 327123 76650 829
Percentage Class Share Held In Subsidiary 100100  100
Prepayments Accrued Income5 6519 7867 085   
Profit Loss138 682212 511-51 355   
Property Plant Equipment Gross Cost3 193 3823 225 5293 243 9493 271 3843 293 2633 341 138
Provisions For Liabilities Balance Sheet Subtotal  9 83622 04020 17826 761
Raw Materials Consumables8 81710 3537 324   
Total Additions Including From Business Combinations Property Plant Equipment   27 43521 87947 875
Total Assets Less Current Liabilities1 989 6332 199 7092 140 9562 167 7332 229 0772 464 512
Trade Creditors Trade Payables106 62690 15384 922129 20291 50999 088
Trade Debtors Trade Receivables47 71528 55919 18211 40587 103154 888

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to Tue, 26th Sep 2023
filed on: 25th, October 2024
Free Download (14 pages)

Company search

Advertisements