Legacy Leisure (scotland) Limited GLASGOW


Legacy Leisure (Scotland) Limited was dissolved on 2022-03-22. Legacy Leisure (scotland) was a private limited company that could have been found at Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, UNITED KINGDOM. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2016-02-18) was run by 2 directors and 1 secretary.
Director David T. who was appointed on 19 November 2019.
Director Steve G. who was appointed on 21 July 2017.
Moving on to the secretaries, we can name: Linda B. appointed on 21 July 2017.

The company was officially categorised as "dormant company" (99999). The last confirmation statement was filed on 2020-09-12 and last time the statutory accounts were filed was on 31 March 2020.

Legacy Leisure (scotland) Limited Address / Contact

Office Address Radleigh House 1 Golf Road
Office Address2 Clarkston
Town Glasgow
Post code G76 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC527260
Date of Incorporation Thu, 18th Feb 2016
Date of Dissolution Tue, 22nd Mar 2022
Industry Dormant Company
End of financial Year 31st March
Company age 6 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 26th Sep 2021
Last confirmation statement dated Sat, 12th Sep 2020

Company staff

David T.

Position: Director

Appointed: 19 November 2019

Steve G.

Position: Director

Appointed: 21 July 2017

Linda B.

Position: Secretary

Appointed: 21 July 2017

Kenneth B.

Position: Director

Appointed: 21 July 2017

Resigned: 02 August 2019

Anthony C.

Position: Director

Appointed: 21 July 2017

Resigned: 30 June 2021

Fallon C.

Position: Director

Appointed: 21 July 2017

Resigned: 21 February 2019

James Y.

Position: Director

Appointed: 18 February 2016

Resigned: 10 December 2018

People with significant control

Steve G.

Notified on 19 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

James Y.

Notified on 1 July 2016
Ceased on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand17 266 1 260
Current Assets115 13729 71031 670
Debtors 2 13029 71030 410
Net Assets Liabilities1-16 34326 671 
Other Debtors 1 902310410
Total Inventories 5 741  
Other
Average Number Employees During Period114133
Creditors 12 9523 0392 470
Merchandise 5 741  
Net Current Assets Liabilities1-3 39126 67129 200
Other Creditors 12 9522 5991 210
Other Taxation Social Security Payable 5 246  
Total Assets Less Current Liabilities1-3 39126 67129 200
Trade Creditors Trade Payables 6 3564401 260
Trade Debtors Trade Receivables 228  

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
Free Download (1 page)

Company search

Advertisements