North Lanarkshire Leisure Trading C.i.c GLASGOW


North Lanarkshire Leisure Trading C.i.c started in year 2009 as Community Interest Company with registration number SC365792. The North Lanarkshire Leisure Trading C.i.c company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at 1 Ardgoil Drive. Postal code: G68 9NE.

At the moment there are 3 directors in the the firm, namely Lindsay S., Stephen P. and Andrew M.. In addition one secretary - Archibald A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North Lanarkshire Leisure Trading C.i.c Address / Contact

Office Address 1 Ardgoil Drive
Office Address2 Cumbernauld
Town Glasgow
Post code G68 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365792
Date of Incorporation Fri, 18th Sep 2009
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Lindsay S.

Position: Director

Appointed: 20 August 2020

Archibald A.

Position: Secretary

Appointed: 30 April 2020

Stephen P.

Position: Director

Appointed: 17 December 2019

Andrew M.

Position: Director

Appointed: 17 December 2019

Robert T.

Position: Director

Appointed: 03 June 2020

Resigned: 24 March 2022

Fiona E.

Position: Secretary

Appointed: 04 February 2020

Resigned: 30 April 2020

Nicole P.

Position: Director

Appointed: 17 December 2019

Resigned: 14 November 2022

Rose M.

Position: Director

Appointed: 17 December 2019

Resigned: 23 November 2021

William C.

Position: Director

Appointed: 17 December 2019

Resigned: 08 April 2022

James S.

Position: Director

Appointed: 17 December 2019

Resigned: 25 March 2022

Louise R.

Position: Director

Appointed: 09 July 2019

Resigned: 11 December 2019

Alan B.

Position: Director

Appointed: 09 July 2019

Resigned: 11 December 2019

William S.

Position: Director

Appointed: 09 July 2019

Resigned: 09 June 2020

Trevor D.

Position: Director

Appointed: 09 July 2019

Resigned: 27 November 2019

David C.

Position: Director

Appointed: 09 July 2019

Resigned: 15 November 2019

Robert B.

Position: Director

Appointed: 20 December 2018

Resigned: 16 December 2019

Jordan L.

Position: Director

Appointed: 20 December 2018

Resigned: 15 November 2019

William S.

Position: Director

Appointed: 22 June 2017

Resigned: 09 July 2019

Frank M.

Position: Director

Appointed: 20 June 2017

Resigned: 17 December 2019

Nathan W.

Position: Director

Appointed: 20 June 2017

Resigned: 20 December 2018

Patrick H.

Position: Director

Appointed: 20 June 2017

Resigned: 20 December 2018

Paul K.

Position: Director

Appointed: 20 June 2017

Resigned: 09 July 2019

Fiona F.

Position: Director

Appointed: 20 June 2017

Resigned: 15 November 2019

Kathleen M.

Position: Director

Appointed: 16 February 2017

Resigned: 17 December 2019

Nicola L.

Position: Secretary

Appointed: 12 October 2016

Resigned: 17 December 2019

Gregor M.

Position: Director

Appointed: 28 June 2016

Resigned: 17 December 2019

Gabe D.

Position: Director

Appointed: 28 June 2016

Resigned: 08 March 2017

Robert M.

Position: Director

Appointed: 28 June 2016

Resigned: 17 December 2019

Andrew S.

Position: Director

Appointed: 30 March 2016

Resigned: 05 May 2017

William S.

Position: Director

Appointed: 30 March 2016

Resigned: 05 May 2017

Barry M.

Position: Director

Appointed: 30 March 2016

Resigned: 05 May 2017

Alan A.

Position: Director

Appointed: 28 January 2016

Resigned: 06 April 2017

Imtiaz M.

Position: Director

Appointed: 28 January 2016

Resigned: 05 May 2017

Frank B.

Position: Director

Appointed: 19 September 2012

Resigned: 09 August 2016

Edward D.

Position: Director

Appointed: 19 September 2012

Resigned: 14 October 2015

John T.

Position: Director

Appointed: 22 May 2012

Resigned: 05 May 2017

James S.

Position: Director

Appointed: 22 May 2012

Resigned: 10 March 2016

Alan C.

Position: Director

Appointed: 22 May 2012

Resigned: 10 March 2016

William S.

Position: Director

Appointed: 16 September 2010

Resigned: 13 August 2020

David W.

Position: Director

Appointed: 06 October 2009

Resigned: 03 September 2010

James R.

Position: Director

Appointed: 06 October 2009

Resigned: 17 November 2011

James L.

Position: Director

Appointed: 06 October 2009

Resigned: 14 June 2017

Derek G.

Position: Director

Appointed: 06 October 2009

Resigned: 17 December 2019

Hugh S.

Position: Director

Appointed: 06 October 2009

Resigned: 31 March 2016

Graham W.

Position: Director

Appointed: 06 October 2009

Resigned: 31 March 2016

Mary G.

Position: Director

Appointed: 06 October 2009

Resigned: 19 September 2012

Valerie M.

Position: Director

Appointed: 06 October 2009

Resigned: 11 August 2014

Brian W.

Position: Director

Appointed: 06 October 2009

Resigned: 04 May 2012

Clare A.

Position: Director

Appointed: 06 October 2009

Resigned: 04 May 2012

Catherine F.

Position: Director

Appointed: 18 September 2009

Resigned: 10 December 2009

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 18 September 2009

Resigned: 10 December 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Culture and Leisure Nl Limited from Coatbridge, Scotland. This PSC is categorised as "a private company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is North Lanarkshire Leisure that put Glasgow, Scotland as the official address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Culture And Leisure Nl Limited

Summerlee Museum Of Scottish Industrial Life Heritage Way, Coatbridge, Lanarkshire, ML5 1QD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Notified on 22 June 2019
Nature of control: 75,01-100% shares

North Lanarkshire Leisure

1 Ardgoil Drive Ardgoil Drive, Cumbernauld, Glasgow, G68 9NE, Scotland

Legal authority The Companies Acts
Legal form Company Limited By Guarantee
Notified on 5 June 2016
Ceased on 22 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 49414 7581 
Current Assets85 62316 4081 
Debtors9 5611 337  
Net Assets Liabilities5 083-5 30511
Other Debtors4 6141 337  
Total Inventories568313  
Other
Administrative Expenses144 0969 131  
Called Up Share Capital Not Paid Not Expressed As Current Asset  11
Creditors80 54021 713  
Gross Profit Loss149 0783 726  
Net Current Assets Liabilities5 083-5 3051 
Operating Profit Loss4 982-5 405  
Other Creditors80 54021 713  
Other Inventories568313  
Prepayments Accrued Income2 050   
Profit Loss On Ordinary Activities After Tax4 982-5 405  
Profit Loss On Ordinary Activities Before Tax4 982-5 405  
Total Assets Less Current Liabilities5 083-5 30511
Trade Debtors Trade Receivables2 897   
Turnover Revenue149 0783 726  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, October 2023
Free Download (8 pages)

Company search

Advertisements