Company NameM. S. L. Leisure Limited
Company StatusActive
Company Number01168125
CategoryPrivate Limited Company
Incorporation Date26 April 1974(50 years ago)
Previous NameJohnny's Entertainments (Fife) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Morris (Junior)
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(22 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressAstor Park Carberry Road
Leven
Fife
KY8 4JQ
Scotland
Director NameMr Michael Brice Morris
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeachcomber Upper Flat
Promenade
Leven
Fife
KY8 4HY
Scotland
Director NameMrs Sylvia Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstor Park Carberry Road
Leven
Fife
KY8 4JQ
Scotland
Director NameMarlene Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years after company formation)
Appointment Duration27 years, 11 months (resigned 19 March 2019)
RoleAmusement Caterer
Correspondence AddressGreystones Links Road
Leven
Fife
KY8 4HR
Scotland
Director NameMichael Morris (Senior)
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years after company formation)
Appointment Duration27 years, 11 months (resigned 19 March 2019)
RoleAmusement Caterer
Correspondence AddressGreystones Links Road
Leven
Fife
KY8 4HR
Scotland
Secretary NameMarlene Morris
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years after company formation)
Appointment Duration27 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressGreystones Links Road
Leven
Fife
KY8 4HR
Scotland
Director NameMr Sheldon Morris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(22 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 December 2018)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressTides
Linksfield Street
Leven
Fife
KY8 4HX
Scotland

Contact

Websitemsl-leisure.co.uk

Location

Registered AddressDept 107 43 Owston Road
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address Matches3 other UK companies use this postal address

Shareholders

100k at £0.2M.s.l. Leisure Holdings LTD
50.00%
Non Cumulative Preference
100k at £0.2M.s.l. Leisure Holdings LTD
50.00%
Ordinary
1 at £0.2Michael Morris & M.s.l. Leisure Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£409,371
Cash£81,738
Current Liabilities£598,652

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

1 November 2004Delivered on: 5 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 3 november 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63/65 high street leven fife.
Outstanding
31 October 2003Delivered on: 12 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1985Delivered on: 24 September 1985
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 1985Delivered on: 30 September 1985
Satisfied on: 1 February 2003
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security presented for registered in scotland on the 24-9-85.
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 16-9-85.
Particulars: The undernoted heritable property in scotland:-(a) -(e) as listed on doc M17 all in fife see doc for full details.
Fully Satisfied
16 September 1985Delivered on: 24 September 1985
Satisfied on: 1 February 2003
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 16/9/85.
Particulars: Heritable property in scotland:- 1) amusement arcade and cafeteria promenade, leven, fife 2) amusement arcade and cafe west end promenade, leven, fife 3) shop and flat 67/69 high street, leven, fife 4) shop and flat 601-607 wellesley road,methil, fife 5) shop, 268 high street, methil, fife.
Fully Satisfied
30 April 1980Delivered on: 7 May 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 May 2023Director's details changed for Mr Michael Brice Morris on 25 April 2023 (2 pages)
24 May 2023Director's details changed for Mr Michael Morris (Junior) on 25 April 2023 (2 pages)
24 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 December 2022Amended total exemption full accounts made up to 30 September 2021 (7 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 October 2021Amended total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
7 January 2021Amended total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 May 2020Change of details for M.S.L. Leisure Holdings Limited as a person with significant control on 9 March 2020 (2 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to Dept 107 43 Owston Road Carcroft Doncaster DN6 8DA on 9 March 2020 (2 pages)
29 May 2019Appointment of Mrs Sylvia Morris as a director on 19 March 2019 (2 pages)
29 May 2019Termination of appointment of Marlene Morris as a secretary on 19 March 2019 (1 page)
29 May 2019Appointment of Mr Michael Brice Morris as a director on 19 March 2019 (2 pages)
29 May 2019Termination of appointment of Marlene Morris as a director on 19 March 2019 (1 page)
29 May 2019Termination of appointment of Michael Morris (Senior) as a director on 19 March 2019 (1 page)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
23 April 2019Termination of appointment of Sheldon Morris as a director on 27 December 2018 (1 page)
25 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(8 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(8 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(8 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,000
(8 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,000
(8 pages)
13 September 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (17 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (17 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (17 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (17 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 May 2009Return made up to 26/04/09; full list of members (7 pages)
9 May 2009Return made up to 26/04/09; full list of members (7 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 June 2008Return made up to 26/04/08; full list of members (7 pages)
9 June 2008Return made up to 26/04/08; full list of members (7 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
15 May 2007Return made up to 26/04/07; full list of members (7 pages)
15 May 2007Return made up to 26/04/07; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
12 May 2006Return made up to 26/04/06; full list of members (7 pages)
12 May 2006Return made up to 26/04/06; full list of members (7 pages)
16 May 2005Return made up to 26/04/05; full list of members (7 pages)
16 May 2005Return made up to 26/04/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 September 2004 (16 pages)
2 March 2005Full accounts made up to 30 September 2004 (16 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 February 2004Full accounts made up to 30 September 2003 (15 pages)
17 February 2004Full accounts made up to 30 September 2003 (15 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Full accounts made up to 30 September 2002 (15 pages)
10 January 2003Full accounts made up to 30 September 2002 (15 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 May 2001Return made up to 26/04/01; full list of members (7 pages)
9 May 2001Return made up to 26/04/01; full list of members (7 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
17 May 2000Return made up to 26/04/00; full list of members (11 pages)
17 May 2000Return made up to 26/04/00; full list of members (11 pages)
3 May 2000Full accounts made up to 30 September 1999 (14 pages)
3 May 2000Full accounts made up to 30 September 1999 (14 pages)
11 May 1999Return made up to 26/04/99; no change of members (4 pages)
11 May 1999Return made up to 26/04/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 September 1998 (11 pages)
5 May 1999Full accounts made up to 30 September 1998 (11 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 May 1998Return made up to 26/04/98; no change of members (4 pages)
12 May 1998Return made up to 26/04/98; no change of members (4 pages)
19 May 1997Return made up to 26/04/97; full list of members (6 pages)
19 May 1997Return made up to 26/04/97; full list of members (6 pages)
4 May 1997Full accounts made up to 30 September 1996 (10 pages)
4 May 1997Full accounts made up to 30 September 1996 (10 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 September 1995 (10 pages)
7 May 1996Full accounts made up to 30 September 1995 (10 pages)
16 May 1995Return made up to 26/04/95; no change of members (4 pages)
16 May 1995Return made up to 26/04/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
26 April 1974Incorporation (16 pages)
26 April 1974Certificate of incorporation (1 page)
26 April 1974Incorporation (16 pages)
26 April 1974Certificate of incorporation (1 page)