Leven
Fife
KY8 4JQ
Scotland
Director Name | Mr Michael Brice Morris |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beachcomber Upper Flat Promenade Leven Fife KY8 4HY Scotland |
Director Name | Mrs Sylvia Morris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astor Park Carberry Road Leven Fife KY8 4JQ Scotland |
Director Name | Marlene Morris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 19 March 2019) |
Role | Amusement Caterer |
Correspondence Address | Greystones Links Road Leven Fife KY8 4HR Scotland |
Director Name | Michael Morris (Senior) |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 19 March 2019) |
Role | Amusement Caterer |
Correspondence Address | Greystones Links Road Leven Fife KY8 4HR Scotland |
Secretary Name | Marlene Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(17 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | Greystones Links Road Leven Fife KY8 4HR Scotland |
Director Name | Mr Sheldon Morris |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(22 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 December 2018) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Tides Linksfield Street Leven Fife KY8 4HX Scotland |
Website | msl-leisure.co.uk |
---|
Registered Address | Dept 107 43 Owston Road Carcroft Doncaster DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | 3 other UK companies use this postal address |
100k at £0.2 | M.s.l. Leisure Holdings LTD 50.00% Non Cumulative Preference |
---|---|
100k at £0.2 | M.s.l. Leisure Holdings LTD 50.00% Ordinary |
1 at £0.2 | Michael Morris & M.s.l. Leisure Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,371 |
Cash | £81,738 |
Current Liabilities | £598,652 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
1 November 2004 | Delivered 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 2003 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
24 May 2023 | Director's details changed for Mr Michael Brice Morris on 25 April 2023 (2 pages) |
24 May 2023 | Director's details changed for Mr Michael Morris (Junior) on 25 April 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 December 2022 | Amended total exemption full accounts made up to 30 September 2021 (7 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
26 October 2021 | Amended total exemption full accounts made up to 30 September 2020 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
7 January 2021 | Amended total exemption full accounts made up to 30 September 2019 (7 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 May 2020 | Change of details for M.S.L. Leisure Holdings Limited as a person with significant control on 9 March 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
9 March 2020 | Registered 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 2019 | Appointment of Mrs Sylvia Morris as a director on 19 March 2019 (2 pages) |
29 May 2019 | Termination of appointment of Marlene Morris as a secretary on 19 March 2019 (1 page) |
29 May 2019 | Appointment of Mr Michael Brice Morris as a director on 19 March 2019 (2 pages) |
29 May 2019 | Termination of appointment of Marlene Morris as a director on 19 March 2019 (1 page) |
29 May 2019 | Termination of appointment of Michael Morris (Senior) as a director on 19 March 2019 (1 page) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
23 April 2019 | Termination of appointment of Sheldon Morris as a director on 27 December 2018 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 February 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 September 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (17 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (17 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (17 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (17 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 May 2009 | Return made up to 26/04/09; full list of members (7 pages) |
9 May 2009 | Return made up to 26/04/09; full list of members (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Return made up to 26/04/08; full list of members (7 pages) |
9 June 2008 | Return made up to 26/04/08; full list of members (7 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
8 January 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (11 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (11 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
11 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
19 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
4 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 May 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
26 April 1974 | Incorporation (16 pages) |
26 April 1974 | Certificate of incorporation (1 page) |
26 April 1974 | Incorporation (16 pages) |
26 April 1974 | Certificate of incorporation (1 page) |