Leven
Fife
KY8 4JQ
Scotland
Director Name | Mrs Sylvia Morris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(34 years, 3 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 | Mr Michael Brice Morris |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystones Links Road Leven KY8 4HR Scotland |
Director Name | Marlene Morris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years after company formation) |
Appointment Duration | 28 years, 2 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 | 28 December 1990(6 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 19 March 2019) |
Role | Amusement Caterer |
Correspondence Address | Greystones Links Road Leven Fife KY8 4HR Scotland |
Secretary Name | Michael Morris (Senior) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years after company formation) |
Appointment Duration | 28 years, 2 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(11 years, 11 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 |
75k at £1 | Michael Morris Jnr 49.50% Ordinary |
---|---|
75k at £1 | Sheldon Morris 49.50% Ordinary |
500 at £1 | Marlene Morris 0.33% Ordinary B |
500 at £1 | Michael Brice Morris 0.33% Ordinary C |
500 at £1 | Michael Morris Snr 0.33% Ordinary A |
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 | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
16 September 1985 | Delivered on: 25 September 1985 Persons entitled: The Governer 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 |
---|
4 January 2024 | Director's details changed for Mr Michael Brice Morris on 25 April 2023 (2 pages) |
---|---|
4 January 2024 | Director's details changed for Mr Michael Morris (Junior) on 27 December 2023 (2 pages) |
4 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
6 December 2022 | Amended total exemption full accounts made up to 30 September 2021 (6 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
26 October 2021 | Amended total exemption full accounts made up to 30 September 2020 (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 March 2021 | Cessation of Sheldon Morris as a person with significant control on 27 December 2018 (1 page) |
18 March 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 28 December 2019 (5 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 28 December 2018 (11 pages) |
20 January 2021 | Statement of capital following an allotment of shares on 27 December 2018
|
31 December 2020 | Amended total exemption full accounts made up to 30 September 2019 (6 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 28 December 2019 with no updates
|
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 | Termination of appointment of Michael Morris (Senior) as a secretary on 19 March 2019 (1 page) |
29 May 2019 | Appointment of Mrs Sylvia Morris as a director on 19 March 2019 (2 pages) |
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 Michael Morris (Senior) as a director on 19 March 2019 (1 page) |
29 May 2019 | Termination of appointment of Marlene Morris as a director on 19 March 2019 (1 page) |
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 (7 pages) |
28 December 2018 | 28/12/18 Statement of Capital gbp 152502
|
28 December 2018 | Cessation of Michael Morris as a person with significant control on 28 December 2018 (1 page) |
22 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
9 January 2018 | Notification of Michael Morris as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Sheldon Morris as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 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) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
29 April 2014 | Resolutions
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (7 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (16 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (16 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (6 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 28/12/01; 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) |
20 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 January 2000 | Return made up to 28/12/99; full list of members
|
23 January 2000 | Return made up to 28/12/99; full list of members
|
19 January 1999 | Return made up to 28/12/98; full list of members (4 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 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) |
7 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 February 1985 | Memorandum and Articles of Association (14 pages) |
1 February 1985 | Memorandum and Articles of Association (14 pages) |