Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISLE OF WHITHORN LEISURE LIMITED
Company Information for

ISLE OF WHITHORN LEISURE LIMITED

1 DASHWOOD SQUARE, NEWTON STEWART, WIGTOWNSHIRE, DG8 6EQ,
Company Registration Number
SC055894
Private Limited Company
Active

Company Overview

About Isle Of Whithorn Leisure Ltd
ISLE OF WHITHORN LEISURE LIMITED was founded on 1974-06-24 and has its registered office in Wigtownshire. The organisation's status is listed as "Active". Isle Of Whithorn Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISLE OF WHITHORN LEISURE LIMITED
 
Legal Registered Office
1 DASHWOOD SQUARE
NEWTON STEWART
WIGTOWNSHIRE
DG8 6EQ
Other companies in DG8
 
Filing Information
Company Number SC055894
Company ID Number SC055894
Date formed 1974-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLE OF WHITHORN LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISLE OF WHITHORN LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ALEC PALFREYMAN
Company Secretary 2013-07-29
DIANE COLLINS
Director 2015-04-05
CHRISTOPHER HOWARD HARRISON
Director 2015-04-05
GILLIAN MARY HARRISON
Director 2015-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR ALAN CASTLE
Director 2012-06-03 2015-04-05
LIZ PERROTT
Company Secretary 2007-04-08 2013-07-29
HEATHER FIONA ALLISON
Director 2011-04-24 2013-07-29
KENT HILDON GIBB
Director 2009-04-12 2012-04-08
DIANA PAULINE URSULA EDWARDS
Director 2007-04-08 2011-04-24
LINDA JOYCE STAVELEY
Company Secretary 2004-04-11 2007-04-08
DAVID MCLEAN CARLE
Director 1999-05-05 2007-04-08
HEATHER FIONA ALLISON
Director 2004-04-11 2005-03-27
VICTOR EDWARD JOHNSON
Director 2001-04-15 2004-04-30
ROSEMARY MAXWELL
Company Secretary 2003-04-23 2004-04-10
NORMAN LIVESEY
Director 2003-06-19 2004-01-29
ROBERT MACINTYRE
Company Secretary 1998-12-21 2003-04-12
ROBERT MACINTYRE
Director 1998-12-21 2003-04-12
MARGARET SAUNDERS FRESHNEY
Director 1997-03-30 2001-08-31
IAN ALFRED MUIRHEAD COPLAND
Director 1997-07-29 1999-03-31
WILLIAM DAVID SHANKS MCLAY
Company Secretary 1998-04-12 1998-12-21
ANN HAMMOND
Director 1986-03-30 1998-04-12
BRUCE ALEXANDER MACFARLANE
Director 1992-04-19 1998-04-12
NORAH WHEELDON
Company Secretary 1996-04-07 1998-04-02
IAN ALFRED MUIRHEAD COPLAND
Company Secretary 1993-04-11 1996-04-07
EDNA BULLARD DURRELL
Company Secretary 1991-03-31 1996-04-07
ALEXANDER STUART DUNCAN
Director 1992-04-19 1995-04-16
ANN KAY
Director 1989-08-01 1995-04-16
CARL ALEXANDER CRONTE
Company Secretary 1992-04-19 1993-04-11
IAN ALFRED MUIRHEAD COPLAND
Director 1989-07-31 1993-04-11
FRANK MICHAEL FRANKS
Director 1988-04-03 1993-04-11
EDNA BULLARD DURRELL
Director 1991-03-31 1992-04-20
OLIVE MARRIOTT
Company Secretary 1989-08-01 1991-11-27
ALEXANDER BEATTIE
Director 1989-08-01 1991-04-15
IAN ALFRED MUIRHEAD COPLAND
Company Secretary 1989-07-31 1989-08-01
GEORGE GREEN
Director 1989-08-01 1989-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW READ
2022-04-22PSC07CESSATION OF MORAG ISOBEL PATRICIA ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22AP03Appointment of Mr Andrew Read as company secretary on 2022-04-17
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL SNEDDON
2022-04-22TM02Termination of appointment of Morag Isobel Patricia Roberts on 2022-04-17
2021-09-08AP01DIRECTOR APPOINTED MRS DIANA PAULINE URSULA EDWARDS
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WHEATLEY
2021-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AP01DIRECTOR APPOINTED MR DAVID EDWARD WHEATLEY
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14AP03Appointment of Mrs Morag Isobel Patricia Roberts as company secretary on 2020-09-13
2020-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAG ISOBEL PATRICIA ROBERTS
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COLLINS
2020-09-14TM02Termination of appointment of Diane Collins on 2020-09-13
2020-09-14PSC07CESSATION OF CHRISTOPHER HOWARD HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-08AP01DIRECTOR APPOINTED MRS MORAG ISOBEL PATRICIA ROBERTS
2018-08-08AP01DIRECTOR APPOINTED MRS MURIEL SNEDDON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY HARRISON
2018-08-08AP03Appointment of Mrs Diane Collins as company secretary on 2018-07-27
2018-08-08TM02Termination of appointment of Alec Palfreyman on 2018-07-27
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY FREDERIC ALLAN PILLING
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOWARD HARRISON
2018-05-23PSC07CESSATION OF GARY FREDERIC ALLAN PILLING AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 46
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 46
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEC PALFREYMAN on 2015-04-05
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY HARRISON / 05/04/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD HARRISON / 05/04/2015
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEC PALFREYMAN
2015-04-24AP01DIRECTOR APPOINTED GILLIAN MARY HARRISON
2015-04-24AP01DIRECTOR APPOINTED CHRISTOPHER HOWARD HARRISON
2015-04-24AP01DIRECTOR APPOINTED DIANE COLLINS
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ALAN CASTLE
2015-04-24AA31/12/14 TOTAL EXEMPTION FULL
2014-08-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 46
2014-08-06AR0101/08/14 FULL LIST
2013-08-12AP03SECRETARY APPOINTED MR ALEC PALFREYMAN
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY LIZ PERROTT
2013-08-06AR0101/08/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERIC ALLAN PILLING / 29/07/2013
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ALLISON
2013-06-26AA31/12/12 TOTAL EXEMPTION FULL
2012-08-07AR0101/08/12 FULL LIST
2012-06-21AP01DIRECTOR APPOINTED VICTOR ALAN CASTLE
2012-06-14AP01DIRECTOR APPOINTED ALEC PALFREYMAN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LIZ PERROTT
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENT GIBB
2012-03-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-30AR0101/08/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED HEATHER FIONA ALLISON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA EDWARDS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MAXWELL
2011-03-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-10AR0101/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERIC ALLAN PILLING / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZ PERROTT / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MAXWELL / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENT HILDON GIBB / 01/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA PAULINE URSULA EDWARDS / 01/08/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN VICKERS
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PIMLOTT
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-25288aDIRECTOR APPOINTED GARY FREDERIC ALLAN PILLING
2009-05-25288aDIRECTOR APPOINTED IAN VICKERS
2009-05-14288aDIRECTOR APPOINTED DR KENT HILDON GIBB
2009-05-14288aDIRECTOR AND SECRETARY APPOINTED ROBERT JOHN PIMLOFF
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09288aDIRECTOR APPOINTED ROSEMARY MAXWELL
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MATIER
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STANIFORTH
2007-11-01363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-14363sRETURN MADE UP TO 01/08/06; CHANGE OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 01/08/05; CHANGE OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ISLE OF WHITHORN LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLE OF WHITHORN LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISLE OF WHITHORN LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLE OF WHITHORN LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of ISLE OF WHITHORN LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLE OF WHITHORN LEISURE LIMITED
Trademarks
We have not found any records of ISLE OF WHITHORN LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLE OF WHITHORN LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ISLE OF WHITHORN LEISURE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ISLE OF WHITHORN LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLE OF WHITHORN LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLE OF WHITHORN LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1