Active - Proposal to Strike off
Company Information for J J BOYLE LEISURE LIMITED
Anchor Grounds, Blackhall Street, Paisley, PA1 1TD,
|
Company Registration Number
SC174096
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J J BOYLE LEISURE LIMITED | |
Legal Registered Office | |
Anchor Grounds Blackhall Street Paisley PA1 1TD Other companies in PA1 | |
Company Number | SC174096 | |
---|---|---|
Company ID Number | SC174096 | |
Date formed | 1997-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-14 04:14:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART SCOTT PENMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT GEORGE CAMPBELL |
Director | ||
ANDREW WILLIAM RICHARD HILL |
Director | ||
SHEENA MARION BECKWITH |
Company Secretary | ||
SHEENA MARION BECKWITH |
Director | ||
SEAN PAUL TRACEY |
Director | ||
JAMES BOYLE |
Company Secretary | ||
GEORGE BOWERS |
Director | ||
DENIS BOYLE |
Director | ||
JAMES BOYLE |
Director | ||
JOHN BOYLE |
Director | ||
KATHLEEN BOYLE |
Director | ||
HBJ SECRETARIAL LIMITED |
Nominated Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCCER SENSATIONS LIMITED | Director | 2018-03-19 | CURRENT | 1996-08-01 | Active - Proposal to Strike off | |
TOP CORNER EVENTS LIMITED | Director | 2018-03-19 | CURRENT | 1997-10-20 | Active - Proposal to Strike off | |
THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2018-03-19 | CURRENT | 2000-12-27 | Active - Proposal to Strike off | |
POWERLEAGUE GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2005-03-08 | Active | |
PREMIER PLAYERS LTD | Director | 2018-03-19 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
POWERLEAGUE LEAGUE SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 2012-10-22 | Active | |
ANCHOR INTERNATIONAL LIMITED | Director | 2018-03-19 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
POWERPLAY TEAM SPORTS LTD | Director | 2018-03-19 | CURRENT | 1998-01-15 | Active | |
PINNACLE FOOTBALL LTD. | Director | 2018-03-19 | CURRENT | 1999-10-12 | Active | |
POWERLEAGUE FIVES LIMITED | Director | 2018-03-19 | CURRENT | 1999-10-25 | Active | |
CHAMPION SOCCER LIMITED | Director | 2018-03-19 | CURRENT | 2002-01-28 | Active | |
PITCH MANAGEMENT PARTNERS LIMITED | Director | 2018-03-19 | CURRENT | 2009-05-14 | Active - Proposal to Strike off | |
TOTTENHAM SOCCER CENTRE LIMITED | Director | 2018-03-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
THE CORPORATE SPORTS COMPANY LIMITED | Director | 2018-03-19 | CURRENT | 1998-02-12 | Active - Proposal to Strike off | |
POWERLEAGUE COMMUNITY INTERESTS LIMITED | Director | 2018-03-19 | CURRENT | 2016-07-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR STUART SCOTT PENMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 205000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH | |
TM02 | Termination of appointment of Sheena Marion Beckwith on 2016-09-09 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 205000 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL TRACEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 205000 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 205000 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 03/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 03/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN TRACEY / 03/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 03/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 03/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 03/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
RES01 | ALTER ARTICLES 30/11/2009 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEENA BECKWITH / 09/11/2007 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: ERRIGAL HOUSE, CLIFTON VIEW EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5NE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: CALEDONIA HOUSE QUARRYWOOD COURT LIVINGSTON EH54 6AX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 56 BANKHEAD CROSSWAY SOUTH EDINBURGH MIDLOTHIAN EH11 4EP | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/08/00 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
MISC | STAT DEC 882 DATED 151098 WRONG | |
88(2)R | AD 06/06/97--------- £ SI 204998@1 | |
88(2)R | AD 06/06/98--------- £ SI 204998@1=204998 £ IC 2/205000 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | £ NC 1000/221622 06/06/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 J J BOYLE LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J J BOYLE LEISURE LIMITED are:
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. |