Scc Leisure Ltd

  • Active
  • Incorporated on 2 Feb 2012

Reg Address: Bar Soba Merchant City, 79 Albion Street, Glasgow G1 1NY, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Scc Leisure Ltd" is a ltd and located in Bar Soba Merchant City, 79 Albion Street, Glasgow G1 1NY. Scc Leisure Ltd is currently in active status and it was incorporated on 2 Feb 2012 (12 years 7 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Scc Leisure Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Richard Foots Director 12 Nov 2019 British Active
2 Christopher David Soley Director 12 Nov 2019 British Active
3 John Richard Foots Director 12 Nov 2019 British Active
4 Christopher David Soley Director 12 Nov 2019 British Active
5 David John Edward Ladd Director 10 Jul 2018 British Resigned
12 Nov 2019
6 Henry Murray Mcgarvie Director 1 Feb 2018 British Resigned
19 Oct 2018
7 Christopher Barry Director 1 Feb 2018 British Resigned
20 Mar 2019
8 Anthony Gerard Mcgrath Director 3 Jan 2018 British Resigned
12 Nov 2019
9 Bradley Stevens Director 21 Aug 2014 British Resigned
3 Jan 2018
10 Claire Stevens Director 20 Aug 2014 British Resigned
21 Aug 2014
11 Bradley Stevens Director 3 Feb 2013 British Resigned
20 Aug 2014
12 Claire Stevens Director 2 Feb 2012 British Resigned
3 Feb 2013
13 James Stuart Mcmeekin Director 2 Feb 2012 Scottish Resigned
2 Feb 2012
14 COSEC LIMITED Corporate Director 2 Feb 2012 - Resigned
2 Feb 2012
15 COSEC LIMITED Corporate Secretary 2 Feb 2012 - Resigned
2 Feb 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bar Soba Group Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
10 Mar 2017 - Active
2 Mr Bradley Stevens
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
10 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Scc Leisure Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 31 May 2024 Download PDF
2 Accounts - Small 29 Sep 2023 Download PDF
3 Confirmation Statement - Updates 24 May 2023 Download PDF
4 Confirmation Statement - No Updates 26 May 2022 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 19 May 2022 Download PDF
2 Pages
6 Confirmation Statement - No Updates 7 Jun 2021 Download PDF
7 Accounts - Small 29 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 5 Jun 2020 Download PDF
3 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Nov 2019 Download PDF
21 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Nov 2019 Download PDF
25 Pages
11 Officers - Appoint Person Director Company With Name Date 14 Nov 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 14 Nov 2019 Download PDF
2 Pages
13 Mortgage - Satisfy Charge Full 13 Nov 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 13 Nov 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 13 Nov 2019 Download PDF
1 Pages
16 Accounts - Total Exemption Full 4 Nov 2019 Download PDF
9 Pages
17 Confirmation Statement - No Updates 30 May 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 20 Mar 2019 Download PDF
1 Pages
19 Accounts - Total Exemption Full 31 Jan 2019 Download PDF
8 Pages
20 Officers - Termination Director Company With Name Termination Date 14 Jan 2019 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2018 Download PDF
27 Pages
22 Officers - Appoint Person Director Company With Name Date 17 Jul 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 5 Jun 2018 Download PDF
3 Pages
24 Accounts - Total Exemption Full 25 May 2018 Download PDF
9 Pages
25 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 14 Jan 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 14 Jan 2018 Download PDF
1 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 25 Oct 2017 Download PDF
2 Pages
30 Address - Change Registered Office Company With Date Old New 25 Oct 2017 Download PDF
1 Pages
31 Miscellaneous - Legacy 16 Jun 2017 Download PDF
12 Pages
32 Address - Change Sail Company With New 13 Jun 2017 Download PDF
1 Pages
33 Address - Move Registers To Sail Company With New 13 Jun 2017 Download PDF
1 Pages
34 Return - Legacy 1 Jun 2017 Download PDF
5 Pages
35 Accounts - Total Exemption Small 18 Jan 2017 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2016 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2016 Download PDF
3 Pages
38 Accounts - Total Exemption Small 23 Dec 2015 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2015 Download PDF
3 Pages
40 Accounts - Total Exemption Small 27 Jan 2015 Download PDF
6 Pages
41 Officers - Termination Director Company With Name Termination Date 29 Oct 2014 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 29 Oct 2014 Download PDF
2 Pages
43 Accounts - Amended Total Exemption Small 2 Sep 2014 Download PDF
5 Pages
44 Officers - Termination Director Company With Name Termination Date 20 Aug 2014 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 20 Aug 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2014 Download PDF
3 Pages
47 Accounts - Total Exemption Small 30 Oct 2013 Download PDF
6 Pages
48 Officers - Termination Director Company With Name 5 Sep 2013 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 5 Sep 2013 Download PDF
2 Pages
50 Accounts - Change Account Reference Date Company Previous Extended 9 May 2013 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2013 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name 6 Feb 2012 Download PDF
2 Pages
53 Address - Change Registered Office Company With Date Old 2 Feb 2012 Download PDF
1 Pages
54 Incorporation - Company 2 Feb 2012 Download PDF
28 Pages
55 Officers - Termination Director Company With Name 2 Feb 2012 Download PDF
1 Pages
56 Officers - Termination Secretary Company With Name 2 Feb 2012 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 2 Feb 2012 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.