Sms Leisure Ltd

  • Active
  • Incorporated on 22 Oct 2014

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

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Sms Leisure Ltd" is a ltd and located in Bar Soba Merchant City, 79 Albion Street, Glasgow G1 1NY. Sms Leisure Ltd is currently in active status and it was incorporated on 22 Oct 2014 (9 years 10 months 30 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 Sms 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 Anthony Gerard Mcgrath Director 3 Jan 2018 British Resigned
12 Nov 2019
8 COSEC LIMITED Corporate Secretary 22 Oct 2014 - Resigned
22 Oct 2014
9 Bradley Stevens Director 22 Oct 2014 British Resigned
3 Jan 2018
10 James Stuart Mcmeekin Director 22 Oct 2014 Scottish Resigned
22 Oct 2014
11 COSEC LIMITED Corporate Director 22 Oct 2014 - Resigned
22 Oct 2014


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 Sms Leisure Ltd.

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

# Filing Type Filing Date
1 Accounts - Dormant 5 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 6 Oct 2023 Download PDF
3 Accounts - Dormant 21 Sep 2023 Download PDF
4 Confirmation Statement - No Updates 6 Oct 2022 Download PDF
5 Accounts - Dormant 31 Aug 2022 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 19 May 2022 Download PDF
2 Pages
7 Accounts - Dormant 12 Apr 2021 Download PDF
8 Confirmation Statement - No Updates 13 Jan 2021 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 Officers - Termination Director Company With Name Termination Date 13 Nov 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 13 Nov 2019 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 13 Nov 2019 Download PDF
1 Pages
16 Accounts - Dormant 31 Oct 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 16 Oct 2019 Download PDF
3 Pages
18 Accounts - Dormant 11 Mar 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 14 Jan 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 6 Nov 2018 Download PDF
3 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 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
24 Accounts - Total Exemption Small 23 Jan 2018 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 14 Jan 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Jan 2018 Download PDF
2 Pages
27 Confirmation Statement - Updates 25 Oct 2017 Download PDF
5 Pages
28 Persons With Significant Control - Change To A Person With Significant Control 25 Oct 2017 Download PDF
2 Pages
29 Address - Change Registered Office Company With Date Old New 25 Oct 2017 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Jun 2017 Download PDF
1 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jun 2017 Download PDF
2 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 Accounts - Change Account Reference Date Company Current Extended 4 Jan 2017 Download PDF
3 Pages
35 Confirmation Statement - Updates 26 Oct 2016 Download PDF
5 Pages
36 Accounts - Total Exemption Small 1 Jul 2016 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2015 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name Date 30 Oct 2014 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 23 Oct 2014 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 23 Oct 2014 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 23 Oct 2014 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2014 Download PDF
1 Pages
43 Incorporation - Company 22 Oct 2014 Download PDF
29 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.