Palmerston Leisure Limited

DataGardener
dissolved

Palmerston Leisure Limited

sc378308Private Limited With Share Capital

The Brander Lodge Hotel, Bridge Of Awe, Taynuilt, PA351HT
Incorporated

11/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Palmerston Leisure Limited (sc378308) is a private limited with share capital incorporated on 11/05/2010 (15 years old) and registered in taynuilt, PA351HT. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 11/05/2010
PA351HT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:10-02-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:04-04-2025
Gazette Notice Voluntary
Category:Gazette
Date:25-03-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2010
Move Registers To Sail Company
Category:Address
Date:16-08-2010
Change Sail Address Company
Category:Address
Date:16-08-2010
Legacy
Category:Mortgage
Date:19-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2010
Capital Allotment Shares
Category:Capital
Date:27-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Termination Director Company With Name
Category:Officers
Date:12-05-2010
Termination Secretary Company With Name
Category:Officers
Date:12-05-2010
Incorporation Company
Category:Incorporation
Date:11-05-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date06/03/2025
Latest Accounts30/06/2024

Trading Addresses

The Brander Lodge Hotel, Bridge Of Awe, Taynuilt, Argyll Pa35 1Ht, PA351HTRegistered

Contact

The Brander Lodge Hotel, Bridge Of Awe, Taynuilt, PA351HT