Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTH SOCIAL & LEISURE CLUB LIMITED
Company Information for

FORTH SOCIAL & LEISURE CLUB LIMITED

27C DRYDEN ROAD, LOANHEAD, MIDLOTHIAN, EH20 9LZ,
Company Registration Number
SC103019
Private Limited Company
Active

Company Overview

About Forth Social & Leisure Club Ltd
FORTH SOCIAL & LEISURE CLUB LIMITED was founded on 1987-02-04 and has its registered office in Loanhead. The organisation's status is listed as "Active". Forth Social & Leisure Club Limited is a Private Limited Company registered in SCOTLAND 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
FORTH SOCIAL & LEISURE CLUB LIMITED
 
Legal Registered Office
27C DRYDEN ROAD
LOANHEAD
MIDLOTHIAN
EH20 9LZ
 
Filing Information
Company Number SC103019
Company ID Number SC103019
Date formed 1987-02-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB435829918  
Last Datalog update: 2024-04-06 16:52:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH SOCIAL & LEISURE CLUB 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 FORTH SOCIAL & LEISURE CLUB LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BRINGHURST
Company Secretary 2011-03-25
SUSAN BRINGHURST
Director 2007-04-20
DAVID SLATER ORR
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WAUGH
Director 2010-03-01 2015-09-06
RICHARD TIMOTHY SPANNER
Company Secretary 2007-05-17 2011-03-25
KENNETH MCDOUGALL WAUGH
Director 2007-04-20 2011-03-25
RICHARD TIMOTHY SPANNER
Director 2007-05-17 2009-01-19
HBJ SECRETARIAL LIMITED
Company Secretary 2005-12-23 2007-05-17
IAN ALEXANDER BRINGHURST
Director 2005-04-20 2007-04-20
KENNETH WAUGH
Director 2005-04-20 2007-04-20
GEORGINA GIBB GILMOUR WALLACE
Company Secretary 2003-03-10 2005-12-23
GEORGINA GIBB GILMOUR WALLACE
Director 1988-06-30 2005-12-23
JOHN CAMPBELL WALLACE
Director 1988-06-30 2005-12-23
SUSAN BRINGHURST
Director 2002-12-06 2005-04-20
DOROTHY MCKENZIE WAUGH
Director 2003-01-28 2005-04-20
MACROBERTS SOLICITORS
Company Secretary 2002-12-06 2003-03-10
GEORGINA GIBB GILMOUR WALLACE
Company Secretary 1988-06-30 2002-12-06
KENNETH WAUGH
Director 1988-06-30 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BRINGHURST MAB PROPERTY LIMITED Director 2012-04-04 CURRENT 2012-03-14 Active
SUSAN BRINGHURST ABIGAIL PRIMROSE LTD Director 2012-03-29 CURRENT 2012-03-07 Active
SUSAN BRINGHURST PHILLIPS INVESTMENTS LIMITED Director 2012-03-29 CURRENT 2012-03-07 Active
SUSAN BRINGHURST MDB PROPERTY INVESTMENT COMPANY LIMITED Director 2012-03-29 CURRENT 2012-03-14 Active
SUSAN BRINGHURST DTB PROPERTIES LTD Director 2012-03-29 CURRENT 2012-03-12 Active
SUSAN BRINGHURST FORTH SECURITIES LIMITED Director 2011-03-25 CURRENT 1938-03-22 Active - Proposal to Strike off
DAVID SLATER ORR WAUGH TAVERNS GROUP LIMITED Director 2015-02-11 CURRENT 2013-10-16 Active
DAVID SLATER ORR COASTERS INDOOR FOOTBALL LIMITED Director 2015-02-11 CURRENT 2013-11-04 Dissolved 2018-04-10
DAVID SLATER ORR WAUGH TAVERNS LIMITED Director 2015-02-11 CURRENT 1977-09-14 Active
DAVID SLATER ORR WAUGH INVESTMENTS LIMITED Director 2015-02-11 CURRENT 1979-05-16 Active
DAVID SLATER ORR FORTH SECURITIES LIMITED Director 2015-02-11 CURRENT 1938-03-22 Active - Proposal to Strike off

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
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-07CH01Director's details changed for Ms Susan Bringhurst on 2021-07-07
2021-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/21 FROM 43 Ratcliffe Terrace Edinburgh EH9 1SU Scotland
2021-03-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM 9 Craigmillar Castle Road Edinburgh EH16 4BY Scotland
2019-12-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2018-12-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 44 Melville Street Edinburgh EH3 7HF
2017-01-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 51
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-30AUDAUDITOR'S RESIGNATION
2016-08-24AUDAUDITOR'S RESIGNATION
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 51
2015-11-02AR0117/09/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Forth Social & Leisure Grangemouth Road FK2 9DD
2015-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-11AP01DIRECTOR APPOINTED MR DAVID SLATER ORR
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 51
2014-10-09AR0117/09/14 ANNUAL RETURN FULL LIST
2014-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 51
2014-02-10SH19Statement of capital on 2014-02-10 GBP 51.00
2014-02-10SH20Statement by directors
2014-02-10CAP-SSSolvency statement dated 17/01/14
2014-02-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-11-26AR0117/09/13 ANNUAL RETURN FULL LIST
2013-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-11AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Ms Susan Bringhurst on 2012-10-01
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 11 TIPPERLINN ROAD EDINBURGH EH10 5ET UNITED KINGDOM
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-11AR0117/09/11 FULL LIST
2011-05-09MISCSECTION 519 STATEMENT
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O DAVID JOHNSON & CO LLP 14 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7AU
2011-03-25AP03SECRETARY APPOINTED MS SUSAN BRINGHURST
2011-03-25AP03SECRETARY APPOINTED MS SUSAN BRINGHURST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SPANNER
2010-10-20AR0117/09/10 FULL LIST
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-15AP01DIRECTOR APPOINTED KENNETH WAUGH
2009-10-22AR0117/09/09 FULL LIST
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPANNER
2008-11-13363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-12-19MISCSECTION 394
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: FORTH CENTRE GRANGEMOUTH ROAD FALKIRK STIRLINGSHIRE FK2 9AB
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-14363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-09RES13SECTION 164/PRE-EMP NOT 22/12/05
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-11-15363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-11MEM/ARTSARTICLES OF ASSOCIATION
2003-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-11RES13AUTH CAP CANCELLED 27/10/03
2003-11-11RES13RE-CLASS OF SHARES 27/10/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-04-11288aNEW SECRETARY APPOINTED
2003-04-07288bSECRETARY RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against FORTH SOCIAL & LEISURE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FORTH SOCIAL & LEISURE CLUB LIMITED

Intangible Assets
Patents
We have not found any records of FORTH SOCIAL & LEISURE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH SOCIAL & LEISURE CLUB LIMITED
Trademarks
We have not found any records of FORTH SOCIAL & LEISURE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH SOCIAL & LEISURE CLUB 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 (92000 - Gambling and betting activities) as FORTH SOCIAL & LEISURE CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORTH SOCIAL & LEISURE CLUB 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.
Legal Notices/Action
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyFORTH SOCIAL & LEISURE CLUB LIMITEDEvent Date2015-09-17
On 17 September 2015 , a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Forth Social & Leisure Club Limited, 44 Melville Street, Edinburgh, EH3 7HF (registered office) (company registration number SC103019) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. K . Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1071905 IDB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH SOCIAL & LEISURE CLUB 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 FORTH SOCIAL & LEISURE CLUB 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.