Company NameLeystone Property Co Ltd.
Company StatusDissolved
Company NumberSC078341
CategoryPrivate Limited Company
Incorporation Date15 April 1982(42 years ago)
Dissolution Date8 June 2018 (5 years, 10 months ago)
Previous NameThomson & Potter Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Michael Marshall Gilbertson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1988(6 years, 8 months after company formation)
Appointment Duration29 years, 5 months (closed 08 June 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaystone Farm
Burrelton
Blairgowrie
Perthshire
PH13 9NB
Scotland
Director NameMrs Sarah Elizabeth Gilbertson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1988(6 years, 8 months after company formation)
Appointment Duration29 years, 5 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaystone Farm
Burrelton
Blairgowrie
Perthshire
PH13 9NB
Scotland
Secretary NameMrs Sarah Elizabeth Gilbertson
NationalityBritish
StatusClosed
Appointed10 December 1992(10 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaystone Farm
Burrelton
Blairgowrie
Perthshire
PH13 9NB
Scotland
Director NamePatrick Hugh Henderson
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 1999)
RoleFarmer
Correspondence AddressLawton
Coupar Angus
Tayside
PH13 9PW
Scotland
Director NameMr Frederick Alexander Ian Parkinson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1990)
RoleManagement Consultant (Non-Executive Director)
Country of ResidenceScotland
Correspondence AddressWestside Cottage
Devenick
Aberdeen
AB12 5XQ
Scotland
Director NameMrs Miranda Catherine Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(8 years after company formation)
Appointment Duration2 years (resigned 13 May 1992)
RoleCompaany Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount Mains Stanley
Perth
Perthshire
PH1 4QH
Scotland
Director NameMr William Murray Lindsay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(8 years after company formation)
Appointment Duration2 years (resigned 13 May 1992)
RoleCompany Director/Land Estate
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount
Stanley
Perth
PH1 4QG
Scotland
Secretary NameMcCash & Hunter Solicitors (Corporation)
StatusResigned
Appointed23 December 1988(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1992)
Correspondence Address25 South Methven Street
Perth
PH1 5ES
Scotland

Contact

Websitejohn-clake.co.uk

Location

Registered Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

62.5k at £1David M.m Gilbertson
78.13%
Ordinary
17.5k at £1Sarah Elizabeth Gilbertson
21.88%
Ordinary

Financials

Year2014
Net Worth£391,942
Cash£52,884
Current Liabilities£2,414

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

15 December 1987Delivered on: 30 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due from the company to the bank of scotland in terms of a personal bond dated 8/12/87.
Particulars: 15 falls on east of high street, burrelton 12 falls on east of high st. Burrelton 28 1/2 falls on west of high st. Burrelton.
Outstanding
7 May 1982Delivered on: 21 May 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 June 2018Final Gazette dissolved following liquidation (1 page)
8 March 2018Return of final meeting of voluntary winding up (3 pages)
10 July 2017Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
(1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 80,000
(5 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 80,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 80,000
(5 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 80,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 July 2014Registered office address changed from High Street Burrelton Perthshire PH13 9NX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from High Street Burrelton Perthshire PH13 9NX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from High Street Burrelton Perthshire PH13 9NX on 2 July 2014 (1 page)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 80,000
(5 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 80,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 April 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page)
27 April 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 February 2012Company name changed thomson & potter LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2012Company name changed thomson & potter LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Director's details changed for Mrs Sarah Elizabeth Gilbertson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Sarah Elizabeth Gilbertson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Michael Marshall Gilbertson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mrs Sarah Elizabeth Gilbertson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Michael Marshall Gilbertson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Michael Marshall Gilbertson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 26/02/09; full list of members (4 pages)
23 April 2009Return made up to 26/02/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2008Return made up to 26/02/08; full list of members (4 pages)
21 October 2008Return made up to 26/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 March 2007Return made up to 26/02/07; full list of members (7 pages)
16 March 2007Return made up to 26/02/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2006Return made up to 26/02/06; full list of members (8 pages)
1 March 2006Return made up to 26/02/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 February 2004Return made up to 26/02/04; full list of members (7 pages)
26 February 2004Return made up to 26/02/04; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
2 March 2003Return made up to 26/02/03; full list of members (7 pages)
2 March 2003Return made up to 26/02/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
22 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 26/02/00; full list of members (8 pages)
22 June 2000Return made up to 26/02/00; full list of members (8 pages)
22 June 2000Director resigned (1 page)
11 February 2000Full accounts made up to 30 April 1999 (16 pages)
11 February 2000Full accounts made up to 30 April 1999 (16 pages)
27 May 1999Return made up to 26/02/99; full list of members (6 pages)
27 May 1999Return made up to 26/02/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 March 1998Return made up to 26/02/98; no change of members (4 pages)
19 March 1998Return made up to 26/02/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
4 November 1997Accounts for a small company made up to 30 April 1997 (9 pages)
22 September 1997£ ic 160000/80000 01/09/97 £ sr 80000@1=80000 (1 page)
22 September 1997£ ic 160000/80000 01/09/97 £ sr 80000@1=80000 (1 page)
10 September 1997Memorandum and Articles of Association (12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1997Memorandum and Articles of Association (12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Declaration of shares redemption:auditor's report (3 pages)
18 August 1997Declaration of shares redemption:auditor's report (3 pages)
15 April 1997Return made up to 26/02/97; full list of members (6 pages)
15 April 1997Return made up to 26/02/97; full list of members (6 pages)
19 August 1996Full accounts made up to 30 April 1996 (13 pages)
19 August 1996Full accounts made up to 30 April 1996 (13 pages)
3 May 1996Return made up to 26/02/96; full list of members (6 pages)
3 May 1996Return made up to 26/02/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (13 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)