Company NameLeonard Builders Limited
DirectorsJohn Leonard and George Scotland Collins
Company StatusLiquidation
Company NumberSC093067
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Leonard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1989(4 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broomfield Gardens
Shandon
Helensburgh
G84 8HR
Scotland
Secretary NameJill Mary Leonard
NationalityBritish
StatusCurrent
Appointed15 September 1989(4 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broomfield Gardens
Shandon
Helensburgh
Dunbartonshire
G84 8HR
Scotland
Director NameMr George Scotland Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(5 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Dumbuie Avenue
Dumbarton
Dunbartonshire
G82 2JN
Scotland
Director NameGeorge Martin Brown Leonard
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1991)
RoleJoiner
Correspondence Address27 Garshake Terrace
Dumbarton
Dunbartonshire
G82 3LF
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£26,395
Cash£1
Current Liabilities£320,392

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due22 September 2016 (overdue)

Filing History

7 November 2012Notice of winding up order (2 pages)
7 November 2012Registered office address changed from 6 Poplar Road Broadmeadow Industrial Estate Industrial, Dumbarton Dunbartonshire G82 2RQ on 7 November 2012 (3 pages)
7 November 2012Court order notice of winding up (1 page)
7 November 2012Registered office address changed from 6 Poplar Road Broadmeadow Industrial Estate Industrial, Dumbarton Dunbartonshire G82 2RQ on 7 November 2012 (3 pages)
30 October 2012Appointment of a provisional liquidator (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (13 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,000
(5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,000
(5 pages)
31 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for George Scotland Collins on 1 October 2009 (2 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for George Scotland Collins on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
10 September 2007Return made up to 08/09/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
12 October 2006Return made up to 08/09/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 June 2006Dec mort/charge * (2 pages)
8 October 2005Partic of mort/charge * (3 pages)
13 September 2005Return made up to 08/09/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 September 2004Return made up to 08/09/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 September 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 January 2002Partic of mort/charge * (5 pages)
11 September 2001Return made up to 08/09/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2000Registered office changed on 28/06/00 from: carman works back street renton dunbartonshire (1 page)
18 April 2000Partic of mort/charge * (5 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 1999Return made up to 15/09/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Return made up to 15/09/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 November 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 September 1996Return made up to 15/09/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1995Return made up to 15/09/95; no change of members (4 pages)
17 May 1994Company name changed george leonard (builders) limite d\certificate issued on 18/05/94 (2 pages)
29 April 1985Certificate of incorporation (1 page)