Company NameM.K. Leslie Limited
Company StatusDissolved
Company NumberSC143749
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Dissolution Date26 April 2018 (5 years, 12 months ago)
Previous NameAdaptdelve Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMalcolm Keith Leslie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(4 weeks after company formation)
Appointment Duration24 years, 12 months (closed 26 April 2018)
RolePlant Hirer & Contractor
Country of ResidenceScotland
Correspondence Address10 Cradlehall Farm Drive
Cradlehall
Inverness
IV2 5GQ
Scotland
Director NameKarl Ivor Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 26 April 2018)
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence Address8 Brentfield Place
Sandwick
Shetland
ZE2 9HS
Scotland
Secretary NameMalcolm Keith Leslie
NationalityBritish
StatusClosed
Appointed24 April 2008(15 years after company formation)
Appointment Duration10 years (closed 26 April 2018)
RolePlant Hirer & Contractor
Correspondence Address10 Cradlehall Farm Drive
Cradlehall
Inverness
IV2 5GQ
Scotland
Director NameHarry Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(4 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 14 December 2012)
RolePlant Hirer & Contractor
Country of ResidenceUnited Kingdom
Correspondence Address42 Robertson Crescent
Lerwick
Shetland
ZE1 0HS
Scotland
Secretary NameMalcolm Keith Leslie
NationalityScottish
StatusResigned
Appointed04 May 1993(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressHeimdaal Blett
Cunningsburgh
Shetland
ZE2 9HF
Scotland
Secretary NameMs Barbara Anne Leslie
NationalityBritish
StatusResigned
Appointed17 January 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2004)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressHeimdaal Blett
Cunningsburgh
Shetland
ZE2 9HF
Scotland
Secretary NameMalcolm Keith Leslie
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2006)
RoleCompany Director
Correspondence AddressShoormal Breiwick
Gott
Shetland
ZE2 9SF
Scotland
Secretary NameAllan Fraser Jamieson
NationalityBritish
StatusResigned
Appointed04 October 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Methlick Wood
Methlick
Ellon
Aberdeenshire
AB41 7EF
Scotland
Director NameWayne Leslie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressO/2 46
Gardner Street
Glasgow
G11 5DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£8,064,601
Gross Profit£1,778,121
Net Worth£504,719
Cash£10,090
Current Liabilities£3,571,381

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Administrator's progress report (24 pages)
26 January 2018Notice of move from Administration to Dissolution (25 pages)
20 September 2017Insolvency:notice of continuance of creditors committee form 4.22(scot) (2 pages)
20 September 2017Insolvency:notice of continuance of creditors committee form 4.22(scot) (2 pages)
31 August 2017Administrator's progress report (24 pages)
31 August 2017Administrator's progress report (24 pages)
24 February 2017Administrator's progress report (28 pages)
24 February 2017Administrator's progress report (28 pages)
20 January 2017Notice of extension of period of Administration (2 pages)
20 January 2017Notice of extension of period of Administration (2 pages)
9 September 2016Administrator's progress report (21 pages)
9 September 2016Administrator's progress report (21 pages)
14 March 2016Administrator's progress report (21 pages)
14 March 2016Administrator's progress report (21 pages)
3 February 2016Notice of extension of period of Administration (1 page)
3 February 2016Notice of extension of period of Administration (1 page)
9 September 2015Administrator's progress report (20 pages)
9 September 2015Administrator's progress report (20 pages)
22 June 2015Notice of resignation of administrator (1 page)
22 June 2015Notice of resignation of administrator (1 page)
11 March 2015Administrator's progress report (16 pages)
11 March 2015Administrator's progress report (16 pages)
19 January 2015Notice of extension of period of Administration (2 pages)
19 January 2015Notice of extension of period of Administration (2 pages)
8 September 2014Administrator's progress report (19 pages)
8 September 2014Administrator's progress report (19 pages)
23 June 2014Notice of extension of period of Administration (1 page)
23 June 2014Notice of extension of period of Administration (1 page)
20 May 2014Statement of affairs with form 2.13B(SCOT) (57 pages)
20 May 2014Statement of affairs with form 2.13B(SCOT) (57 pages)
18 March 2014Administrator's progress report (15 pages)
18 March 2014Administrator's progress report (15 pages)
17 March 2014Administrator's progress report (15 pages)
17 March 2014Administrator's progress report (15 pages)
7 October 2013Notice of result of meeting creditors (3 pages)
7 October 2013Notice of result of meeting creditors (3 pages)
26 September 2013Statement of administrator's proposal (60 pages)
26 September 2013Statement of administrator's proposal (60 pages)
5 August 2013Appointment of an administrator (3 pages)
5 August 2013Appointment of an administrator (3 pages)
1 August 2013Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 1 August 2013 (2 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 60,000
(5 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 60,000
(5 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 60,000
(5 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
30 April 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
10 April 2013Satisfaction of charge 5 in full (5 pages)
10 April 2013Satisfaction of charge 5 in full (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 January 2013Termination of appointment of Harry Anderson as a director (1 page)
29 January 2013Termination of appointment of Harry Anderson as a director (1 page)
18 September 2012Registered office address changed from Staney Hill Quarry Old North Road Lerwick Shetland ZE1 0QW on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Staney Hill Quarry Old North Road Lerwick Shetland ZE1 0QW on 18 September 2012 (1 page)
8 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
8 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
8 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a small company made up to 30 April 2011 (7 pages)
5 April 2012Accounts for a small company made up to 30 April 2011 (7 pages)
10 November 2011Termination of appointment of Wayne Leslie as a director (2 pages)
10 November 2011Termination of appointment of Wayne Leslie as a director (2 pages)
4 May 2011Director's details changed for Wayne Leslie on 6 April 2010 (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Wayne Leslie on 6 April 2010 (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Wayne Leslie on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Harry Anderson on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Wayne Leslie on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Harry Anderson on 6 April 2010 (2 pages)
26 April 2011Director's details changed for Wayne Leslie on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Wayne Leslie on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Harry Anderson on 6 April 2010 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Malcolm Keith Leslie on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Harry Anderson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Wayne Leslie on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Harry Anderson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Wayne Leslie on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages)
7 April 2010Secretary's details changed for Malcolm Keith Leslie on 6 April 2010 (1 page)
7 April 2010Secretary's details changed for Malcolm Keith Leslie on 6 April 2010 (1 page)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Harry Anderson on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Wayne Leslie on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Malcolm Keith Leslie on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Malcolm Keith Leslie on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 April 2010Secretary's details changed for Malcolm Keith Leslie on 6 April 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 April 2009Accounts for a medium company made up to 30 April 2007 (14 pages)
14 April 2009Accounts for a medium company made up to 30 April 2007 (14 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 April 2008Director's change of particulars / malcolm leslie / 04/04/2008 (1 page)
25 April 2008Director's change of particulars / malcolm leslie / 04/04/2008 (1 page)
24 April 2008Appointment terminated secretary allan jamieson (1 page)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Secretary appointed malcolm keith leslie (1 page)
24 April 2008Appointment terminated secretary allan jamieson (1 page)
24 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Secretary appointed malcolm keith leslie (1 page)
12 May 2007Dec mort/charge * (2 pages)
12 May 2007Dec mort/charge * (2 pages)
11 May 2007Return made up to 06/04/07; change of members; amend (8 pages)
11 May 2007Return made up to 06/04/07; change of members; amend (8 pages)
1 May 2007Return made up to 06/04/07; full list of members (3 pages)
1 May 2007Return made up to 06/04/07; full list of members (3 pages)
31 January 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
31 January 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
16 January 2007Ad 03/01/07--------- £ si 18461@1=18461 £ ic 60000/78461 (2 pages)
16 January 2007Ad 03/01/07--------- £ si 18461@1=18461 £ ic 60000/78461 (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
4 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
3 June 2004Return made up to 06/04/04; full list of members (7 pages)
3 June 2004Return made up to 06/04/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: heimdaal blett cunningsburgh shetland ZE2 9HF (1 page)
23 March 2004Registered office changed on 23/03/04 from: heimdaal blett cunningsburgh shetland ZE2 9HF (1 page)
12 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 September 2002Accounts for a small company made up to 30 April 2001 (8 pages)
24 September 2002Accounts for a small company made up to 30 April 2001 (8 pages)
27 June 2002Return made up to 06/04/02; full list of members (7 pages)
27 June 2002Return made up to 06/04/02; full list of members (7 pages)
10 April 2002Deferment of dissolution (voluntary) (1 page)
10 April 2002Deferment of dissolution (voluntary) (1 page)
21 February 2002Appointment of a provisional liquidator (2 pages)
21 February 2002Appointment of a provisional liquidator (2 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
24 March 2001Partic of mort/charge * (9 pages)
24 March 2001Partic of mort/charge * (9 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 October 2000Dec mort/charge * (4 pages)
5 October 2000Dec mort/charge * (4 pages)
5 October 2000Dec mort/charge * (4 pages)
5 October 2000Dec mort/charge * (4 pages)
5 October 2000Dec mort/charge * (4 pages)
5 October 2000Dec mort/charge * (4 pages)
30 May 2000Return made up to 06/04/00; full list of members (6 pages)
30 May 2000Return made up to 06/04/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 May 1999Return made up to 06/04/99; no change of members (4 pages)
20 May 1999Return made up to 06/04/99; no change of members (4 pages)
4 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 June 1998Auditor's resignation (1 page)
10 June 1998Auditor's resignation (1 page)
26 May 1998Return made up to 06/04/98; no change of members (4 pages)
26 May 1998Return made up to 06/04/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 September 1997Accounts made up to 30 April 1996 (13 pages)
12 September 1997Accounts made up to 30 April 1996 (13 pages)
4 July 1997Return made up to 06/04/97; full list of members (6 pages)
4 July 1997Return made up to 06/04/97; full list of members (6 pages)
15 April 1997Partic of mort/charge * (5 pages)
15 April 1997Partic of mort/charge * (5 pages)
12 November 1996Partic of mort/charge * (5 pages)
12 November 1996Partic of mort/charge * (5 pages)
27 June 1996Accounts made up to 30 April 1995 (12 pages)
27 June 1996Accounts made up to 30 April 1995 (12 pages)
23 May 1996Return made up to 06/04/96; full list of members (6 pages)
23 May 1996Return made up to 06/04/96; full list of members (6 pages)
1 March 1996Partic of mort/charge * (5 pages)
1 March 1996Partic of mort/charge * (5 pages)
4 December 1995Ad 31/10/95--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
4 December 1995Ad 31/10/95--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
20 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
6 February 1995Secretary resigned;new secretary appointed (2 pages)
6 February 1995Secretary resigned;new secretary appointed (2 pages)
6 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
10 January 1995Ad 12/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 January 1995Ad 12/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 September 1994Return made up to 06/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 September 1994Return made up to 06/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 June 1993New director appointed (2 pages)
10 June 1993New director appointed (2 pages)
2 June 1993Memorandum and Articles of Association (8 pages)
2 June 1993Memorandum and Articles of Association (8 pages)
27 May 1993Company name changed adaptdelve LIMITED\certificate issued on 28/05/93 (2 pages)
27 May 1993Company name changed adaptdelve LIMITED\certificate issued on 28/05/93 (2 pages)
25 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1993Director resigned;new director appointed (2 pages)
24 May 1993Director resigned;new director appointed (2 pages)
6 April 1993Incorporation (9 pages)
6 April 1993Incorporation (9 pages)