Company NameLeith Roofings (Scotland) Limited
Company StatusDissolved
Company NumberSC148669
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date25 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth Leslie
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(2 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 25 October 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRuslin, The Cast
Polton
Via Lasswade
Midlothian
EH18 1EB
Scotland
Director NameJanet Elizabeth Leslie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(8 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 25 October 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressRuslin, The Cast
Polton
Lasswade
Midlothian
EH18 1EB
Scotland
Secretary NameCarmichael Stewart Corporate Services Lts (Corporation)
StatusClosed
Appointed01 August 2009(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 25 October 2017)
Correspondence Address7-9 Tolbooth Wynd
Leith
Edinburgh
Lothian
EH6 6DN
Scotland
Director NameFergus Macaskill Forrest
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
Lanarkshire
G66 1HN
Scotland
Director NameJanice Elizabeth Leslie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 days after company formation)
Appointment Duration8 years, 7 months (resigned 10 September 2002)
RoleHousewife
Correspondence AddressRuslin
The Cast
Polton Via Lasswade
East Lothian
EH18 1EB
Scotland
Secretary NameFergus Macaskill Forrest
NationalityBritish
StatusResigned
Appointed31 January 1994(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
Lanarkshire
G66 1HN
Scotland
Secretary NameMr Kenneth Leslie
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 February 2010)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRuslin, The Cast
Polton
Via Lasswade
Midlothian
EH18 1EB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£76,751
Cash£15,653
Current Liabilities£59,621

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Notice of final meeting of creditors (5 pages)
25 July 2017Notice of final meeting of creditors (5 pages)
14 July 2015Registered office address changed from 4 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 4 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages)
4 December 2012Registered office address changed from 7-9 Tolbooth Wynd Leith Edinburgh Midlothian EH6 6DN on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 7-9 Tolbooth Wynd Leith Edinburgh Midlothian EH6 6DN on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 7-9 Tolbooth Wynd Leith Edinburgh Midlothian EH6 6DN on 4 December 2012 (2 pages)
30 October 2012Court order notice of winding up (1 page)
30 October 2012Notice of winding up order (1 page)
30 October 2012Court order notice of winding up (1 page)
30 October 2012Notice of winding up order (1 page)
8 October 2012Appointment of a provisional liquidator (2 pages)
8 October 2012Appointment of a provisional liquidator (2 pages)
23 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
23 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2
(5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Secretary's details changed for Carmichael Stewart Corporate Services Lts on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Janet Elizabeth Leslie on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Janet Elizabeth Leslie on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kenneth Leslie on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Carmichael Stewart Corporate Services Lts on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Kenneth Leslie as a secretary (1 page)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Kenneth Leslie on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Kenneth Leslie as a secretary (1 page)
1 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 August 2009Secretary appointed carmichael stewart corporate services lts (1 page)
17 August 2009Return made up to 27/01/09; full list of members (4 pages)
17 August 2009Secretary appointed carmichael stewart corporate services lts (1 page)
17 August 2009Return made up to 27/01/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page)
20 April 2006Registered office changed on 20/04/06 from: c/o broome epoch house, falkirk road grangemouth stirlingshire FK3 8WW (1 page)
3 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Registered office changed on 06/06/05 from: 56 south street boness west lothian EH51 9HA (1 page)
6 June 2005Registered office changed on 06/06/05 from: 56 south street boness west lothian EH51 9HA (1 page)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 27/01/04; full list of members (7 pages)
12 February 2004New director appointed (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 27/01/04; full list of members (7 pages)
12 February 2004New director appointed (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 June 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2002Return made up to 27/01/02; full list of members (6 pages)
24 January 2002Return made up to 27/01/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2001Registered office changed on 26/01/01 from: 11-13 willow house newhouse business park newhouse road grangemouth, FK3 8LL (1 page)
26 January 2001Registered office changed on 26/01/01 from: 11-13 willow house newhouse business park newhouse road grangemouth, FK3 8LL (1 page)
26 January 2001Return made up to 27/01/01; full list of members (6 pages)
26 January 2001Return made up to 27/01/01; full list of members (6 pages)
13 March 2000Return made up to 27/01/00; full list of members (6 pages)
13 March 2000Return made up to 27/01/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 1999Return made up to 27/01/99; no change of members (4 pages)
4 February 1999Return made up to 27/01/99; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 February 1998Return made up to 27/01/98; full list of members (6 pages)
11 February 1998Return made up to 27/01/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Return made up to 27/01/97; no change of members (4 pages)
24 January 1997Return made up to 27/01/97; no change of members (4 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page)
2 December 1996Registered office changed on 02/12/96 from: 37 donaldson street kirkintilloch glasgow G66 1XE (1 page)
8 February 1996Return made up to 27/01/96; no change of members (4 pages)
8 February 1996Return made up to 27/01/96; no change of members (4 pages)
12 October 1995Full accounts made up to 31 March 1995 (1 page)
12 October 1995Full accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 March 1994Company name changed decorhelp enterprises LIMITED\certificate issued on 28/03/94 (2 pages)
25 March 1994Company name changed decorhelp enterprises LIMITED\certificate issued on 28/03/94 (2 pages)
27 January 1994Incorporation (9 pages)
27 January 1994Incorporation (9 pages)