Company NameLeader Financial Services Limited
Company StatusDissolved
Company NumberSC192695
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NameNorthridge Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 64929Other credit granting n.e.c.

Directors

Director NameAlan William Carson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(5 years, 10 months after company formation)
Appointment Duration14 years (closed 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr James Gerard McGee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Ian George Wright
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 12 December 2018)
RoleBanker
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Michael Patrick Joyce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 12 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameHill Wilson Secretarial Limited (Corporation)
StatusClosed
Appointed29 September 2011(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 12 December 2018)
Correspondence Address40 Mespil Road
Dublin 4
Ireland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Royal Exchange Square
Glasgow
Strathclyde
G1 3AH
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Michael Gregson Andrews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Lenamore Avenue
Jordanstown
Whiteabbey
County Antrim
BT37 0PF
Northern Ireland
Director NameMr Gerard Majella Joseph McGinn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 Shore Road
Greenisland
Newtown Abbey
County Antrim
BT38 8UE
Northern Ireland
Director NameMr Eoin Macintosh Sinclair
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleBanker
Correspondence Address1 Deanfield
Bangor
Co. Down
BT19 6NX
Northern Ireland
Secretary NameKenneth Andrew Symon
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2007)
RoleBanker
Correspondence Address276 Killaughey Road
Donaghadee
County Down
BT21 0LY
Northern Ireland
Director NameMr Brian Anthony Burke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2003)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address19 Whinney Hill
Holywood
County Down
BT18 0HW
Northern Ireland
Director NameMr David McGowan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2004)
RoleBanker
Country of ResidenceNorthern Ireland
Correspondence Address8 Lemonfield Avenue
Holywood
Belfast
BT18 1NG
Northern Ireland
Secretary NameIan George Wright
NationalityBritish
StatusResigned
Appointed01 December 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2011)
RoleCompany Director
Correspondence Address102 Grangewood Road
Dundonald
Belfast
County Antrim
BT16 1GB
Northern Ireland
Director NameMr Sean Pearse Sheehan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2009(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitenorthridgefinance.com

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£25,231,669
Gross Profit£9,821,636
Net Worth£29,016,265
Cash£1,520,989
Current Liabilities£593,827,254

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Resolutions
  • RES13 ‐ Liquidator statement of account for the period of liquidation approvedf 10/09/2018
(1 page)
12 September 2018Return of final meeting of voluntary winding up (3 pages)
20 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
(1 page)
20 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
(1 page)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
1 February 2017Director's details changed for Mr Michael Patrick Joyce on 1 July 2016 (2 pages)
1 February 2017Director's details changed for Mr Michael Patrick Joyce on 1 July 2016 (2 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 March 2016Full accounts made up to 31 December 2015 (30 pages)
8 March 2016Full accounts made up to 31 December 2015 (30 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 March 2015Full accounts made up to 31 December 2014 (19 pages)
11 March 2015Full accounts made up to 31 December 2014 (19 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
25 April 2014Full accounts made up to 31 December 2013 (18 pages)
25 April 2014Full accounts made up to 31 December 2013 (18 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Statement of company's objects (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Mr Michael Patrick Joyce as a director (2 pages)
8 January 2013Appointment of Mr Michael Patrick Joyce as a director (2 pages)
7 January 2013Termination of appointment of Sean Sheehan as a director (1 page)
7 January 2013Appointment of Mr Ian George Wright as a director (2 pages)
7 January 2013Termination of appointment of Sean Sheehan as a director (1 page)
7 January 2013Appointment of Mr Ian George Wright as a director (2 pages)
17 October 2012Registered office address changed from 65 St Vincent Street Glasgow G2 5TH Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 65 St Vincent Street Glasgow G2 5TH Scotland on 17 October 2012 (1 page)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 April 2012Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (2 pages)
11 April 2012Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (2 pages)
11 April 2012Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (2 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Appointment of Hill Wilson Secretarial Limited as a secretary (2 pages)
29 September 2011Appointment of Hill Wilson Secretarial Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Ian Wright as a secretary (1 page)
29 September 2011Termination of appointment of Ian Wright as a secretary (1 page)
20 September 2011Registered office address changed from 5Th Floor, 7 Castle Street Edinburgh EH2 3AH on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 5Th Floor, 7 Castle Street Edinburgh EH2 3AH on 20 September 2011 (1 page)
11 May 2011Full accounts made up to 31 March 2010 (17 pages)
11 May 2011Full accounts made up to 31 March 2010 (17 pages)
29 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 June 2010Full accounts made up to 31 March 2009 (17 pages)
25 June 2010Full accounts made up to 31 March 2009 (17 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Appointment of Mr James Gerard Mcgee as a director (2 pages)
20 January 2010Appointment of Mr Sean Pearse Sheehan as a director (2 pages)
20 January 2010Appointment of Mr James Gerard Mcgee as a director (2 pages)
20 January 2010Appointment of Mr Sean Pearse Sheehan as a director (2 pages)
19 January 2010Termination of appointment of Michael Andrews as a director (1 page)
19 January 2010Director's details changed for Alan William Carson on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Alan William Carson on 22 December 2009 (2 pages)
19 January 2010Termination of appointment of Michael Andrews as a director (1 page)
27 July 2009Registered office changed on 27/07/2009 from 5TH floor 7 castle street edinburgh EH2 3AH united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from 5TH floor 7 castle street edinburgh EH2 3AH united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 24 castle street edinburgh EH2 3HT (1 page)
21 July 2009Registered office changed on 21/07/2009 from 24 castle street edinburgh EH2 3HT (1 page)
27 February 2009Full accounts made up to 31 March 2008 (17 pages)
27 February 2009Full accounts made up to 31 March 2008 (17 pages)
13 February 2009Return made up to 20/01/09; full list of members (2 pages)
13 February 2009Return made up to 20/01/09; full list of members (2 pages)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
8 February 2008Full accounts made up to 31 March 2007 (17 pages)
8 February 2008Full accounts made up to 31 March 2007 (17 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
12 February 2007Return made up to 20/01/07; full list of members (7 pages)
12 February 2007Return made up to 20/01/07; full list of members (7 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
20 February 2006Return made up to 20/01/06; full list of members (7 pages)
20 February 2006Return made up to 20/01/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
22 January 2005Return made up to 20/01/05; full list of members (7 pages)
22 January 2005Return made up to 20/01/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 March 2004 (14 pages)
30 December 2004Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
20 November 2002Full accounts made up to 31 March 2002 (17 pages)
20 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Return made up to 20/01/02; full list of members (7 pages)
14 March 2002Return made up to 20/01/02; full list of members (7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
15 November 2001Full accounts made up to 31 March 2001 (16 pages)
15 November 2001Full accounts made up to 31 March 2001 (16 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
20 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2000Full accounts made up to 31 March 2000 (16 pages)
17 November 2000Full accounts made up to 31 March 2000 (16 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Return made up to 20/01/00; full list of members (7 pages)
29 February 2000Return made up to 20/01/00; full list of members (7 pages)
25 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 March 1999Registered office changed on 11/03/99 from: 5 royal exchange square glasgow G1 3AH (1 page)
11 March 1999Registered office changed on 11/03/99 from: 5 royal exchange square glasgow G1 3AH (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
16 February 1999New secretary appointed (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1999Company name changed exchangelaw (no. 206) LIMITED\certificate issued on 05/02/99 (2 pages)
5 February 1999Company name changed exchangelaw (no. 206) LIMITED\certificate issued on 05/02/99 (2 pages)
20 January 1999Incorporation (22 pages)
20 January 1999Incorporation (22 pages)