Company NameLeiper Associated Packaging Limited
Company StatusDissolved
Company NumberSC226752
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(17 years after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPyeston View Star
Glenrothes
KY7 6LE
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(17 years after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 The Beeches
Lochgelly
KY5 9QB
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(17 years after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMontrave Stud Montrave
Leven
KY8 5NZ
Scotland
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Stronsay Drive
Aberdeen
Aberdeenshire
AB15 6EA
Scotland
Director NameAlexander William Law
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2006)
RoleFishmerchant
Correspondence Address3 Milltimber Brae
Milltimber
Aberdeen
Aberdeenshire
AB13 0DY
Scotland
Director NameRobert Hughes Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2006)
RoleCompany Director
Correspondence Address2 St Keiran Crescent
Stonehaven
Kincardineshire
AB3 2GQ
Scotland
Director NameGeorge Michael Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2006)
RoleManager
Country of ResidenceScotland
Correspondence AddressBeaconhill Manor
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameMr Norman Alick McLeod
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 day after company formation)
Appointment Duration17 years (resigned 11 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Hutchison Terrace
Aberdeen
AB10 7NN
Scotland
Director NameAlick McLeod
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(11 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 April 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 St Margarets Place
Aberdeen
Aberdeenshire
AB15 6GA
Scotland
Director NameMr Kenneth Andrew McLeod
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Gurdon Road
Grundisburgh
Woodbridge
Suffolk
IP13 6XA
Secretary NameKathleen Dorothy McLeod
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 January 2019)
RoleCompany Director
Correspondence Address21 Hutchison Terrace
Aberdeen
AB10 7NN
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address21 Albert Street
Aberdeen
AB25 1XX
Scotland

Contact

Websiteleiperpack.co.uk
Email address[email protected]
Telephone01224 292660
Telephone regionAberdeen

Location

Registered AddressUnit 4-6 Fife Food & Business Centre
Faraday Road
Glenrothes
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

150k at £1Norman Alick Mcleod
50.00%
Ordinary A
150k at £1Norman Alick Mcleod
50.00%
Ordinary B

Financials

Year2014
Net Worth£192,121
Cash£28,827
Current Liabilities£300,690

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 May 2019Delivered on: 14 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 January 2008Delivered on: 12 January 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 December 2002Delivered on: 11 December 2002
Satisfied on: 13 February 2008
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.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2021Registered office address changed from 5 South Esplanade West Aberdeen AB11 9FJ to Unit 4-6 Fife Food & Business Centre Faraday Road Glenrothes KY6 2RU on 25 June 2021 (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Registration of charge SC2267520003, created on 13 May 2019 (17 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 January 2019Appointment of Mr Joseph O'neill Diamond as a director on 11 January 2019 (2 pages)
14 January 2019Notification of Pitreavie Group Limited as a person with significant control on 11 January 2019 (2 pages)
14 January 2019Appointment of Mr Gordon Delaney as a director on 11 January 2019 (2 pages)
14 January 2019Appointment of Mr Stephen Heslop as a director on 11 January 2019 (2 pages)
14 January 2019Termination of appointment of Kathleen Dorothy Mcleod as a secretary on 11 January 2019 (1 page)
14 January 2019Termination of appointment of Norman Alick Mcleod as a director on 11 January 2019 (1 page)
14 January 2019Cessation of Norman Alick Mcleod as a person with significant control on 11 January 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300,000
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300,000
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300,000
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300,000
(5 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300,000
(5 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300,000
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 April 2014Termination of appointment of Alick Mcleod as a director (1 page)
16 April 2014Termination of appointment of Alick Mcleod as a director (1 page)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,000
(6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,000
(6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,000
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Termination of appointment of Kenneth Mcleod as a director (1 page)
7 July 2010Termination of appointment of Kenneth Mcleod as a director (1 page)
11 January 2010Director's details changed for Mr Kenneth Andrew Mcleod on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Kenneth Andrew Mcleod on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alick Mcleod on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Norman Alick Mcleod on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Alick Mcleod on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Norman Alick Mcleod on 11 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
15 January 2009Return made up to 08/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
16 January 2008Return made up to 08/01/08; full list of members (3 pages)
16 January 2008Return made up to 08/01/08; full list of members (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 January 2007Return made up to 08/01/07; full list of members (8 pages)
25 January 2007Return made up to 08/01/07; full list of members (8 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
18 January 2006Return made up to 08/01/06; full list of members (9 pages)
18 January 2006Return made up to 08/01/06; full list of members (9 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 January 2005Return made up to 08/01/05; full list of members (9 pages)
21 January 2005Return made up to 08/01/05; full list of members (9 pages)
26 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
26 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 January 2004Return made up to 08/01/04; full list of members (9 pages)
13 January 2004Return made up to 08/01/04; full list of members (9 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 21 albert street aberdeen AB25 1XX (1 page)
7 November 2003Registered office changed on 07/11/03 from: 21 albert street aberdeen AB25 1XX (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2003Statement of affairs (17 pages)
5 February 2003Ad 06/12/02-06/12/02 £ si 150000@1=150000 £ ic 1/150001 (2 pages)
5 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 February 2003Statement of affairs (15 pages)
5 February 2003Statement of affairs (17 pages)
5 February 2003Ad 06/12/02-06/12/02 £ si 150000@1=150000 £ ic 1/150001 (2 pages)
5 February 2003Return made up to 08/01/03; full list of members (9 pages)
5 February 2003Ad 06/12/02-06/12/02 £ si 149999@1=149999 £ ic 150001/300000 (2 pages)
5 February 2003Ad 06/12/02-06/12/02 £ si 149999@1=149999 £ ic 150001/300000 (2 pages)
5 February 2003Statement of affairs (15 pages)
5 February 2003Return made up to 08/01/03; full list of members (9 pages)
11 December 2002Partic of mort/charge * (6 pages)
11 December 2002Partic of mort/charge * (6 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
8 January 2002Incorporation (37 pages)
8 January 2002Incorporation (37 pages)