Glenrothes
KY7 6LE
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2019(17 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92 The Beeches Lochgelly KY5 9QB Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2019(17 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Montrave Stud Montrave Leven KY8 5NZ Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Stronsay Drive Aberdeen Aberdeenshire AB15 6EA Scotland |
Director Name | Alexander William Law |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2006) |
Role | Fishmerchant |
Correspondence Address | 3 Milltimber Brae Milltimber Aberdeen Aberdeenshire AB13 0DY Scotland |
Director Name | Robert Hughes Milne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2006) |
Role | Company Director |
Correspondence Address | 2 St Keiran Crescent Stonehaven Kincardineshire AB3 2GQ Scotland |
Director Name | George Michael Robertson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2006) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Manor Milltimber Aberdeen AB13 0HT Scotland |
Director Name | Mr Norman Alick McLeod |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 17 years (resigned 11 January 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hutchison Terrace Aberdeen AB10 7NN Scotland |
Director Name | Alick McLeod |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 April 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 St Margarets Place Aberdeen Aberdeenshire AB15 6GA Scotland |
Director Name | Mr Kenneth Andrew McLeod |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA |
Secretary Name | Kathleen Dorothy McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 21 Hutchison Terrace Aberdeen AB10 7NN Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 21 Albert Street Aberdeen AB25 1XX Scotland |
Website | leiperpack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 292660 |
Telephone region | Aberdeen |
Registered Address | Unit 4-6 Fife Food & Business Centre Faraday Road Glenrothes KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
150k at £1 | Norman Alick Mcleod 50.00% Ordinary A |
---|---|
150k at £1 | Norman Alick Mcleod 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £192,121 |
Cash | £28,827 |
Current Liabilities | £300,690 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2019 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2021 | Registered 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 2021 | Voluntary strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2021 | Application to strike the company off the register (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Registration of charge SC2267520003, created on 13 May 2019 (17 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mr Joseph O'neill Diamond as a director on 11 January 2019 (2 pages) |
14 January 2019 | Notification of Pitreavie Group Limited as a person with significant control on 11 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Gordon Delaney as a director on 11 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Stephen Heslop as a director on 11 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Kathleen Dorothy Mcleod as a secretary on 11 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Norman Alick Mcleod as a director on 11 January 2019 (1 page) |
14 January 2019 | Cessation of Norman Alick Mcleod as a person with significant control on 11 January 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 April 2014 | Termination of appointment of Alick Mcleod as a director (1 page) |
16 April 2014 | Termination of appointment of Alick Mcleod as a director (1 page) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Termination of appointment of Kenneth Mcleod as a director (1 page) |
7 July 2010 | Termination of appointment of Kenneth Mcleod as a director (1 page) |
11 January 2010 | Director's details changed for Mr Kenneth Andrew Mcleod on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Kenneth Andrew Mcleod on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alick Mcleod on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Norman Alick Mcleod on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Alick Mcleod on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Norman Alick Mcleod on 11 January 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
13 February 2008 | Dec mort/charge * (2 pages) |
16 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
25 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members (9 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
21 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 January 2004 | Return made up to 08/01/04; full list of members (9 pages) |
13 January 2004 | Return made up to 08/01/04; full list of members (9 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 21 albert street aberdeen AB25 1XX (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 21 albert street aberdeen AB25 1XX (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2003 | Statement of affairs (17 pages) |
5 February 2003 | Ad 06/12/02-06/12/02 £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
5 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 February 2003 | Statement of affairs (15 pages) |
5 February 2003 | Statement of affairs (17 pages) |
5 February 2003 | Ad 06/12/02-06/12/02 £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
5 February 2003 | Return made up to 08/01/03; full list of members (9 pages) |
5 February 2003 | Ad 06/12/02-06/12/02 £ si 149999@1=149999 £ ic 150001/300000 (2 pages) |
5 February 2003 | Ad 06/12/02-06/12/02 £ si 149999@1=149999 £ ic 150001/300000 (2 pages) |
5 February 2003 | Statement of affairs (15 pages) |
5 February 2003 | Return made up to 08/01/03; full list of members (9 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
8 January 2002 | Incorporation (37 pages) |
8 January 2002 | Incorporation (37 pages) |