Company NameLeslie Keats & Co Limited
Company StatusDissolved
Company NumberSC238813
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date18 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Paulene Jane Byrne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 18 July 2014)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence Address46 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMrs Helen McGiffen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed08 April 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 18 July 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address46 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMr Albert William McGiffen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 18 July 2014)
RoleAircraft Engineer
Country of ResidenceScotland
Correspondence Address28 Ben Wyvis Drive
Hawkhead Estate
Paisley
Renfrewshire
PA2 7LB
Scotland
Director NameMs Paulene Jane Byrne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSecretarty
Country of ResidenceScotland
Correspondence Address4 Kirk Glebe
Stewarton
Kilmarnock
Ayrshire
KA3 5BJ
Scotland
Director NameAlbert McGiffen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Ben Wyvis Drive
Hawkhead Estate
Paisley
Renfrewshire
PA2 7LB
Scotland
Secretary NameAlbert McGiffen
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Ben Wyvis Drive
Hawkhead Estate
Paisley
Renfrewshire
PA2 7LB
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address46 St Vincent Crescent
Glasgow
G3 8NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Helen Mcgiffin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,404
Cash£4,531
Current Liabilities£38,773

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
3 May 2013Termination of appointment of Albert Mcgiffen as a director (1 page)
3 May 2013Appointment of Mr Albert William Mcgiffen as a director (2 pages)
3 May 2013Termination of appointment of Albert Mcgiffen as a secretary (1 page)
26 April 2013Appointment of Mrs Helen Mcgiffen as a director (2 pages)
23 April 2013Appointment of Ms Paulene Jane Byrne as a director (2 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Albert Mcgiffen on 29 October 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
15 December 2008Return made up to 29/10/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 November 2008Appointment terminated director paulene byrne (1 page)
7 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 December 2006Return made up to 29/10/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2005Return made up to 29/10/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
17 November 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
29 October 2002Incorporation (17 pages)