Company NameLeishman Associates Ltd.
Company StatusDissolved
Company NumberSC241915
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Castle Road
Bathgate
West Lothian
EH48 2UB
Scotland
Secretary NameJeanette Moore
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleSecretary
Correspondence Address31 Castle Road
Bathgate
West Lothian
EH48 2UB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£55,386
Cash£58,071
Current Liabilities£12,110

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting of voluntary winding up (3 pages)
6 October 2015Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(4 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 10
(3 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 20 January 2012 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Director's details changed for James Moore on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for James Moore on 1 October 2009 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 September 2009Director's change of particulars / james moore / 08/09/2009 (1 page)
22 September 2009Secretary's change of particulars / jeanette moore / 08/09/2009 (1 page)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 January 2008Location of debenture register (1 page)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 6 munro road springkerse stirling FK7 7UU (1 page)
9 January 2008Location of register of members (1 page)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 January 2007Registered office changed on 17/01/07 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
17 January 2007Location of debenture register (1 page)
17 January 2007Return made up to 08/01/07; full list of members (2 pages)
17 January 2007Location of register of members (1 page)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 January 2004Return made up to 08/01/04; full list of members (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
8 January 2003Incorporation (15 pages)