Company NameLeading Edge Trading (Scotland) Ltd.
Company StatusDissolved
Company NumberSC254731
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameReactive Property Solutions Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Duncan Wilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont
Birgham
Berwickshire
TD12 4NE
Scotland
Secretary NameJayne Wilson
NationalityBritish
StatusClosed
Appointed31 August 2004(1 year after company formation)
Appointment Duration9 years, 9 months (closed 13 June 2014)
RoleCompany Director
Correspondence AddressClaremont Cottage
Birgham
Coldstream
Berwickshire
TD12 4NE
Scotland
Director NameDaniel Camp
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address184 High Blantyre Road
Hamilton
Lanarkshire
ML3 9HS
Scotland
Director NameWilliam Miller
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address46d Simons Crescent
Renfrew
Renfrewshire
PA4 8TE
Scotland
Secretary NameMr George Duncan Wilson
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont
Birgham
Berwickshire
TD12 4NE
Scotland
Director NameSteven McDonald
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 09 April 2004)
RoleCompany Director
Correspondence Address7 Barony Knoll
Kelso
Roxburghshire
TD5 8JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1George Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(4 pages)
8 January 2011Voluntary strike-off action has been suspended (1 page)
24 December 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
18 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Voluntary strike-off action has been suspended (1 page)
4 June 2010Application to strike the company off the register (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 September 2009Return made up to 26/08/09; full list of members (3 pages)
10 September 2009Return made up to 26/08/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 November 2007Return made up to 26/08/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2006Return made up to 26/08/06; full list of members (2 pages)
26 September 2005Return made up to 26/08/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 November 2004Return made up to 26/08/04; full list of members (7 pages)
4 November 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
13 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Ad 09/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2004New director appointed (2 pages)
15 January 2004Resolutions
  • RES13 ‐ Consent to holding egm 23/10/03
(3 pages)
14 January 2004Company name changed reactive property solutions LTD.\certificate issued on 14/01/04 (2 pages)
15 October 2003Registered office changed on 15/10/03 from: claremont birgham by coldstream TD12 4NE (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
26 August 2003Incorporation (16 pages)