Company NameLeaps And Bounds (Scotland) Limited
DirectorsAsif Akhtar and Atif Akhtar
Company StatusActive
Company NumberSC259446
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameAsif Akhtar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Director NameMr Atif Akhtar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Director NameFiona Catherine Catto
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleNursery Owner
Country of ResidenceGb-Sct
Correspondence Address7 Crosslee Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7AF
Scotland
Director NameGeoffrey Marshall Catto
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceGb-Sct
Correspondence Address7 Crosslee Gardens
Johnstone
Renfrewshire
PA6 7AF
Scotland
Secretary NameFiona Catherine Catto
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleNursery Owner
Country of ResidenceGb-Sct
Correspondence Address7 Crosslee Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7AF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address235 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Catto
50.00%
Ordinary
1 at £1Geoffrey Catto
50.00%
Ordinary

Financials

Year2014
Net Worth£48,091
Cash£43,218
Current Liabilities£41,667

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 3 weeks from now)

Charges

25 June 2022Delivered on: 8 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Cessation of Atif Akhtar as a person with significant control on 7 July 2022 (1 page)
21 August 2023Cessation of Asif Akhtar as a person with significant control on 7 July 2022 (1 page)
21 August 2023Appointment of Mrs Ishrat Akhtar as a director on 18 August 2023 (2 pages)
21 August 2023Notification of First Adventure Childcare Limited as a person with significant control on 7 July 2022 (2 pages)
24 January 2023Amended accounts made up to 31 March 2022 (6 pages)
6 January 2023Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 235 Kilmarnock Road Glasgow G41 3JF on 6 January 2023 (1 page)
6 January 2023Withdrawal of a person with significant control statement on 6 January 2023 (2 pages)
6 January 2023Notification of Atif Akhtar as a person with significant control on 7 July 2022 (2 pages)
6 January 2023Notification of Asif Akhtar as a person with significant control on 7 July 2022 (2 pages)
6 January 2023Confirmation statement made on 18 November 2022 with updates (4 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
27 October 2022Termination of appointment of Fiona Catherine Catto as a director on 22 June 2022 (1 page)
27 October 2022Termination of appointment of Geoffrey Marshall Catto as a director on 22 June 2022 (1 page)
27 October 2022Termination of appointment of Fiona Catherine Catto as a secretary on 22 June 2022 (1 page)
27 October 2022Cessation of Geoffrey Catto as a person with significant control on 22 June 2022 (1 page)
27 October 2022Notification of a person with significant control statement (2 pages)
27 October 2022Cessation of Fiona Catto as a person with significant control on 22 June 2022 (1 page)
8 July 2022Registration of charge SC2594460002, created on 25 June 2022 (26 pages)
7 July 2022Appointment of Mr Atif Akhtar as a director on 22 June 2022 (2 pages)
7 July 2022Appointment of Asif Akhtar as a director on 22 June 2022 (2 pages)
23 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 October 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 September 2021Registration of charge SC2594460001, created on 21 September 2021 (26 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2020Withdrawal of a person with significant control statement on 26 November 2020 (2 pages)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
1 December 2017Notification of Geoffrey Catto as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Fiona Catto as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Notification of Geoffrey Catto as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Fiona Catto as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 December 2009Director's details changed for Geoffrey Marshall Catto on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Geoffrey Marshall Catto on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Fiona Catherine Catto on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Geoffrey Marshall Catto on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Fiona Catherine Catto on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Fiona Catherine Catto on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
25 November 2008Return made up to 18/11/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Return made up to 18/11/07; full list of members (2 pages)
30 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 December 2006Return made up to 18/11/06; full list of members (2 pages)
22 December 2006Return made up to 18/11/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 18/11/05; full list of members (2 pages)
18 April 2006Return made up to 18/11/05; full list of members (2 pages)
20 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
12 December 2004Return made up to 18/11/04; full list of members (7 pages)
12 December 2004Return made up to 18/11/04; full list of members (7 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: lockfield house 135 neilston road paisley PA2 6QL (1 page)
27 November 2003Registered office changed on 27/11/03 from: lockfield house 135 neilston road paisley PA2 6QL (1 page)
18 November 2003Incorporation (6 pages)
18 November 2003Incorporation (6 pages)