Company NameLeap (Scotland) Limited
Company StatusDissolved
Company NumberSC262237
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 3 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 Lesley Ann Parker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStewart Andrew William Buchanan
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2021)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameCalum Symon Jones
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House
146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameJames Johnston
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Grove
Buckie
Banffshire
AB56 1PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteleap-scotland.com
Telephone01340 871718
Telephone regionCraigellachie

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Lesley Ann Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£428
Cash£8,259
Current Liabilities£6,698

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 June 2016Appointment of Stewart Andrew William Buchanan as a director on 24 May 2016 (3 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Ms Lesley Ann Parker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Ms Lesley Ann Parker on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary james johnston (1 page)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2007Return made up to 21/01/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 December 2006Ad 30/06/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 January 2006Return made up to 21/01/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
5 February 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
21 January 2004Incorporation (16 pages)