Company NameLeonard Tiling Ltd.
Company StatusDissolved
Company NumberSC281023
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Leonard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address68 Gala Street
Riddrie
Glasgow
Lanarkshire
G33 2AZ
Scotland
Secretary NameWilma Leonard
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleSecretary
Correspondence Address68 Gala Street
Riddrie
Glasgow
Lanarkshire
G33 2AZ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Ian Leonard
100.00%
Ordinary

Financials

Year2014
Net Worth£854
Current Liabilities£3,843

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 March 2012 (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/08; full list of members (3 pages)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 June 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
(6 pages)
26 May 2006Return made up to 03/03/06; full list of members (6 pages)
2 June 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Incorporation (9 pages)