Peebles
EH45 9DX
Scotland
Secretary Name | Isobel Anne Finnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | Linden View Frankscroft Peebles EH45 9DX Scotland |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.roperia.com |
---|
Registered Address | Linden View Frankscroft Peebles EH45 9DX Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Year | 2013 |
---|---|
Net Worth | £56,836 |
Cash | £31,854 |
Current Liabilities | £25,749 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Registered office address changed from 68 Rosetta Road Peebles EH45 8HQ on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Scott Andrew Finnie on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Scott Andrew Finnie on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Isobel Anne Finnie on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Isobel Anne Finnie on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 68 Rosetta Road Peebles EH45 8HQ on 21 December 2011 (1 page) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Company name changed leighstep LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed leighstep LIMITED\certificate issued on 27/01/11
|
24 June 2010 | Director's details changed for Scott Andrew Finnie on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Scott Andrew Finnie on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Scott Andrew Finnie on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Capitals not rolled up (1 page) |
7 October 2009 | Capitals not rolled up (1 page) |
3 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 July 2008 | Return made up to 19/05/08; no change of members (6 pages) |
8 July 2008 | Return made up to 19/05/08; no change of members (6 pages) |
13 March 2008 | Secretary appointed isobel anne finnie logged form (2 pages) |
13 March 2008 | Secretary appointed isobel anne finnie logged form (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Return made up to 19/05/07; no change of members (6 pages) |
17 August 2007 | Return made up to 19/05/07; no change of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (1 page) |
19 May 2005 | Incorporation (15 pages) |
19 May 2005 | Incorporation (15 pages) |