Company NameLeonard Investigations Ltd.
Company StatusDissolved
Company NumberSC285877
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Derek David Connelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleInvestgator
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Secretary NameKathleen Leonard
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteleonardinvestigations.co.uk
Email address[email protected]
Telephone0141 3325556
Telephone regionGlasgow

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Derek David Connelly
100.00%
Ordinary

Financials

Year2014
Net Worth£36,758
Cash£36,758

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
28 December 2013Compulsory strike-off action has been discontinued (1 page)
26 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(4 pages)
26 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1
(4 pages)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
3 August 2010Director's details changed for Mr Derek David Connelly on 7 June 2010 (2 pages)
3 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Derek David Connelly on 7 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Director's change of particulars / derek connelly / 13/08/2009 (2 pages)
13 August 2009Secretary's change of particulars / kathleen leonard / 13/08/2009 (1 page)
13 August 2009Return made up to 07/06/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Return made up to 07/06/08; no change of members (6 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 07/06/07; no change of members (6 pages)
29 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 07/06/06; full list of members (6 pages)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (17 pages)