Glasgow
G3 7PR
Scotland
Secretary Name | Kathleen Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | leonardinvestigations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3325556 |
Telephone region | Glasgow |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Derek David Connelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,758 |
Cash | £36,758 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
28 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Derek David Connelly on 7 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Derek David Connelly on 7 June 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2009 | Director's change of particulars / derek connelly / 13/08/2009 (2 pages) |
13 August 2009 | Secretary's change of particulars / kathleen leonard / 13/08/2009 (1 page) |
13 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Return made up to 07/06/08; no change of members (6 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 November 2007 | Return made up to 07/06/07; no change of members (6 pages) |
29 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (17 pages) |