Company NameLeader Homes Limited
Company StatusDissolved
Company NumberSC298237
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alison Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(2 years, 11 months after company formation)
Appointment Duration11 years (closed 18 February 2020)
RoleAdministration Office
Country of ResidenceScotland
Correspondence AddressArnot Knowe
East Morriston
Earlston
Berwickshire
TD4 6BA
Scotland
Director NameMr Walter Scott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(2 years, 11 months after company formation)
Appointment Duration11 years (closed 18 February 2020)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressArnot Knowe
East Morriston
Earlston
Berwickshire
TD4 6BA
Scotland
Director NameMr Morris Murray Duncan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Wester Steil
Edinburgh
Midlothian
EH10 5XA
Scotland
Secretary NameDuncan Young And Co Ca (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
EH3 7DX
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed01 July 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Location

Registered AddressLadhope Vale House
Ladhope Vale
Galashiels
TD1 1BT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Walter Scott
50.00%
Ordinary
50 at £1Mrs Alison Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,355
Cash£60
Current Liabilities£117,415

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Morris Duncan as a director (1 page)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
29 April 2009Return made up to 06/03/09; full list of members (4 pages)
24 April 2009Director appointed walter scott (1 page)
24 April 2009Director appointed alison scott (1 page)
7 April 2009Registered office changed on 07/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
7 April 2009Location of register of members (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 06/03/08; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 06/03/07; full list of members (6 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
6 March 2006Incorporation (17 pages)