Company NameLeemuir Limited
Company StatusDissolved
Company NumberSC317622
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBibi Musarrat Khan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBackhill Of Cran
Whitecairns
Aberdeenshire
AB23 8UT
Scotland
Secretary NameAbdul Salam Khan
NationalityBritish
StatusClosed
Appointed20 December 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years (closed 09 January 2015)
RoleCompany Director
Correspondence AddressBack Of Cran
Whitecairns
Aberdeen
Aberdeenshire
AB23 8UT
Scotland
Director NameAbdul Salam Khan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 2007)
RoleChef
Correspondence AddressBackhill Of Cran
Whitecairns
Aberdeenshire
AB23 8UT
Scotland
Secretary NameBibi Musarrat Khan
NationalityBritish
StatusResigned
Appointed22 March 2007(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 20 December 2007)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressBackhill Of Cran
Whitecairns
Aberdeenshire
AB23 8UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at 1Bibi Musarrat Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,862
Cash£664
Current Liabilities£50,204

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
25 February 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2010Director's details changed for Bibi Musarrat Khan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Bibi Musarrat Khan on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
(4 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 24 rose street aberdeen AB10 1UA (1 page)
15 October 2008Return made up to 02/03/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 24 rose street aberdeen AB10 1UA (1 page)
15 October 2008Return made up to 02/03/08; full list of members (3 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New director appointed (2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2007Director resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 March 2007Registered office changed on 23/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
2 March 2007Incorporation (17 pages)
2 March 2007Incorporation (17 pages)