Company NameLeasachaidh Nan Coilltean Uaine Limited
Company StatusDissolved
Company NumberSC333643
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Ann Macleod
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGlenurquhart House Hotel
Glenurquhart
IV63 6TJ
Scotland
Director NameEwan John Macleod
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleOil Related Engineer
Country of ResidenceGlenurquhart
Correspondence AddressGlenurquhart House Hotel
Glenurquhart
IV63 6TJ
Scotland
Director NameMr George Robin Pearce
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNewcastle Upon Tyne
Correspondence Address7 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0UF
Director NameMrs Sylvia Margaret Pearce
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNewcastle Upon Tyne
Correspondence Address7 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0UF
Secretary NameCarol Ann Macleod
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGlenurquhart House Hotel
Glenurquhart
IV63 6TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Macleod
25.00%
Ordinary
1 at £1Ewan John Macleod
25.00%
Ordinary
1 at £1George Robin Pearce
25.00%
Ordinary
1 at £1Mrs Sylvia Margaret Pearce
25.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 November 2017Cessation of George Robin Pearce as a person with significant control on 7 April 2016 (1 page)
8 November 2017Cessation of Sylvia Margaret Pearce as a person with significant control on 7 April 2016 (1 page)
8 November 2017Cessation of Ewan John Macleod as a person with significant control on 7 April 2016 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Notification of a person with significant control statement (2 pages)
8 November 2017Cessation of Carol Ann Macleod as a person with significant control on 7 April 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (9 pages)
25 May 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(8 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
(8 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(8 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(8 pages)
9 April 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(8 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(8 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
26 February 2013Director's details changed for Robin Pearce on 26 February 2013 (2 pages)
12 November 2012Director's details changed for Carol Ann Hughes on 4 April 2012 (2 pages)
12 November 2012Secretary's details changed for Carol Ann Hughes on 4 April 2012 (1 page)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
12 November 2012Director's details changed for Carol Ann Hughes on 4 April 2012 (2 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
12 November 2012Secretary's details changed for Carol Ann Hughes on 4 April 2012 (1 page)
29 February 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
1 June 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
14 April 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
26 February 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
13 November 2008Return made up to 08/11/08; full list of members (5 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed;new director appointed (1 page)
11 January 2008Location of register of members (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Ad 08/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 November 2007Incorporation (17 pages)