Company NameLeslie Manufacturing Joiners Limited
Company StatusDissolved
Company NumberSC346374
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date6 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMurdoch Olsen Gow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleBuyer
Correspondence Address24 Kylemore Lane
Greenock
Renfrewshire
PA16 0QP
Scotland
Secretary NameMurdoch Olsen Gow
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleBuyer
Correspondence Address24 Kylemore Lane
Greenock
Renfrewshire
PA16 0QP
Scotland
Director NameScott Thain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 06 August 2015)
RoleManaging Director
Correspondence AddressLaigh Of Cluny Farm Edradynat
Strathtay
Perthshire
PH15 2JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at 1Scott Thain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Notice of final meeting of creditors (9 pages)
15 January 2015Registered office address changed from Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 July 2010Registered office address changed from 16 Royal Terrace Glasgow G3 7NY on 15 July 2010 (2 pages)
15 July 2010Court order notice of winding up (1 page)
15 July 2010Notice of winding up order (1 page)
16 March 2010Appointment of a provisional liquidator (1 page)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 February 2009Director appointed scott thain (2 pages)
13 November 2008Director and secretary appointed murdoch olsen gow (2 pages)
6 November 2008Ad 22/10/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
4 August 2008Appointment terminated secretary brian reid LTD. (1 page)
4 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 July 2008Incorporation (18 pages)