Company NameLeaksmart Ltd.
Company StatusDissolved
Company NumberSC356942
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)
Previous NameMarspoint Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMr David Lackie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirseslees Long Newton
St. Boswells
Melrose
Roxburghshire
TD6 0AP
Scotland
Secretary NameMrs Catriona Lackie
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirseslees Long Newton
St. Boswells
Melrose
Roxburghshire
TD6 0AP
Scotland
Director NameNicholas McCormick
Date of BirthJune 1979 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressDodridge Farm House
Pathhead
Midlothian
EH37 5UJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.leaksmart.com

Location

Registered Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catriona Lackie
50.00%
Ordinary A
1 at £1David Lackie
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,565
Current Liabilities£25,809

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
14 June 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
26 March 2013Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 26 March 2013 (1 page)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 March 2012Director's details changed for David Lackie on 2 December 2011 (3 pages)
27 March 2012Director's details changed for David Lackie on 2 December 2011 (3 pages)
27 March 2012Secretary's details changed for Mrs Catriona Lackie on 2 December 2011 (2 pages)
27 March 2012Secretary's details changed for Mrs Catriona Lackie on 2 December 2011 (2 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 March 2010Director's details changed for David Lackie on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Nicholas Mccormick as a director (1 page)
23 March 2010Registered office address changed from 20 Scott Road Lauder Berwickshire TD2 6QH on 23 March 2010 (1 page)
23 March 2010Director's details changed for David Lackie on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 November 2009Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
7 May 2009Director appointed nicholas mccormick (2 pages)
7 May 2009Appointment terminated director peter trainer (1 page)
7 May 2009Appointment terminated director susan mcintosh (1 page)
7 May 2009Appointment terminated secretary peter trainer (1 page)
7 May 2009Secretary appointed catriona lackie (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
7 May 2009Director appointed david lackie (2 pages)
14 April 2009Company name changed marspoint LIMITED\certificate issued on 14/04/09 (3 pages)
20 March 2009Incorporation (15 pages)