Company NameLeading Edge Training Ltd
Company StatusDissolved
Company NumberSC362864
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Christine Pollock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(1 day after company formation)
Appointment Duration10 years, 7 months (closed 25 February 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Westfield Park
Stonehaven
Aberdeenshire
AB39 2EF
Scotland
Director NameRobert Turbitt Pollock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(1 day after company formation)
Appointment Duration10 years, 7 months (closed 25 February 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Westfield Park
Stonehaven
Aberdeenshire
AB39 2EF
Scotland
Secretary NameMrs Christine Pollock
NationalityBritish
StatusClosed
Appointed21 July 2009(1 day after company formation)
Appointment Duration10 years, 7 months (closed 25 February 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Westfield Park
Stonehaven
Aberdeenshire
AB39 2EF
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Christine Pollock
80.00%
Ordinary
1 at £1Robert Turbitt Pollock
20.00%
Ordinary

Financials

Year2014
Net Worth£3,583
Cash£5,981
Current Liabilities£12,097

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 November 2017Amended total exemption full accounts made up to 30 June 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 5
(5 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
4 August 2010Secretary's details changed for Christine Pollock on 20 July 2010 (1 page)
4 August 2010Director's details changed for Robert Turbitt Pollock on 20 July 2010 (2 pages)
4 August 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 5
(3 pages)
4 August 2010Director's details changed for Mrs Christine Pollock on 20 July 2010 (2 pages)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
30 July 2009Director appointed robert turbitt pollock (2 pages)
30 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
30 July 2009Director and secretary appointed christine pollock (2 pages)
21 July 2009Appointment terminated director yomtov jacobs (1 page)
20 July 2009Incorporation (9 pages)