Company NameLeader Solutions Ltd.
DirectorDavid Leigh Cash
Company StatusActive
Company NumberSC375509
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Previous NamePedsaid Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Leigh Cash
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinstree Close Layer-De-La-Haye
Colchester
CO2 0JR
Secretary NameMs Sarah Elizabeth Daltrey
StatusCurrent
Appointed06 March 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address30 Winstree Close
Layer-De-La-Haye
Colchester
CO2 0JR
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
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
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMandy Cash
NationalityBritish
StatusResigned
Appointed25 April 2010(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressNorth Lodge House Chapel On Leader
Galadean
Earlston
Berwickshire
TD4 6AP
Scotland

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 £1David Cash
50.00%
Ordinary
1 at £1David Cash
50.00%
Ordinary A

Financials

Year2014
Net Worth£24
Cash£7,730
Current Liabilities£11,224

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 24 March 2024 with updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 March 2017Appointment of Ms Sarah Elizabeth Daltrey as a secretary on 6 March 2017 (2 pages)
6 March 2017Appointment of Ms Sarah Elizabeth Daltrey as a secretary on 6 March 2017 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Director's details changed for David Leigh Cash on 10 June 2016 (2 pages)
13 June 2016Director's details changed for David Leigh Cash on 10 June 2016 (2 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Director's details changed for David Leigh Cash on 1 April 2016 (2 pages)
9 May 2016Director's details changed for David Leigh Cash on 1 April 2016 (2 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
22 April 2015Director's details changed for David Leigh Cash on 21 April 2015 (2 pages)
22 April 2015Director's details changed for David Leigh Cash on 21 April 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Director's details changed for David Leigh Cash on 1 October 2014 (2 pages)
15 April 2015Director's details changed for David Leigh Cash on 1 October 2014 (2 pages)
15 April 2015Director's details changed for David Leigh Cash on 1 October 2014 (2 pages)
25 March 2015Registered office address changed from 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX United Kingdom to 20 Scott Road Lauder Berwickshire TD2 6QH on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX United Kingdom to 20 Scott Road Lauder Berwickshire TD2 6QH on 25 March 2015 (1 page)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
7 October 2014Registered office address changed from North Lodge House Chapel on Leader Galadean Earlston Berwickshire TD4 6AP to 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from North Lodge House Chapel on Leader Galadean Earlston Berwickshire TD4 6AP to 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from North Lodge House Chapel on Leader Galadean Earlston Berwickshire TD4 6AP to 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX on 7 October 2014 (1 page)
6 October 2014Termination of appointment of Mandy Cash as a secretary on 4 September 2014 (1 page)
6 October 2014Termination of appointment of Mandy Cash as a secretary on 4 September 2014 (1 page)
6 October 2014Termination of appointment of Mandy Cash as a secretary on 4 September 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mandy Cash as a secretary (3 pages)
12 May 2010Appointment of Mandy Cash as a secretary (3 pages)
28 April 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 28 April 2010 (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 April 2010Appointment of David Leigh Cash as a director (3 pages)
28 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 April 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 28 April 2010 (2 pages)
28 April 2010Appointment of David Leigh Cash as a director (3 pages)
28 April 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 April 2010Termination of appointment of Peter Trainer as a director (2 pages)
27 April 2010Company name changed pedsaid LIMITED\certificate issued on 27/04/10
  • CONNOT ‐
(3 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
27 April 2010Company name changed pedsaid LIMITED\certificate issued on 27/04/10
  • CONNOT ‐
(3 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
24 March 2010Incorporation (22 pages)
24 March 2010Incorporation (22 pages)