Company NameLeinor Ltd
Company StatusDissolved
Company NumberSC379292
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
Fife
KY11 2JL
Scotland
Director NameMs Alise Ilsley
Date of BirthJune 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed09 May 2014(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arran Business Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 June 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
16 June 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
12 April 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
9 March 2015Amended total exemption full accounts made up to 31 May 2014 (8 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2014Termination of appointment of Neil Young as a director (1 page)
16 May 2014Appointment of Mrs Alise Ilsley as a director (2 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP Scotland on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP Scotland on 7 May 2014 (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 18 June 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from 84 Park Road Rosyth KY11 2JL on 13 June 2012 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)