Company NameLEC Design Limited
DirectorCraig Matthew Gregan
Company StatusLiquidation
Company NumberSC399747
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Craig Matthew Gregan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 June 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months
RoleLighting Design
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth-£2,772
Cash£10,738
Current Liabilities£39,840

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due5 December 2016 (overdue)

Filing History

24 August 2021Registered office address changed from Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 August 2021 (2 pages)
27 March 2017Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 March 2017 (2 pages)
12 August 2015Registered office address changed from 211 Granton Road Edinburgh EH5 1HD to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 211 Granton Road Edinburgh EH5 1HD to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 August 2015 (1 page)
14 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-03
(1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
16 October 2013Registered office address changed from 56a Corbiehill Road Edinburgh EH4 5AS United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 56a Corbiehill Road Edinburgh EH4 5AS United Kingdom on 16 October 2013 (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
2 June 2011Appointment of Mr. Craig Matthew Gregan as a director (2 pages)
2 June 2011Appointment of Mr. Craig Matthew Gregan as a director (2 pages)
18 May 2011Incorporation (20 pages)
18 May 2011Incorporation (20 pages)
18 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)