Company NameLeyrig Services Limited
Company StatusDissolved
Company NumberSC439066
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Robert Nimmo McKechnie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressOffice 230 Castle House 1 Baker Street
Stirling
Stirlingshire
FK8 1AL
Scotland
Secretary NameMr Robert Nimmo McKechnie
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 230 Castle House 1 Baker Street
Stirling
Stirlingshire
FK8 1AL
Scotland

Contact

Websiteleyrigservices.co.uk

Location

Registered AddressOffice 230 Castle House
1 Baker Street
Stirling
Stirlingshire
FK8 1AL
Scotland
ConstituencyStirling
WardCastle

Shareholders

1 at £1Robert Nimmo Mckechnie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (2 pages)
22 December 2016Application to strike the company off the register (2 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
2 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Secretary's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (1 page)
2 February 2014Director's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (2 pages)
2 February 2014Secretary's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (1 page)
2 February 2014Director's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (2 pages)
2 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(3 pages)
2 February 2014Secretary's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (1 page)
2 February 2014Director's details changed for Mr Robert Nimmo Mckechnie on 1 June 2013 (2 pages)
4 June 2013Registered office address changed from Office 230 Castle House 1 Baker Street Stirling FK8 1AL on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Office 230 Castle House 1 Baker Street Stirling FK8 1AL on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Office 230 Castle House 1 Baker Street Stirling FK8 1AL on 4 June 2013 (2 pages)
17 April 2013Registered office address changed from 49 Bridge Street Dollar Clackmannanshire. FK147DG Scotland on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 49 Bridge Street Dollar Clackmannanshire. FK147DG Scotland on 17 April 2013 (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)