Company NameLeaf And Lawn Ltd
Company StatusDissolved
Company NumberSC447159
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)
Dissolution Date23 February 2017 (7 years, 1 month ago)
Previous NameR Hire Contracts & Saw Service Ltd

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stewart Ian Maccallum
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Charges

17 July 2014Delivered on: 23 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Notice of final meeting of creditors (2 pages)
23 November 2016Notice of final meeting of creditors (2 pages)
2 June 2016Notice of winding up order (1 page)
2 June 2016Court order notice of winding up (1 page)
2 June 2016Notice of winding up order (1 page)
2 June 2016Court order notice of winding up (1 page)
2 June 2016Registered office address changed from Torlundy Workshop Torlundy Fort William PH33 6SW to 10 Ardross Street Inverness IV3 5NS on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from Torlundy Workshop Torlundy Fort William PH33 6SW to 10 Ardross Street Inverness IV3 5NS on 2 June 2016 (2 pages)
18 March 2015Company name changed r hire contracts & saw service LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed r hire contracts & saw service LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
23 July 2014Registration of charge SC4471590001, created on 17 July 2014 (20 pages)
23 July 2014Registration of charge SC4471590001, created on 17 July 2014 (20 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders (3 pages)
10 June 2013Appointment of Miss Stewart Ian Maccallum as a director (2 pages)
10 June 2013Appointment of Miss Stewart Ian Maccallum as a director (2 pages)
11 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
11 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
9 April 2013Incorporation (20 pages)
9 April 2013Incorporation (20 pages)