Company NameLeeyan Limited
Company StatusDissolved
Company NumberSC447989
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Secretary NameJi Cao
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address32/11 Roseburn Street
Edinburgh
Mid Lothian
EH12 5PR
Scotland
Director NameYuman Qin
Date of BirthDecember 1990 (Born 33 years ago)
NationalityChinese
StatusClosed
Appointed15 April 2015(1 year, 12 months after company formation)
Appointment Duration2 years (closed 02 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameYuhan Li
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmu 3 St James Centre
Edinburgh
Mid Lothian
EH1 3SS
Scotland

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Wei Zhou
50.00%
Ordinary
50 at £1Yuman Li
50.00%
Ordinary

Financials

Year2014
Net Worth£685
Current Liabilities£2,369

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
21 April 2015Appointment of Yuman Qin as a director on 15 April 2015 (2 pages)
21 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
21 April 2015Termination of appointment of Yuhan Li as a director on 15 April 2015 (1 page)
21 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
(3 pages)
21 April 2015Appointment of Yuman Qin as a director on 15 April 2015 (2 pages)
21 April 2015Termination of appointment of Yuhan Li as a director on 15 April 2015 (1 page)
9 April 2015Registered office address changed from 51/4 Bryson Road Edinburgh Mid Lothian EH11 1DS to 41 Argyle Place Edinburgh Uk EH9 1JT on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 51/4 Bryson Road Edinburgh Mid Lothian EH11 1DS to 41 Argyle Place Edinburgh Uk EH9 1JT on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 51/4 Bryson Road Edinburgh Mid Lothian EH11 1DS to 41 Argyle Place Edinburgh Uk EH9 1JT on 9 April 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 September 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
19 August 2014Registered office address changed from 32/11 Roseburn Street Edinburgh Mid Lothian EH12 5PR Scotland to 51/4 Bryson Road Edinburgh Mid Lothian EH11 1DS on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 32/11 Roseburn Street Edinburgh Mid Lothian EH12 5PR Scotland to 51/4 Bryson Road Edinburgh Mid Lothian EH11 1DS on 19 August 2014 (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)