Company NameLeopard No.1 Investments Llp
Company StatusDissolved
Company NumberSO301938
CategoryLimited Liability Partnership
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NameMr William Bahlsen Bannister
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NameThomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NameMr Allan George Dawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NameMr Angus Alpin Forsyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland
LLP Designated Member NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Camperdown Street
Dundee
Tayside
DD1 3JA
Scotland

Location

Registered Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,414
Cash£3,850
Current Liabilities£2,436

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the limited liability partnership off the register (4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page)
10 September 2013Registered office address changed from C/O Unicorn Property Group River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland on 10 September 2013 (1 page)
10 September 2013Sail address changed from:\unit 36 camperdown street\dundee\tayside\DD1 3JA (1 page)
10 September 2013Annual return made up to 20 June 2013 (3 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
3 April 2013Termination of appointment of Steven Garry as a member (1 page)
3 April 2013Termination of appointment of Peter Hookham as a member (1 page)
3 April 2013Termination of appointment of Angus Forsyth as a member (1 page)
3 April 2013Termination of appointment of Thomas Biggart as a member (1 page)
3 April 2013Termination of appointment of Timothy Allan as a member (1 page)
3 April 2013Termination of appointment of William Bannister as a member (1 page)
3 April 2013Termination of appointment of Allan Dawson as a member (1 page)
23 January 2013Registered office address changed from Unit 36 City Quay, Camperdown Street Dundee DD1 3JA Scotland on 23 January 2013 (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 (10 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 20 June 2011 (10 pages)
28 June 2011Registered office address changed from 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 28 June 2011 (1 page)
11 August 2010Register(s) moved to registered inspection location (2 pages)
11 August 2010Location of register of charges has been changed (2 pages)
5 August 2010Annual return made up to 20 June 2010 (14 pages)
22 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
8 July 2010Member's details changed for Alasdair James Locke on 19 June 2010 (3 pages)
5 July 2010Member's details changed for Steven Bernard Garry on 19 June 2010 (3 pages)
5 July 2010Member's details changed for Allan George Dawson on 19 June 2010 (3 pages)
5 July 2010Member's details changed for Timothy Edward Douglas Allan on 5 June 2010 (3 pages)
5 July 2010Member's details changed for Timothy Edward Douglas Allan on 5 June 2010 (3 pages)
5 July 2010Member's details changed for Angus Alpin Forsyth on 19 June 2010 (3 pages)
5 July 2010Member's details changed for Peter Hookham on 19 June 2010 (3 pages)
5 July 2010Member's details changed for William Bahlsen Bannister on 19 June 2010 (3 pages)
5 July 2010Member's details changed for Thomas Mckenzie Biggart on 19 June 2010 (3 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
25 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (2 pages)
31 July 2009Annual return made up to 20/06/09 (6 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Incorporation document\certificate of incorporation (7 pages)