Company NameLeopard No.3 Investments Llp
Company StatusDissolved
Company NumberSO302570
CategoryLimited Liability Partnership
Incorporation Date4 November 2009(14 years, 4 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameAlasdair James Dougall Locke
Date of BirthSeptember 1953 (Born 70 years ago)
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
LLP Designated Member NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumburn Farm
Muckhart
Clackmannanshire
FK14 7JW
Scotland
LLP Designated Member NameMr William Bahlsen Bannister
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House Rommano Bridge
West Linton
Peeblesshire
EH46 7DD
Scotland
LLP Designated Member NameMr Thomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiver Court West Victoria Dock Road
Dundee
DD1 3JT
Scotland
LLP Designated Member NameMr Angus Alpin Forsyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaughton House
By East Linton
East Lothian
EH40 3DY
Scotland
LLP Designated Member NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawhill House Lawhill
Dollar
Clackmannanshire
FK14 7PN
Scotland
LLP Designated Member NamePeter Hookham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ronan's St Ronan's Drive
Kinross
KY13 8AF
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£2
Cash£4,112
Current Liabilities£4,110

Accounts

Latest Accounts31 July 2013 (10 years, 8 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 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 November 2013Previous accounting period shortened from 31 March 2014 to 31 July 2013 (1 page)
26 September 2013Registered office address changed from C/O Unicorn Property Group River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 26 September 2013 (1 page)
26 July 2013Satisfaction of charge 2 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
3 April 2013Termination of appointment of Angus Forsyth as a member (1 page)
3 April 2013Termination of appointment of Steven Garry 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 Peter Hookham as a member (1 page)
3 April 2013Termination of appointment of William Bannister as a member (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 November 2012Member's details changed for Alasdair James Dougall Locke on 1 January 2012 (2 pages)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Annual return made up to 4 November 2012 (6 pages)
23 November 2012Location of register of charges has been changed (1 page)
23 November 2012Annual return made up to 4 November 2012 (6 pages)
23 November 2012Member's details changed for Thomas Mckenzie Biggart on 1 January 2012 (2 pages)
23 November 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 23 November 2012 (1 page)
23 November 2012Member's details changed for Thomas Mckenzie Biggart on 1 January 2012 (2 pages)
23 November 2012Member's details changed for Alasdair James Dougall Locke on 1 January 2012 (2 pages)
15 November 2011Annual return made up to 4 November 2011 (8 pages)
15 November 2011Annual return made up to 4 November 2011 (8 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 4 November 2010 (8 pages)
5 January 2011Annual return made up to 4 November 2010 (8 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 September 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
25 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
25 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (5 pages)
25 February 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
4 November 2009Incorporation of a limited liability partnership (14 pages)