Dissolved 2017-10-25
Company Information for LEITH ROOFINGS (SCOTLAND) LIMITED
GLASGOW, G2 6NU,
|
Company Registration Number
SC148669
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
LEITH ROOFINGS (SCOTLAND) LIMITED | |
Legal Registered Office | |
GLASGOW G2 6NU Other companies in EH54 | |
Company Number | SC148669 | |
---|---|---|
Date formed | 1994-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 02:42:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARMICHAEL STEWART CORPORATE SERVICES LTS |
||
JANET ELIZABETH LESLIE |
||
KENNETH LESLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH LESLIE |
Company Secretary | ||
JANICE ELIZABETH LESLIE |
Director | ||
FERGUS MACASKILL FORREST |
Company Secretary | ||
FERGUS MACASKILL FORREST |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 4 TURNBULL WAY KNIGHTSRIDGE LIVINGSTON WEST LOTHIAN EH54 8RB | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 7-9 TOLBOOTH WYND LEITH EDINBURGH MIDLOTHIAN EH6 6DN | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 23/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH LESLIE / 19/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH LESLIE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARMICHAEL STEWART CORPORATE SERVICES LTS / 19/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED CARMICHAEL STEWART CORPORATE SERVICES LTS | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: C/O BROOME EPOCH HOUSE, FALKIRK ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WW | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 56 SOUTH STREET BONESS WEST LOTHIAN EH51 9HA | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 11-13 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH, FK3 8LL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/01/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 37 DONALDSON STREET KIRKINTILLOCH GLASGOW G66 1XE | |
363s | RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
CERTNM | COMPANY NAME CHANGED DECORHELP ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/03/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 31/01/94 |
Appointment of Liquidators | 2015-07-07 |
Meetings of Creditors | 2012-11-16 |
Petitions to Wind Up (Companies) | 2012-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEITH ROOFINGS (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as LEITH ROOFINGS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEITH ROOFINGS (SCOTLAND) LIMITED | Event Date | 2015-05-29 |
Registered Office: c/o The Glen Drummond Partnership, 4 Turnbull Way, Knightsbridge, Livingston, EH54 8RB NOTICE is hereby given, pursuant to Rule 4.29 (5) and rules 4.19-4.21 of the Insolvency (Scotland) Rules 1986, that on 29 May 2015 I, Annette Menzies , Insolvency Practitioner, William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed Liquidator of Leith Roofings (Scotland) Limited (In Liquidation). My appointment follows the resignation of Eric Nisbet, as the former Liquidator of the Company, who obtained his release from creditors on that day. A liquidation committee was not established. All creditors who have not already done so are required to lodge their claims with me. Annette Menzies , Liquidator : Office-holder Number: 9128 : For further information, please contact: : Jamie Carmichael, William Duncan (Business Recovery) Limited : Tel: 0141 535 3133 : Email: JCarmichael@WD-BR.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEITH ROOFINGS (SCOTLAND) LIMITED | Event Date | 2012-11-16 |
(In Liquidation) (Trading from: 63-65 Ladywell Avenue, Corstophine, Edinburgh EH12 7LL) Registered Office: 7-9 Tolbooth Wynd, Leith, Edinburgh EH76 6DN. I, Eric Robert Hugh Nisbet, The Glen Drummond Partnership, Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB, hereby give notice that I was appointed Interim Liquidator of Leith Roofings (Scotland) Limited on 16 October 2012 by Interlocutor of the Sheriff of Edinburgh. Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors will be held at the Argyll House, Quarrywood Court, Livingston EH54 6AX on Tuesday 27 November 2012 at 2.00 pm for the purposes of choosing a liquidator, of determining whether to establish a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned rules. Creditors are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 28 September 2012. E R H Nisbet , Interim Liquidator The Glen Drummond Partnership, Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB 13 November 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LEITH ROOFINGS (SCOTLAND) LIMITED | Event Date | 2012-10-05 |
On 26 September 2012, a Petition was presented to Edinburgh Sheriff Court by Janet Elizabeth Leslie and Kenneth Leslie, both at Ruslin, The Cast, Polmont, Lasswade EH18 1EB craving the Court inter alia that Leith Roofings (Scotland) Limited, a company incorporated under the Companies Acts (Company No SC148669) and having its registered office at 7-9 Tolbooth Wynd, Leith, Edinburgh EH6 6DN be wound up by the Court and an Interim Liquidator appointed; in which Petition Sheriff Holligan by Interlocutor dated 28 September 2012 allowed any party claiming an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh Sheriff Court, Sheriff Court House, 27 Chambers Street, Edinburgh EH1 1LB, if so advised, within eight days after intimation advertisement and service, under certification; and in the meantime appointed Eric Robert Hugh Nisbet, Insolvency Practitioner, Glen Drummond Partnership CRIS, 4 Turnbull Way, Livingston EH54 8RB to be Provisional Liquidator of the said company for a period of 3 months from 28 September 2012 (unless otherwise extended) or until the appointment of an Interim Liquidator, whichever shall first occur, and authorised him to exercise the powers contained in paragraphs 4 and 5 of part II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Lucy McCann Brodies LLP, 15 Atholl Crescent, Edinburgh EH3 8HA T 0131 228 3777, F 0131 228 3878, DX ED10 Solicitor for Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |