Dissolved 2017-01-19
Company Information for LEISHMAN ASSOCIATES LTD.
EDINBURGH, EH12,
|
Company Registration Number
SC241915
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
LEISHMAN ASSOCIATES LTD. | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC241915 | |
---|---|---|
Date formed | 2003-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 01:39:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEISHMAN ASSOCIATES PTY LTD | TAS 7000 | Active | Company formed on the 2002-12-06 |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE MOORE |
||
JAMES MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING STIRLINGSHIRE FK7 7WT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 15 GLADSTONE PLACE STIRLING FK8 2NX | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE MOORE / 08/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 08/09/2009 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 6 MUNRO ROAD SPRINGKERSE STIRLING FK7 7UU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 44 QUAKERFIELD BANNOCKBURN STIRLING FK7 8HZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-06 |
Appointment of Liquidators | 2015-10-20 |
Appointment of Liquidators | 2015-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-01-31 | £ 12,110 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 11,841 |
Creditors and other liabilities
|
|
|
|
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 LEISHMAN ASSOCIATES LTD.
Cash Bank In Hand | 2013-01-31 | £ 58,071 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 61,539 |
Current Assets | 2013-01-31 | £ 67,496 |
Current Assets | 2012-01-31 | £ 62,689 |
Debtors | 2013-01-31 | £ 9,425 |
Debtors | 2012-01-31 | £ 1,150 |
Shareholder Funds | 2013-01-31 | £ 55,386 |
Shareholder Funds | 2012-01-31 | £ 50,848 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LEISHMAN ASSOCIATES LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LEISHMAN ASSOCIATES LTD | Event Date | 2016-09-02 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 56 Palmerston Place, Edinburgh EH12 5AY on 18 October 2016 at 2.00 pm, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Julie Keely on telephone number 0131 243 0199 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEISHAM ASSOCIATES LTD | Event Date | 2015-10-05 |
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEISHMAN ASSOCIATES LTD | Event Date | 2015-10-05 |
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
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. |