M.K. LESLIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.K. LESLIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143749
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M.K. LESLIE LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is M.K. LESLIE LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of M.K. LESLIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAPTDELVE LIMITEDApr 06, 1993Apr 06, 1993

    What are the latest accounts for M.K. LESLIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for M.K. LESLIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pages2.26B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Insolvency filing

    Insolvency:notice of continuance of creditors committee form 4.22(scot)
    2 pagesLIQ MISC

    Administrator's progress report

    24 pages2.20B(Scot)

    Administrator's progress report

    28 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    57 pages2.15B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    legacy

    3 pages2.18B(Scot)

    Statement of administrator's proposal

    60 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from * R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom* on Aug 01, 2013

    2 pagesAD01

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 60,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of M.K. LESLIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESLIE, Malcolm Keith
    Cradlehall Farm Drive
    Cradlehall
    IV2 5GQ Inverness
    10
    United Kingdom
    Secretary
    Cradlehall Farm Drive
    Cradlehall
    IV2 5GQ Inverness
    10
    United Kingdom
    British129942450001
    DAVIDSON, Karl Ivor
    Brentfield Place
    ZE2 9HS Sandwick
    8
    Shetland
    United Kingdom
    Director
    Brentfield Place
    ZE2 9HS Sandwick
    8
    Shetland
    United Kingdom
    United KingdomBritish117330710002
    LESLIE, Malcolm Keith
    Cradlehall Farm Drive
    Cradlehall
    IV2 5GQ Inverness
    10
    Director
    Cradlehall Farm Drive
    Cradlehall
    IV2 5GQ Inverness
    10
    ScotlandBritish135978030001
    JAMIESON, Allan Fraser
    Methlick Wood
    Methlick
    AB41 7EF Ellon
    3
    Aberdeenshire
    Secretary
    Methlick Wood
    Methlick
    AB41 7EF Ellon
    3
    Aberdeenshire
    British140590020001
    LESLIE, Barbara Anne
    Heimdaal Blett
    Cunningsburgh
    ZE2 9HF Shetland
    Secretary
    Heimdaal Blett
    Cunningsburgh
    ZE2 9HF Shetland
    British41958350001
    LESLIE, Malcolm Keith
    Shoormal Breiwick
    Gott
    ZE2 9SF Shetland
    Secretary
    Shoormal Breiwick
    Gott
    ZE2 9SF Shetland
    British62448280004
    LESLIE, Malcolm Keith
    Heimdaal Blett
    ZE2 9HF Cunningsburgh
    Shetland
    Scotland
    Secretary
    Heimdaal Blett
    ZE2 9HF Cunningsburgh
    Shetland
    Scotland
    Scottish62448280001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Harry
    Robertson Crescent
    ZE1 0HS Lerwick
    42
    Shetland
    United Kingdom
    Director
    Robertson Crescent
    ZE1 0HS Lerwick
    42
    Shetland
    United Kingdom
    United KingdomBritish34844150002
    LESLIE, Wayne
    46
    Gardner Street
    G11 5DA Glasgow
    O/2
    United Kingdom
    Director
    46
    Gardner Street
    G11 5DA Glasgow
    O/2
    United Kingdom
    United KingdomBritish117330630003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does M.K. LESLIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 30, 2013
    Delivered On Feb 02, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Feb 02, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Mar 20, 2001
    Delivered On Mar 24, 2001
    Satisfied
    Amount secured
    Whole of the obligations as contained in the agreement
    Short particulars
    Debts other than purchased debts; a full right of ownership has not yet vested in rbscs; a valid title thereto has not yet vested in rbscs; it has not yet been made legally and validly subject to an effective trust in favour of rbscspursuant to the agreement.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 24, 2001Registration of a charge (410)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 02, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at gott,cunningsburgh.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 15, 1997Registration of a charge (410)
    • Oct 05, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 04, 1996
    Delivered On Nov 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at gott,cunningsburgh.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Nov 12, 1996Registration of a charge (410)
    • Oct 05, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 22, 1996
    Delivered On Mar 01, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at gott,cunningsburgh,dunrossness,zetland.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Mar 01, 1996Registration of a charge (410)
    • Oct 05, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 24, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 12, 1994Registration of a charge (410)
    • May 12, 2007Statement of satisfaction of a charge in full or part (419a)

    Does M.K. LESLIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2018Administration ended
    Jul 30, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0