LEADING DEVELOPMENT LIMITED: Filings
Overview
Company Name | LEADING DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC176608 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for LEADING DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Janette Patricia Graham as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Aug 06, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brigit Scott as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Janette Patricia Graham as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exhange 1 Earl Grey Street Edinburgh EH3 9EE on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs. Brigit Scott on Oct 02, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 3 pages | AA | ||||||||||
Appointment of Miss Samantha Jayne Platt as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Karen Harris as a director | 2 pages | TM01 | ||||||||||
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