LEADER FINANCIAL SERVICES LIMITED

LEADER FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLEADER FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192695
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEADER FINANCIAL SERVICES LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is LEADER FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LEADER FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHRIDGE FINANCE LIMITEDFeb 05, 1999Feb 05, 1999
    EXCHANGELAW (NO. 206) LIMITEDJan 20, 1999Jan 20, 1999

    What are the latest accounts for LEADER FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEADER FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liquidator statement of account for the period of liquidation approvedf 10/09/2018
    RES13

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2017

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2017

    RES15

    Director's details changed for Mr Michael Patrick Joyce on Jul 01, 2016

    2 pagesCH01

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 2
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Michael Patrick Joyce as a director

    2 pagesAP01

    Termination of appointment of Sean Sheehan as a director

    1 pagesTM01

    Appointment of Mr Ian George Wright as a director

    2 pagesAP01

    Registered office address changed from * 65 St Vincent Street Glasgow G2 5TH Scotland* on Oct 17, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Secretary's details changed for Hill Wilson Secretarial Limited on Apr 06, 2012

    2 pagesCH04

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Who are the officers of LEADER FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL WILSON SECRETARIAL LIMITED
    Mespil Road
    Dublin 4
    40
    Ireland
    Secretary
    Mespil Road
    Dublin 4
    40
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number361232
    126950060001
    CARSON, Alan William
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Northern IrelandBritish102030200002
    JOYCE, Michael Patrick
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    EnglandBritish102729650002
    MCGEE, James Gerard
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Northern IrelandIrish148320690001
    WRIGHT, Ian George
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Northern IrelandBritish148523270001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    SYMON, Kenneth Andrew
    276 Killaughey Road
    BT21 0LY Donaghadee
    County Down
    Secretary
    276 Killaughey Road
    BT21 0LY Donaghadee
    County Down
    British48620950001
    WRIGHT, Ian George
    102 Grangewood Road
    Dundonald
    BT16 1GB Belfast
    County Antrim
    Secretary
    102 Grangewood Road
    Dundonald
    BT16 1GB Belfast
    County Antrim
    British126561890002
    ANDREWS, Michael Gregson
    28 Lenamore Avenue
    Jordanstown
    BT37 0PF Whiteabbey
    County Antrim
    Northern Ireland
    Director
    28 Lenamore Avenue
    Jordanstown
    BT37 0PF Whiteabbey
    County Antrim
    Northern Ireland
    Northern IrelandBritish169823870001
    BURKE, Brian Anthony
    19 Whinney Hill
    BT18 0HW Holywood
    County Down
    Northern Ireland
    Director
    19 Whinney Hill
    BT18 0HW Holywood
    County Down
    Northern Ireland
    Northern IrelandIrish58237110002
    HENDERSON, Christine Selbie
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    Nominee Director
    5 Royal Exchange Square
    G1 3AH Glasgow
    Strathclyde
    British900017460001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001
    MCGINN, Gerard Majella Joseph
    32 Shore Road
    Greenisland
    BT38 8UE Newtown Abbey
    County Antrim
    Director
    32 Shore Road
    Greenisland
    BT38 8UE Newtown Abbey
    County Antrim
    United KingdomBritish172056580001
    MCGOWAN, David
    8 Lemonfield Avenue
    Holywood
    BT18 1NG Belfast
    Director
    8 Lemonfield Avenue
    Holywood
    BT18 1NG Belfast
    Northern IrelandBritish144749110001
    SHEEHAN, Sean Pearse
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Scotland
    IrelandIrish176129440001
    SINCLAIR, Eoin Macintosh
    1 Deanfield
    BT19 6NX Bangor
    Co. Down
    Northern Ireland
    Director
    1 Deanfield
    BT19 6NX Bangor
    Co. Down
    Northern Ireland
    British14261330001

    Who are the persons with significant control of LEADER FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N.I.I.B. Group Limited
    Donegall Square South
    BT1 5LR Belfast
    1
    Northern Ireland
    Apr 06, 2016
    Donegall Square South
    BT1 5LR Belfast
    1
    Northern Ireland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi3721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LEADER FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2018Dissolved on
    Sep 15, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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