LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED: Filings
Overview
| Company Name | LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC197964 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Adam Mark Pearce as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Adam Mark Pearce as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alasdair Ian Buchanan as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Gibson Mccallum as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Appointment of Mr David James Mitchell as a director on Mar 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Mackay Campbell as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Geoff Megginson as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Mackay Campbell as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neil Mackay Campbell on Dec 19, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Registered office address changed from 15 Bon Accord Crescent Aberdeen Scotland AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from May 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of George Maitland as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2013 | 14 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
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