LEP REALISATIONS LIMITED

LEP REALISATIONS LIMITED

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

    Company NameLEP REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC283582
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEP REALISATIONS LIMITED?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LEP REALISATIONS LIMITED located?

    Registered Office Address
    29 Frederick Street
    Edinburgh
    EH2 2ND Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of LEP REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING THE JEWELLER LIMITEDNov 04, 2013Nov 04, 2013
    LAING EDINBURGH PROPERTY LIMITEDMay 13, 2005May 13, 2005
    DMS (SHELF) NO.215 LIMITEDApr 21, 2005Apr 21, 2005

    What are the latest accounts for LEP REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for LEP REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEP REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of dividend approved 20/11/2013
    RES13

    Certificate of change of name

    Company name changed laing the jeweller LIMITED\certificate issued on 21/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 21, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2013

    RES15

    Certificate of change of name

    Company name changed laing edinburgh property LIMITED\certificate issued on 04/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 04, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2013

    RES15

    Accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Feb 28, 2010

    4 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Michael Laing as a secretary

    3 pagesAP03

    Termination of appointment of Elizabeth Hume as a secretary

    2 pagesTM02

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    11 pages363a

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    accounts-with-accounts-type-

    6 pagesAA

    Who are the officers of LEP REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Michael
    29 Frederick Street
    Edinburgh
    EH2 2ND Midlothian
    Secretary
    29 Frederick Street
    Edinburgh
    EH2 2ND Midlothian
    British151152820001
    LAING, Michael Neilson
    Hawthorne 43 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    Director
    Hawthorne 43 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    United KingdomBritish69659670001
    HUME, Elizabeth Anne
    13 Stuart Green
    Corstorphine
    EH12 8YF Edinburgh
    Midlothian
    Secretary
    13 Stuart Green
    Corstorphine
    EH12 8YF Edinburgh
    Midlothian
    British107708480001
    MCBAIN, Lorna Elizabeth Mary
    46 Lilac Wynd
    Cambuslang
    G72 7GJ Glasgow
    Lanarkshire
    Secretary
    46 Lilac Wynd
    Cambuslang
    G72 7GJ Glasgow
    Lanarkshire
    British127664150001
    DM SECRETARIES LIMITED
    C/O Shaftesbury House
    5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    Nominee Secretary
    C/O Shaftesbury House
    5 Waterloo Street
    G2 6AY Glasgow
    Strathclyde
    900028120001
    LESLIE, Forbes Gillies
    89 Springkell Avenue
    Pollokshields
    G41 4EJ Glasgow
    Strathclyde
    Nominee Director
    89 Springkell Avenue
    Pollokshields
    G41 4EJ Glasgow
    Strathclyde
    British900028110001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Director
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001

    Does LEP REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 16, 2008
    Delivered On Dec 19, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 29B frederick street, edinburgh MID77442.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 19, 2008Registration of a charge (410)
    Floating charge
    Created On Nov 19, 2008
    Delivered On Nov 22, 2008
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 22, 2008Registration of a charge (410)
    Standard security
    Created On Jul 04, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 frederick street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    • Dec 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 27, 2005
    Delivered On Jun 07, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2005Registration of a charge (410)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (419a)

    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