LEIP-AIR (SERVICES) LIMITED: Filings
Overview
| Company Name | LEIP-AIR (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC491087 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEIP-AIR (SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 9 pages | WU15(Scot) | ||||||||||
Registered office address changed from 24 Ellon Road Bridge of Don Aberdeen AB23 8BX Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on Dec 06, 2019 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Termination of appointment of Steven Albert Leiper as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 7C Anderson Avenue Aberdeen AB24 4LR Scotland to 24 Ellon Road Bridge of Don Aberdeen AB23 8BX on Aug 20, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 24 Ellon Road Bridge of Don Aberdeen AB23 8BX to 7C Anderson Avenue Aberdeen AB24 4LR on Aug 13, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 28, 2017 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 12, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 28, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Donald John Mclaren as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Donald John Mclaren as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Previous accounting period shortened from Nov 29, 2016 to Nov 28, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 29, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2015 to Nov 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3Rd Floor Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to 24 Ellon Road Bridge of Don Aberdeen AB23 8BX on Feb 24, 2015 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2014
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Steven Albert Leiper on Nov 13, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 3Rd Floor Riverside House Riverside Drive Aberdeen AB11 7LH on Nov 12, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Albert Leiper as a director on Nov 12, 2014 | 2 pages | AP01 | ||||||||||
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