LEIP-AIR (SERVICES) LIMITED: Filings

  • Overview

    Company NameLEIP-AIR (SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC491087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LEIP-AIR (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    9 pagesWU15(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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Termination of appointment of Steven Albert Leiper as a director on Aug 23, 2019

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Nov 28, 2017

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 12, 2018 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Nov 28, 2016

    9 pagesAA

    Termination of appointment of Donald John Mclaren as a director on Nov 21, 2017

    1 pagesTM01

    Confirmation statement made on Nov 12, 2017 with updates

    4 pagesCS01

    Notification of Donald John Mclaren as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Previous accounting period shortened from Nov 29, 2016 to Nov 28, 2016

    1 pagesAA01

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 29, 2015

    7 pagesAA

    Previous accounting period shortened from Nov 30, 2015 to Nov 29, 2015

    1 pagesAA01

    Annual return made up to Nov 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 3
    SH01

    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 pagesAD01

    Statement of capital following an allotment of shares on Nov 12, 2014

    • Capital: GBP 3
    3 pagesSH01

    Director's details changed for Mr Steven Albert Leiper on Nov 13, 2014

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Steven Albert Leiper as a director on Nov 12, 2014

    2 pagesAP01

    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