EDWARD LEITCH (SCREEN PRINT) LIMITED

144 West George Street 144 West George Street, G2 2HG
StatusDISSOLVED
Company No.SC111448
CategoryPrivate Limited Company
Incorporated07 Jun 1988
Age35 years, 11 months, 11 days
JurisdictionScotland
Dissolution26 Jul 2013
Years10 years, 9 months, 23 days

SUMMARY

EDWARD LEITCH (SCREEN PRINT) LIMITED is an dissolved private limited company with number SC111448. It was incorporated 35 years, 11 months, 11 days ago, on 07 June 1988 and it was dissolved 10 years, 9 months, 23 days ago, on 26 July 2013. The company address is 144 West George Street 144 West George Street, G2 2HG.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 15 Jun 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 11 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 11 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 11 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 11 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 17 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 08 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 26 Feb 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 10 Jan 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 30 Jun 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 12 Jan 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 01 Nov 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Address

Type: 287

Description: Registered office changed on 21/05/92 from: 92 jane street edinburgh EH6 5HG

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/91; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1518

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 14/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/12/89; full list of members

Documents

View document PDF

Miscellaneous

Date: 15 Nov 1988

Category: Miscellaneous

Type: MISC

Description: PUC2(010888)19000X£1 Ord.

Documents

View document PDF

Legacy

Date: 15 Nov 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 05 Aug 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed countsilver LIMITED\certificate issued on 29/07/88

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 26/07/88 from: 24 castle st edinburgh EH2 3HT

Documents

View document PDF

Miscellaneous

Date: 25 Jul 1988

Category: Miscellaneous

Type: MISC

Description: 123 inc cap to £50,000

Documents

View document PDF

Resolution

Date: 25 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jun 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARPER WILLIAMS LIMITED

THE COUNTING HOUSE,WELLINGTON,TA21 0AW

Number:07706020
Status:ACTIVE
Category:Private Limited Company

KIT AND CABOODLE SCOTLAND LTD

28 DRUMSHEUGH GARDENS,EDINBURGH,EH3 7RN

Number:SC576780
Status:ACTIVE
Category:Private Limited Company

KJL (SCOTLAND) LIMITED

3 PRIMROSEBANK AVENUE,ABERDEEN,AB15 9PD

Number:SC132231
Status:ACTIVE
Category:Private Limited Company

LARUNDA LTD

HORATIO RISK CONSULTING LLP,LONDON,EC3M 7AT

Number:11444506
Status:ACTIVE
Category:Private Limited Company

STONE PLASTERING SERVICES LIMITED

DERWENT HOUSE,MATLOCK,DE4 3LU

Number:08506666
Status:ACTIVE
Category:Private Limited Company

T & E HOULBROOKE LTD

SIDDINGTON FARM,LEDBURY,HR8 2LN

Number:11257723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source