LESLEY RETAIL LIMITED
Status | DISSOLVED |
Company No. | SC281389 |
Category | Private Limited Company |
Incorporated | 10 Mar 2005 |
Age | 19 years, 2 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 18 Apr 2017 |
Years | 7 years, 1 month, 14 days |
SUMMARY
LESLEY RETAIL LIMITED is an dissolved private limited company with number SC281389. It was incorporated 19 years, 2 months, 23 days ago, on 10 March 2005 and it was dissolved 7 years, 1 month, 14 days ago, on 18 April 2017. The company address is 152 Union Street, Aberdeen, AB10 1QT.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 Apr 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 01 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change account reference date company previous shortened
Date: 18 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 11 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Herbert
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type small
Date: 06 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 23 Oct 2012
Action Date: 10 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-03-10
Form type: AR01
Documents
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Beatty
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Miscellaneous
Date: 11 Feb 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Arthur Herbert
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Elizabeth Herbert
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Brian Beatty
Change date: 2010-04-09
Documents
Accounts with accounts type small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF
Documents
Accounts with accounts type small
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 12 May 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Mortgage alter floating charge
Date: 28 Apr 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: 112 george street edinburgh midlothian EH2 4LH
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 Apr 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Certificate change of name company
Date: 06 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macdonald estates (linlithgow) l imited\certificate issued on 06/04/06
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Some Companies
CRAFTWORK STUDIOS,LONDON,EC1Y 8NA
Number: | 05279167 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 09714134 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAROLINA WAY,SALFORD,M50 2ZY
Number: | 11803272 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 , 12,SOUTH CROYDON,CR2 0BL
Number: | 11257821 |
Status: | ACTIVE |
Category: | Private Limited Company |
422A FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3RB
Number: | 11750836 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COOMBEHURST CLOSE,HERTS,EN4 0JU
Number: | 02467649 |
Status: | ACTIVE |
Category: | Private Limited Company |