LEED ENGINEERING LIMITED

12 Carden Place, Aberdeen, AB10 1UR
StatusDISSOLVED
Company No.SC432470
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 7 months, 18 days
JurisdictionScotland
Dissolution15 Sep 2022
Years1 year, 7 months, 15 days

SUMMARY

LEED ENGINEERING LIMITED is an dissolved private limited company with number SC432470. It was incorporated 11 years, 7 months, 18 days ago, on 12 September 2012 and it was dissolved 1 year, 7 months, 15 days ago, on 15 September 2022. The company address is 12 Carden Place, Aberdeen, AB10 1UR.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 3 Broadstraik Grove Elrick Westhill Aberdeenshire AB32 6JJ

New address: 12 Carden Place Aberdeen AB10 1UR

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mrs Lisa Mcpherson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Old address: 3 Broadstraik Grove Elrick Westhill Aberdeenshire AB32 6JJ Scotland

Change date: 2015-09-30

New address: 3 Broadstraik Grove Elrick Westhill Aberdeenshire AB32 6JJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 3 Broadstraik Grove Elrick Westhill Aberdeenshire AB32 6JJ

Change date: 2015-09-30

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRIMESTOPPER UK LTD

UNIT 13 CHILTERN COURT ASHERIDGE ROAD INDUSTRIAL ESTATE,CHESHAM,HP5 2PX

Number:09032447
Status:ACTIVE
Category:Private Limited Company

JONO ALDERSON LTD

RIFT HOUSE 200 EUREKA PARK,ASHFORD,TN24 4AZ

Number:11681212
Status:ACTIVE
Category:Private Limited Company

MATTHEW LYES GARDEN SERVICES LIMITED

30A HIGH STREET,ELY,CB7 5HE

Number:04744934
Status:ACTIVE
Category:Private Limited Company

N S EMPLOYMENT LAW LIMITED

87 NEWBERRIES AVENUE,RADLETT,WD7 7EN

Number:09989198
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON SINFONIA LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:05880790
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PALISANDER PROPERTIES LIMITED

1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:02941668
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