Advanced company searchLink opens in new window

LEADER FINANCIAL SERVICES LIMITED

Company number SC192695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidator statement of account for the period of liquidation approvedf 10/09/2018
12 Sep 2018 4.26(Scot) Return of final meeting of voluntary winding up
20 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
01 Feb 2017 CH01 Director's details changed for Mr Michael Patrick Joyce on 1 July 2016
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
08 Mar 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 Mar 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
25 Apr 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
19 Jun 2013 CC04 Statement of company's objects
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Michael Patrick Joyce as a director
07 Jan 2013 TM01 Termination of appointment of Sean Sheehan as a director
07 Jan 2013 AP01 Appointment of Mr Ian George Wright as a director
17 Oct 2012 AD01 Registered office address changed from 65 St Vincent Street Glasgow G2 5TH Scotland on 17 October 2012
12 Jun 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 CH04 Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012
26 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010