- Company Overview for LEADER FINANCIAL SERVICES LIMITED (SC192695)
- Filing history for LEADER FINANCIAL SERVICES LIMITED (SC192695)
- People for LEADER FINANCIAL SERVICES LIMITED (SC192695)
- Insolvency for LEADER FINANCIAL SERVICES LIMITED (SC192695)
- More for LEADER FINANCIAL SERVICES LIMITED (SC192695)
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
|
|
12 Sep 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
19 Jun 2013 | CC04 | Statement of company's objects | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |