- Company Overview for LEEMAC LTD. (SC297201)
- Filing history for LEEMAC LTD. (SC297201)
- People for LEEMAC LTD. (SC297201)
- More for LEEMAC LTD. (SC297201)
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) |
---|---|---|---|
21 Nov 2011 | CH01 | Director's details changed for Eileen Mitchell Mckay on 14 November 2011 | |
21 Nov 2011 | AP03 | Appointment of Michael John Ritchie as a secretary | |
21 Nov 2011 | AD01 | Registered office address changed from , Fraser & Mulligan, 24 Bridge Street, Ballater, AB35 5QP on 21 November 2011 | |
17 Mar 2011 | TM02 | Termination of appointment of Margaret Archibald as a secretary | |
14 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
14 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Mar 2011 | AD02 | Register inspection address has been changed | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
24 Sep 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2009 | 363a | Return made up to 15/02/09; no change of members | |
16 Sep 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
02 Apr 2008 | 363s | Return made up to 15/02/08; no change of members | |
09 Jul 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
13 Apr 2007 | 363s | Return made up to 15/02/07; full list of members | |
15 Jun 2006 | 288a | New director appointed | |
15 Jun 2006 | 288a | New director appointed | |
12 Jun 2006 | 288a | New director appointed | |
12 Jun 2006 | 288a | New secretary appointed | |
17 Feb 2006 | 288b | Director resigned | |
17 Feb 2006 | 288b | Secretary resigned | |
15 Feb 2006 | NEWINC | Incorporation |