- Company Overview for LEAK AND LOCATE LIMITED (SC383040)
- Filing history for LEAK AND LOCATE LIMITED (SC383040)
- People for LEAK AND LOCATE LIMITED (SC383040)
- More for LEAK AND LOCATE LIMITED (SC383040)
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) |
---|---|---|---|
10 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2012 | DS01 | Application to strike the company off the register | |
27 Aug 2011 | AR01 |
Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-27
|
|
26 Aug 2011 | CH01 | Director's details changed for Mr George Alexander Dobbie on 3 August 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 August 2011 | |
11 Aug 2011 | AP03 | Appointment of Mrs Alison Jane Harvey as a secretary | |
09 Aug 2011 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2010
|
|
14 Jan 2011 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Adrian Bell as a director | |
12 Jan 2011 | AP01 | Appointment of Mr David James Hunt as a director | |
11 Jan 2011 | AP01 | Appointment of Mr George Alexander Dobbie as a director | |
31 Aug 2010 | CERTNM |
Company name changed lister square (no.8) LIMITED\certificate issued on 31/08/10
|
|
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2010 | NEWINC | Incorporation |