Advanced company searchLink opens in new window

LEITH LINKS PROPERTIES LTD

Company number SC500732

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
21 Jan 2021 CH01 Director's details changed for Mr Mark Anthony Emlick on 21 January 2021
21 Jan 2021 PSC04 Change of details for Mr Joseph Meng Loong Lee as a person with significant control on 21 January 2021
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 AP01 Appointment of Mr Mark Anthony Emlick as a director on 28 October 2018
30 Oct 2018 TM01 Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ Scotland to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017
20 Jun 2016 AP01 Appointment of Mr Joseph Meng Loong Lee as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Mark Anthony Emlick as a director on 20 June 2016
25 May 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 1