Advanced company searchLink opens in new window

LEAK AND LOCATE LIMITED

Company number SC383040

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)
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
  • GBP 3,000
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
  • GBP 2,999.00
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
  • CONNOT ‐ Change of name notice
31 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
03 Aug 2010 NEWINC Incorporation