LEAMINGTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

LEAMINGTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC132267

Incorporation date

05/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon15/01/2013
Final Gazette dissolved following liquidation
dot icon15/10/2012
Notice of move from Administration to Dissolution
dot icon17/04/2012
Administrator's progress report
dot icon20/10/2011
Administrator's progress report
dot icon24/06/2011
Notice of result of meeting creditors
dot icon24/06/2011
Notice of result of meeting creditors
dot icon15/04/2011
Administrator's progress report
dot icon06/10/2010
Administrator's progress report
dot icon02/06/2010
Statement of affairs with form 2.13B(Scot)
dot icon24/05/2010
Statement of administrator's proposal
dot icon27/04/2010
Appointment of an administrator
dot icon09/04/2010
Registered office address changed from 21/23 Hill Street Edinburgh EH2 3JP on 2010-04-09
dot icon25/02/2010
Compulsory strike-off action has been suspended
dot icon15/01/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Appointment Terminated Director mohammed khan
dot icon15/09/2009
Appointment Terminated Director ferdousi reza
dot icon15/09/2009
Appointment Terminated Director neelufar khan
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon18/05/2009
Return made up to 31/05/08; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon14/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/08/2007
Return made up to 31/05/07; full list of members
dot icon14/04/2007
Partic of mort/charge *
dot icon12/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/08/2005
Partic of mort/charge *
dot icon22/06/2005
Return made up to 05/06/05; full list of members
dot icon02/02/2005
Partic of mort/charge *
dot icon25/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/08/2004
Return made up to 05/06/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/07/2003
Return made up to 05/06/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/11/2002
Return made up to 05/06/02; full list of members
dot icon01/08/2002
Registered office changed on 01/08/02 from: 5 alva street edinburgh EH2 4PH
dot icon23/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon12/11/2001
Return made up to 05/06/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon07/08/2000
Return made up to 05/06/00; full list of members
dot icon07/08/2000
Director's particulars changed
dot icon05/01/2000
Return made up to 05/06/99; no change of members
dot icon13/10/1999
Partic of mort/charge *
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon02/02/1999
Return made up to 05/06/98; full list of members
dot icon09/11/1998
Accounts for a small company made up to 1997-11-30
dot icon19/12/1997
Return made up to 05/06/97; no change of members
dot icon19/12/1997
Registered office changed on 19/12/97 from: 37 spylaw road edinburgh EH10 5BN
dot icon29/09/1997
Accounts for a small company made up to 1996-11-30
dot icon14/02/1997
Return made up to 05/06/96; no change of members
dot icon29/11/1996
Accounts for a small company made up to 1995-11-30
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon22/06/1995
Registered office changed on 22/06/95 from: 15 atholl crescent edinburgh EH3 8HA
dot icon14/06/1995
Return made up to 05/06/95; full list of members
dot icon14/06/1995
Secretary's particulars changed;director's particulars changed
dot icon06/02/1995
Partic of mort/charge *
dot icon26/01/1995
Dec mort/charge *
dot icon26/01/1995
Dec mort/charge *
dot icon20/01/1995
Dec mort/charge *
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Partic of mort/charge *
dot icon23/11/1994
Miscellaneous
dot icon17/11/1994
Ad 10/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1994
New director appointed
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon22/08/1994
Partic of mort/charge *
dot icon19/07/1994
Return made up to 05/06/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-11-30
dot icon06/01/1994
New director appointed
dot icon28/10/1993
Partic of mort/charge *
dot icon22/10/1993
Partic of mort/charge *
dot icon13/10/1993
New director appointed
dot icon08/10/1993
Accounts for a small company made up to 1992-11-30
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon23/09/1993
Resolutions
dot icon23/06/1993
Return made up to 05/06/93; no change of members
dot icon23/07/1992
Return made up to 05/06/92; full list of members
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Accounting reference date extended from 30/06 to 30/11
dot icon30/03/1992
Memorandum and Articles of Association
dot icon30/03/1992
Resolutions
dot icon15/08/1991
Director resigned;new director appointed
dot icon05/08/1991
Director resigned;new director appointed
dot icon30/07/1991
Resolutions
dot icon26/07/1991
Certificate of change of name
dot icon05/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2007
dot iconLast change occurred
30/11/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2007
dot iconNext account date
30/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Humayun Reza
Director
22/07/1991 - Present
15
Campbell, Alistair Carnegie
Director
05/06/1991 - 22/07/1991
65
Brodies Ws
Nominee Secretary
05/06/1991 - 29/05/1992
62
Guild, David William Alan
Nominee Director
05/06/1991 - 22/07/1991
33
Reza, Humayun
Secretary
29/05/1992 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAMINGTON HOUSE LIMITED

LEAMINGTON HOUSE LIMITED is an(a) Dissolved company incorporated on 05/06/1991 with the registered office located at 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAMINGTON HOUSE LIMITED?

toggle

LEAMINGTON HOUSE LIMITED is currently Dissolved. It was registered on 05/06/1991 and dissolved on 15/01/2013.

Where is LEAMINGTON HOUSE LIMITED located?

toggle

LEAMINGTON HOUSE LIMITED is registered at 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP.

What does LEAMINGTON HOUSE LIMITED do?

toggle

LEAMINGTON HOUSE LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for LEAMINGTON HOUSE LIMITED?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved following liquidation.