About

Registered Number: SC283137
Date of Incorporation: 13/04/2005 (20 years ago)
Company Status: Active
Registered Address: Vollie House Main Street, Penpont, Thornhill, Dumfriesshire, DG3 4BP

 

Based in Thornhill in Dumfriesshire, Leask Properties Ltd was established in 2005, it's status at Companies House is "Active". The companies director is listed as Leask, Jane Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEASK, Jane Lesley 13 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 10 June 2019
CS01 - N/A 23 April 2019
MR04 - N/A 21 March 2019
MR04 - N/A 21 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 27 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 05 February 2008
419a(Scot) - N/A 24 October 2007
419a(Scot) - N/A 04 September 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 23 May 2006
410(Scot) - N/A 20 May 2006
410(Scot) - N/A 20 May 2006
410(Scot) - N/A 14 October 2005
410(Scot) - N/A 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
225 - Change of Accounting Reference Date 08 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

Standard security 15 May 2006 Fully Satisfied

N/A

Standard security 11 May 2006 Fully Satisfied

N/A

Standard security 05 October 2005 Fully Satisfied

N/A

Bond & floating charge 01 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.