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