About

Registered Number: SC265277
Date of Incorporation: 22/03/2004 (21 years ago)
Company Status: Active
Registered Address: 36 West Port, Edinburgh, EH1 2LD

 

Leo Properties Scotland Ltd was registered on 22 March 2004 with its registered office in Edinburgh, it's status is listed as "Active". There are 3 directors listed as Mcgonigle, James, Nairn, Dawn, Pennington, Russell for the organisation. We don't currently know the number of employees at Leo Properties Scotland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGONIGLE, James 22 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NAIRN, Dawn 22 March 2004 22 October 2004 1
PENNINGTON, Russell 22 October 2004 01 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 07 September 2019
CH01 - Change of particulars for director 27 April 2019
PSC04 - N/A 27 April 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 20 December 2017
MR04 - N/A 30 September 2017
TM02 - Termination of appointment of secretary 08 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 28 June 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 January 2015
MR04 - N/A 14 August 2014
MR04 - N/A 07 August 2014
MR01 - N/A 24 July 2014
MR01 - N/A 23 July 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 10 December 2008
419a(Scot) - N/A 26 November 2008
363a - Annual Return 06 October 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 30 January 2006
410(Scot) - N/A 21 September 2005
410(Scot) - N/A 07 June 2005
363s - Annual Return 22 May 2005
410(Scot) - N/A 22 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

Standard security 01 September 2005 Fully Satisfied

N/A

Standard security 18 May 2005 Fully Satisfied

N/A

Bond & floating charge 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.