About

Registered Number: SC206631
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: 10 Perimeter Road, Elgin, Morayshire, IV30 6AE

 

Leonards J V Ltd was founded on 19 April 2000, it's status at Companies House is "Active". This organisation has one director listed as Campbell, Ross Iain at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ross Iain 28 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
TM01 - Termination of appointment of director 26 January 2020
AP01 - Appointment of director 26 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 23 April 2015
RESOLUTIONS - N/A 08 April 2015
SH19 - Statement of capital 08 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2015
CAP-SS - N/A 08 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 21 April 2014
MR04 - N/A 11 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 July 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2011
RESOLUTIONS - N/A 22 June 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 02 May 2011
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 24 June 2010
AA01 - Change of accounting reference date 18 February 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 07 May 2004
410(Scot) - N/A 11 February 2004
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 07 June 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
RESOLUTIONS - N/A 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
225 - Change of Accounting Reference Date 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
MEM/ARTS - N/A 10 July 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Assignation in security 17 June 2011 Fully Satisfied

N/A

Assignment in security 17 June 2011 Fully Satisfied

N/A

Bond & floating charge 24 November 2009 Fully Satisfied

N/A

Bond & floating charge 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.