About

Registered Number: SC164343
Date of Incorporation: 21/03/1996 (29 years ago)
Company Status: Active
Registered Address: 190 Queensferry Road, Edinburgh, EH4 2BW

 

Having been setup in 1996, Winning Leishman Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 April 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 30 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 28 May 2003
287 - Change in situation or address of Registered Office 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 18 March 2002
410(Scot) - N/A 02 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 07 April 1999
RESOLUTIONS - N/A 21 July 1998
MEM/ARTS - N/A 21 July 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 20 January 1998
225 - Change of Accounting Reference Date 25 July 1997
363s - Annual Return 04 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1996
288 - N/A 06 July 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.