-
LEASK PROPERTIES LTD - Vollie House Main Street, Penpont, Thornhill, Dumfriesshire, United Kingdom
Company Information
- Company registration number
- SC283137
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Vollie House Main Street
- Penpont
- Thornhill
- Dumfriesshire
- DG3 4BP Vollie House Main Street, Penpont, Thornhill, Dumfriesshire, DG3 4BP UK
Management
- Managing Directors
- LEASK, Steven
- Company secretaries
- LEASK, Jane Lesley
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-13
- Age Of Company 2005-04-13 19 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Steven Leask
- Mr Steven Leask
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-04-13
- Annual Return
- Due Date: 2022-04-27
- Last Date: 2021-04-13
-
LEASK PROPERTIES LTD Company Description
- LEASK PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no SC283137. Its current trading status is "live". It was registered 2005-04-13. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-13.It can be contacted at Vollie House Main Street .
Get LEASK PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Leask Properties Ltd - Vollie House Main Street, Penpont, Thornhill, Dumfriesshire, United Kingdom
- 2005-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LEASK PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-05-27) - MR04
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-14) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-10) - MR01
-
confirmation-statement-with-updates (2019-04-23) - CS01
-
mortgage-satisfy-charge-full (2019-03-21) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-04-26) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-micro-entity (2016-12-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
change-registered-office-address-company-with-date-old-address (2012-05-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-27) - AD01
-
change-person-director-company-with-change-date (2011-09-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-19) - AR01
-
change-person-secretary-company-with-change-date (2011-09-26) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 363a
-
legacy (2009-07-07) - 288c
-
legacy (2009-04-14) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-04-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-05) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-05-02) - AA
-
legacy (2007-06-07) - 363a
-
legacy (2007-10-24) - 419a(Scot)
-
legacy (2007-09-04) - 419a(Scot)
keyboard_arrow_right 2006
-
legacy (2006-05-23) - 363a
-
legacy (2006-05-20) - 410(Scot)
keyboard_arrow_right 2005
-
legacy (2005-10-14) - 410(Scot)
-
legacy (2005-07-09) - 410(Scot)
-
legacy (2005-06-08) - 88(2)R
-
legacy (2005-06-08) - 225
-
legacy (2005-04-13) - 288b
-
incorporation-company (2005-04-13) - NEWINC