LEITH WALK PROPERTIES LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Move from Administration to Dissolution

View Document

05/10/215 October 2021 Administrator's progress report

View Document

18/06/2118 June 2021 Notice of extension of period of Administration

View Document

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/11/189 November 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/11/189 November 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/06/185 June 2018 FORM 2.11B(SCOT) NOTICE OF ADMINISTRATOR'S APPOINTMENT 30/09/2017

View Document

11/05/1811 May 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/10/1717 October 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/10/175 October 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCCABE

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK PRIME

View Document

12/05/1712 May 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

01/12/161 December 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/11/1623 November 2016 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

15/11/1615 November 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/11/1611 November 2016 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 47 MELVILLE STREET EDINBURGH EH3 7HL

View Document

14/10/1614 October 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED ANGELA MCCABE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED RODERICK MARK PRIME

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

26/01/1426 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

22/02/1322 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

22/02/1322 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

15/02/1215 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JOHN ALEXANDER DUNN

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEGARTY

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR APPOINTED W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)

View Document

05/03/105 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM LEVEL 6, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DEVINE

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

05/06/075 June 2007 PARTIC OF MORT/CHARGE *****

View Document

26/05/0726 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0721 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0721 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED DMWS 808 LIMITED CERTIFICATE ISSUED ON 12/02/07

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information